ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clairelogic Corporate Ltd

Clairelogic Corporate Ltd is an active company incorporated on 14 April 2011 with the registered office located in Abingdon, Oxfordshire. Clairelogic Corporate Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07604951
Private limited company
Age
14 years
Incorporated 14 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
11 The Chambers Vineyard
Abingdon
Oxfordshire
OX14 3PX
Same address for the past 10 years
Telephone
01865989144
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodmount Oxford Limited
Mr Andrew David Tristram and Andre James Vaux are mutual people.
Active
Vineyard Chambers Management Limited
Mr Andrew David Tristram is a mutual person.
Active
Amicus ITS Limited
Mr Timothy Michael Walker is a mutual person.
Active
Central Technology Limited
Mr Timothy Michael Walker is a mutual person.
Active
Oxford Wood Recycling Ltd
Andre James Vaux is a mutual person.
Active
Amicus Holdings Limited
Mr Timothy Michael Walker is a mutual person.
Active
Aura Technology Limited
Mr Timothy Michael Walker is a mutual person.
Active
Bereweeke Limited
Mr Timothy Michael Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£443.42K
Decreased by £114.81K (-21%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 3 (+17%)
Total Assets
£835.36K
Decreased by £100.69K (-11%)
Total Liabilities
-£576.85K
Increased by £187.34K (+48%)
Net Assets
£258.52K
Decreased by £288.03K (-53%)
Debt Ratio (%)
69%
Increased by 27.44% (+66%)
Latest Activity
Mr Timothy Michael Walker (PSC) Details Changed
4 Months Ago on 22 Apr 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Mr Andre James Vaux Details Changed
9 Months Ago on 12 Nov 2024
Mr Andre James Vaux (PSC) Details Changed
9 Months Ago on 12 Nov 2024
Timothy Michael Walker (PSC) Appointed
11 Months Ago on 16 Sep 2024
Andre James Vaux (PSC) Resigned
11 Months Ago on 16 Sep 2024
Andrew David Tristram (PSC) Resigned
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 16 Jan 2024
Get Credit Report
Discover Clairelogic Corporate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Timothy Michael Walker as a person with significant control on 22 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 7 April 2025 with updates
Submitted on 17 Apr 2025
Notification of Timothy Michael Walker as a person with significant control on 16 September 2024
Submitted on 17 Apr 2025
Cessation of Andrew David Tristram as a person with significant control on 16 September 2024
Submitted on 17 Apr 2025
Cessation of Andre James Vaux as a person with significant control on 16 September 2024
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Andre James Vaux on 12 November 2024
Submitted on 12 Nov 2024
Change of details for Mr Andre James Vaux as a person with significant control on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 22 Apr 2024
Satisfaction of charge 076049510001 in full
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year