Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clenzair Ltd
Clenzair Ltd is an active company incorporated on 13 July 2020 with the registered office located in St. Ives, Cambridgeshire. Clenzair Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12737676
Private limited company
Age
5 years
Incorporated
13 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 June 2025
(2 months ago)
Next confirmation dated
9 June 2026
Due by
23 June 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Clenzair Ltd
Contact
Address
8 Burrel Road
St. Ives
PE27 3LE
England
Address changed on
16 Mar 2023
(2 years 5 months ago)
Previous address was
6-7 Waterside Station Road Harpenden AL5 4US England
Companies in PE27 3LE
Telephone
01480 831010
Email
Unreported
Website
Clenzair.co.uk
See All Contacts
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Mr Ringo Daisley Francis
Director • British • Lives in England • Born in May 1955
Mr Laurence Patrick McIlwee
Director • Irish • Lives in England • Born in Jun 1962
Mr Luke Richard Harris
Director • Managing Director • British • Lives in England • Born in Jul 1980
Lord Stanley Fink
Director • British • Lives in England • Born in Sep 1957
Mr Ring Daisley Francis
PSC • British • Lives in UK • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Airway Group Limited
Lord Stanley Fink and Mr Luke Richard Harris are mutual people.
Active
Ceh Technologies Ltd
Mr Ringo Daisley Francis and Lord Stanley Fink are mutual people.
Active
Oxford Centre For Hebrew And Jewish Studies
Lord Stanley Fink is a mutual person.
Active
Airway Air Conditioning Limited
Mr Luke Richard Harris is a mutual person.
Active
Association Of British Neurologists
Lord Stanley Fink is a mutual person.
Active
ARK Academies Projects Limited
Lord Stanley Fink is a mutual person.
Active
Gencore Limited
Lord Stanley Fink is a mutual person.
Active
Absolute Return For Kids (ARK)
Lord Stanley Fink is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£46.81K
Increased by £46.81K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£221.93K
Increased by £526 (0%)
Total Liabilities
-£436.26K
Increased by £26.8K (+7%)
Net Assets
-£214.33K
Decreased by £26.28K (+14%)
Debt Ratio (%)
197%
Increased by 11.64% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 16 Jun 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 12 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 16 Mar 2023
Confirmation Submitted
3 Years Ago on 20 Jun 2022
Mr Ring Daisley Francis Details Changed
3 Years Ago on 17 Dec 2021
Mr Ring Daisley Francis (PSC) Details Changed
4 Years Ago on 9 Jun 2021
Get Alerts
Get Credit Report
Discover Clenzair Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 June 2025 with no updates
Submitted on 18 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Jan 2025
Confirmation statement made on 9 June 2024 with no updates
Submitted on 19 Jun 2024
Change of details for Mr Ring Daisley Francis as a person with significant control on 9 June 2021
Submitted on 19 Jun 2024
Micro company accounts made up to 31 July 2023
Submitted on 8 Mar 2024
Confirmation statement made on 9 June 2023 with no updates
Submitted on 16 Jun 2023
Micro company accounts made up to 31 July 2022
Submitted on 12 Apr 2023
Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to 8 Burrel Road St. Ives PE27 3LE on 16 March 2023
Submitted on 16 Mar 2023
Confirmation statement made on 9 June 2022 with no updates
Submitted on 20 Jun 2022
Director's details changed for Mr Luke Richard Harris on 17 December 2021
Submitted on 20 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs