CLEAR WATER CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CLEAR WATER CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413867

Incorporation date

31/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Goldings, Hertford SG14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon27/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon31/10/2024
Registered office address changed from Office 017 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to 12 Goldings Hertford SG14 2WH on 2024-10-31
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/12/2023
Change of details for Mr Tom Ole Kristensen as a person with significant control on 2023-01-01
dot icon05/12/2023
Director's details changed for Mr Tom Ole Kristensen on 2023-01-01
dot icon05/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon17/10/2023
Registered office address changed from Suite 17 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to Office 017 Ealing House 33 Hanger Lane London W5 3HJ on 2023-10-17
dot icon16/10/2023
Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ England to Suite 17 Ealing House 33 Hanger Lane London W5 3HJ on 2023-10-16
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon08/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon31/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon23/07/2020
Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 2020-07-23
dot icon23/07/2020
Appointment of Mr Frans Timmermans as a secretary on 2020-07-23
dot icon23/07/2020
Termination of appointment of Cosec Direct Limited as a secretary on 2020-07-23
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon21/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon11/09/2017
Secretary's details changed for Cosec Direct Limited on 2017-09-11
dot icon11/09/2017
Registered office address changed from 73 Watling Street London EC4M 9BJ England to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 2017-09-11
dot icon03/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Tom Ole Kristensen on 2015-07-01
dot icon06/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/05/2015
Secretary's details changed for Cosec Direct Limited on 2015-05-21
dot icon22/05/2015
Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 2015-05-22
dot icon15/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon21/03/2014
Director's details changed for Mr Tom Ole Kristensen on 2013-06-01
dot icon08/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Helen Phillips as a director
dot icon30/09/2011
Director's details changed for Tom Kristensen on 2011-06-25
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/04/2010
Appointment of Dr Helen Elizabeth Phillips as a director
dot icon16/03/2010
Director's details changed for Tom Kristensen on 2009-11-01
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/05/2009
Capitals not rolled up
dot icon22/05/2009
Capitals not rolled up
dot icon22/05/2009
Nc inc already adjusted 01/02/08
dot icon22/05/2009
Resolutions
dot icon22/05/2009
Return made up to 31/10/08; full list of members
dot icon21/05/2009
Nc inc already adjusted 01/02/09
dot icon21/05/2009
Resolutions
dot icon23/04/2009
Director's change of particulars / tom kristensen / 15/12/2007
dot icon23/04/2009
Registered office changed on 23/04/2009 from 22 mannin road chadwell heath essex RM6 4PT
dot icon23/04/2009
Secretary appointed cosec direct LIMITED
dot icon12/08/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon31/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.19K
-
0.00
-
-
2022
0
5.75K
-
0.00
-
-
2022
0
5.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.75K £Ascended37.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/10/2007 - 11/08/2008
5687
COSEC DIRECT LIMITED
Corporate Secretary
22/04/2009 - 23/07/2020
37
Kristensen, Tom Ole
Director
31/10/2007 - Present
3
Phillips, Helen Elizabeth
Director
01/09/2009 - 01/06/2010
2
Timmermans, Frans
Secretary
23/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR WATER CORPORATION LIMITED

CLEAR WATER CORPORATION LIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at 12 Goldings, Hertford SG14 2WH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR WATER CORPORATION LIMITED?

toggle

CLEAR WATER CORPORATION LIMITED is currently Active. It was registered on 31/10/2007 .

Where is CLEAR WATER CORPORATION LIMITED located?

toggle

CLEAR WATER CORPORATION LIMITED is registered at 12 Goldings, Hertford SG14 2WH.

What does CLEAR WATER CORPORATION LIMITED do?

toggle

CLEAR WATER CORPORATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLEAR WATER CORPORATION LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-10-23 with no updates.