CLEARWATER ANALYTICS, LTD

Register to unlock more data on OkredoRegister

CLEARWATER ANALYTICS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08164913

Incorporation date

01/08/2012

Size

Full

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2012)
dot icon12/08/2025
Director's details changed for Cynthia Ann Blendu on 2025-07-29
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Colin Clunie as a secretary on 2025-04-25
dot icon16/07/2025
Appointment of Alphonse Valbrune as a secretary on 2025-04-25
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon06/06/2024
Full accounts made up to 2022-12-31
dot icon25/03/2024
Appointment of Keith Viverito as a director on 2024-03-18
dot icon14/11/2023
Appointment of Subi Sethi as a director on 2023-11-13
dot icon14/11/2023
Appointment of Cynthia Ann Blendu as a director on 2023-11-13
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/06/2023
Appointment of Scott Erickson as a director on 2023-06-01
dot icon29/06/2023
Termination of appointment of Gayatri Raman as a director on 2023-04-13
dot icon29/06/2023
Appointment of Alphonse Valbrune as a director on 2023-06-01
dot icon03/04/2023
Full accounts made up to 2021-12-31
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon04/05/2021
Appointment of Colin Clunie as a secretary on 2021-05-03
dot icon04/05/2021
Termination of appointment of Mark Gillespie as a secretary on 2021-05-03
dot icon10/01/2021
Accounts for a small company made up to 2019-12-31
dot icon21/10/2020
Termination of appointment of Douglas Bates as a director on 2020-10-19
dot icon21/10/2020
Appointment of Gayatri Raman as a director on 2020-10-19
dot icon20/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon20/08/2020
Termination of appointment of David Boren as a director on 2019-07-30
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon23/09/2019
Termination of appointment of Michael Kenneth Boren as a director on 2019-07-30
dot icon23/09/2019
Termination of appointment of Andrew Weddell as a secretary on 2019-07-30
dot icon23/09/2019
Appointment of Mark Gillespie as a secretary on 2019-07-30
dot icon23/09/2019
Appointment of James Samuel Cox Jr. as a director on 2019-07-30
dot icon23/09/2019
Appointment of Mr. Sandeep Sahai as a director on 2019-07-30
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/08/2018
Notification of a person with significant control statement
dot icon08/08/2018
Cessation of Sockeye Trading Company, Inc as a person with significant control on 2016-04-06
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon10/08/2017
Director's details changed for Michael Kenneth Boren on 2017-08-10
dot icon10/08/2017
Appointment of Andrew Weddell as a secretary on 2017-07-19
dot icon10/08/2017
Termination of appointment of Brittany Lee Pfister as a secretary on 2017-07-19
dot icon29/10/2016
Sub-division of shares on 2016-09-08
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/07/2015
Registered office address changed from C/O Menzies Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-08
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/05/2014
Accounts for a small company made up to 2013-12-31
dot icon01/05/2014
Appointment of Mr Douglas Bates as a director
dot icon01/05/2014
Appointment of Mr David Boren as a director
dot icon19/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/11/2012
Memorandum and Articles of Association
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon02/10/2012
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2012-10-02
dot icon02/10/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon02/10/2012
Termination of appointment of Richard Baxter as a director
dot icon02/10/2012
Termination of appointment of James Waddell as a director
dot icon02/10/2012
Appointment of Brittany Lee Pfister as a secretary
dot icon02/10/2012
Appointment of Michael Kenneth Boren as a director
dot icon01/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

151
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,166,207.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
151
5.74M
-
15.75M
2.17M
-
2021
151
5.74M
-
15.75M
2.17M
-

Employees

2021

Employees

151 Ascended- *

Net Assets(GBP)

5.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

15.75M £Ascended- *

Cash in Bank(GBP)

2.17M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sandeep Sahai
Director
30/07/2019 - Present
4
Raman, Gayatri
Director
19/10/2020 - 13/04/2023
1
Erickson, Scott
Director
01/06/2023 - Present
-
Valbrune, Alphonse
Director
01/06/2023 - Present
-
Jr., James Samuel Cox
Director
30/07/2019 - 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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARWATER ANALYTICS, LTD

CLEARWATER ANALYTICS, LTD is an(a) Active company incorporated on 01/08/2012 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 151 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER ANALYTICS, LTD?

toggle

CLEARWATER ANALYTICS, LTD is currently Active. It was registered on 01/08/2012 .

Where is CLEARWATER ANALYTICS, LTD located?

toggle

CLEARWATER ANALYTICS, LTD is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does CLEARWATER ANALYTICS, LTD do?

toggle

CLEARWATER ANALYTICS, LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CLEARWATER ANALYTICS, LTD have?

toggle

CLEARWATER ANALYTICS, LTD had 151 employees in 2021.

What is the latest filing for CLEARWATER ANALYTICS, LTD?

toggle

The latest filing was on 12/08/2025: Director's details changed for Cynthia Ann Blendu on 2025-07-29.