CLEARWATER CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249957

Incorporation date

16/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon21/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon23/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon23/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon07/11/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon25/09/2024
Appointment of Mr Mark David Grafton as a director on 2024-09-23
dot icon04/06/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon04/12/2023
Registered office address changed from Evolution House, Caxton Road, Fulwood, Preston Caxton Road Fulwood Preston PR2 9ZB England to 107 Cheapside London EC2V 6DN on 2023-12-04
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon15/05/2023
Registration of charge 032499570001, created on 2023-05-12
dot icon02/05/2023
Registered office address changed from 1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB to Evolution House, Caxton Road, Fulwood, Preston Caxton Road Fulwood Preston PR2 9ZB on 2023-05-02
dot icon05/04/2023
Change of details for Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2023-04-05
dot icon04/04/2023
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2023-01-13
dot icon04/04/2023
Cessation of Ian Parker as a person with significant control on 2023-01-13
dot icon04/04/2023
Cessation of Janet Rathbone as a person with significant control on 2023-01-13
dot icon16/03/2023
Change of details for Ian Parker as a person with significant control on 2019-09-09
dot icon13/03/2023
Second filing of Confirmation Statement dated 2016-09-08
dot icon13/03/2023
Second filing for the notification of Ian Parker as a person with significant control
dot icon13/03/2023
Second filing to change the details of Janet Rathbone as a person with significant control
dot icon08/03/2023
Annual return made up to 2007-09-03
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Resolutions
dot icon25/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
dot icon23/01/2023
Appointment of Mr Joshua Rowe as a director on 2023-01-13
dot icon23/01/2023
Termination of appointment of Ian James Parker as a director on 2023-01-13
dot icon23/01/2023
Termination of appointment of Janet Rathbone as a secretary on 2023-01-13
dot icon23/01/2023
Termination of appointment of Janet Rathbone as a director on 2023-01-13
dot icon23/01/2023
Memorandum and Articles of Association
dot icon23/01/2023
Resolutions
dot icon08/01/2023
Cancellation of shares. Statement of capital on 2019-09-09
dot icon06/01/2023
Change of details for Ms Janet Rathbone as a person with significant control on 2019-08-09
dot icon04/01/2023
Notification of Ian James Parker as a person with significant control on 2019-08-09
dot icon23/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/10/2019
Purchase of own shares.
dot icon10/10/2019
Cancellation of shares. Statement of capital on 2019-09-09
dot icon09/10/2019
Cancellation of shares. Statement of capital on 2019-09-09
dot icon13/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon05/03/2013
Registered office address changed from S Hosker Navigation Business Park 98 Waters Meeting Road the Valley Bolton Lancashire BL1 8SW on 2013-03-05
dot icon28/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon04/10/2010
Director's details changed for Ms Janet Rathbone on 2010-09-03
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-07-01
dot icon08/12/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon06/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/11/2008
Return made up to 03/09/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 03/09/07; no change of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 03/09/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 03/09/05; full list of members
dot icon16/08/2005
£ nc 10000/9999 30/06/05
dot icon16/08/2005
Director resigned
dot icon17/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 03/09/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 03/09/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Memorandum and Articles of Association
dot icon25/01/2003
Memorandum and Articles of Association
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Ad 23/12/02--------- £ si 1@1=1 £ ic 52/53
dot icon25/01/2003
Ad 23/12/02--------- £ si 50@1=50 £ ic 2/52
dot icon16/09/2002
Return made up to 03/09/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/09/2001
Return made up to 03/09/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/01/2001
New director appointed
dot icon11/09/2000
Return made up to 03/09/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-09-30
dot icon09/09/1999
Return made up to 03/09/99; no change of members
dot icon19/01/1999
Accounts for a small company made up to 1998-09-30
dot icon15/09/1998
Return made up to 07/09/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-09-30
dot icon17/09/1997
Return made up to 11/09/97; full list of members
dot icon16/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+17.31 % *

* during past year

Cash in Bank

£1,026,019.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
11
-
-
0.00
874.64K
-
2022
11
-
-
0.00
1.03M
-
2022
11
-
-
0.00
1.03M
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended17.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rathbone, Janet
Director
16/09/1996 - 13/01/2023
2
Rowe, Joshua
Director
13/01/2023 - 25/09/2024
3
Bayles, Nigel
Director
16/01/2026 - Present
68
Grafton, Mark David
Director
23/09/2024 - 14/07/2025
74
Parker, Ian James
Director
01/10/2000 - 13/01/2023
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLEARWATER CONSULTANCY LIMITED

CLEARWATER CONSULTANCY LIMITED is an(a) Active company incorporated on 16/09/1996 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER CONSULTANCY LIMITED?

toggle

CLEARWATER CONSULTANCY LIMITED is currently Active. It was registered on 16/09/1996 .

Where is CLEARWATER CONSULTANCY LIMITED located?

toggle

CLEARWATER CONSULTANCY LIMITED is registered at 107 Cheapside, London EC2V 6DN.

What does CLEARWATER CONSULTANCY LIMITED do?

toggle

CLEARWATER CONSULTANCY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLEARWATER CONSULTANCY LIMITED have?

toggle

CLEARWATER CONSULTANCY LIMITED had 11 employees in 2022.

What is the latest filing for CLEARWATER CONSULTANCY LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.