CLEARWATER CORPORATE FINANCE LLP

Register to unlock more data on OkredoRegister

CLEARWATER CORPORATE FINANCE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC311299

Incorporation date

01/02/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor 10 Livery Street, Birmingham, West Midlands B3 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon21/04/2026
Member's details changed for Mr Michael Niel Loudon on 2026-04-21
dot icon17/04/2026
Member's details changed for Mr Robert James Burden on 2026-04-17
dot icon17/04/2026
Member's details changed for Ms Sarah Virginia Taylor on 2026-04-17
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/12/2025
Member's details changed for Mr Robert James Burden on 2025-12-01
dot icon05/12/2025
Member's details changed for Mr Michael Niel Loudon on 2025-12-01
dot icon05/12/2025
Member's details changed for Mr Zack Goddard on 2025-12-01
dot icon05/12/2025
Member's details changed for Mr Finnian Xavier O'driscoll on 2025-12-01
dot icon05/12/2025
Member's details changed for Mr Mark Hugo Maunsell on 2025-12-01
dot icon02/12/2025
Registered office address changed from 9 Colmore Row Birmingham B3 2BJ to 2nd Floor 10 Livery Street Birmingham West Midlands B3 2NU on 2025-12-02
dot icon02/12/2025
Full accounts made up to 2025-03-31
dot icon07/04/2025
Appointment of Mr Zack Goddard as a member on 2025-04-06
dot icon07/04/2025
Appointment of Mr Mark Hugo Maunsell as a member on 2025-04-06
dot icon01/04/2025
Termination of appointment of Richard James O'donnell as a member on 2025-03-31
dot icon01/04/2025
Termination of appointment of Kenneth Andrew Williamson as a member on 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon03/02/2025
Member's details changed for Mr Finnian Xavier O'driscoll on 2025-01-31
dot icon03/12/2024
Full accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Samuel David Miller as a member on 2024-07-31
dot icon08/04/2024
Appointment of Mr Finnian Xavier O'driscoll as a member on 2024-04-06
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of Nathaniel Cooper as a member on 2023-09-30
dot icon12/05/2023
Member's details changed for Mr Jonathan Stuart Harry Hustler on 2023-05-12
dot icon12/05/2023
Member's details changed for Carl Houghton on 2023-05-12
dot icon06/04/2023
Appointment of Mr Edward James Christopher Gale as a member on 2023-04-06
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/01/2023
Appointment of Mr Gregor Roderick Cant as a member on 2023-01-04
dot icon25/11/2022
Full accounts made up to 2022-03-31
dot icon29/09/2022
Member's details changed for Ms Sarah Virginia Taylor on 2022-09-01
dot icon29/09/2022
Appointment of Mr Christopher Paul Jones as a member on 2022-09-14
dot icon21/09/2022
Appointment of Mr Richard Benjamin Clark as a member on 2022-09-19
dot icon21/09/2022
Appointment of Mr Simon Chambers as a member on 2022-09-19
dot icon14/09/2022
Member's details changed
dot icon11/07/2022
Member's details changed for Mr Gareth Iley on 2022-07-11
dot icon12/04/2022
Appointment of Mr Thomas Barnwell as a member on 2022-04-01
dot icon29/03/2022
Appointment of Mr Samuel David Miller as a member on 2022-03-29
dot icon15/02/2022
Member's details changed for Mr Ken Williamson on 2022-02-14
dot icon11/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon10/02/2022
Appointment of Mr Ken Williamson as a member on 2021-04-01
dot icon23/12/2021
Appointment of Ms Sarah Virginia Taylor as a member on 2021-12-01
dot icon02/09/2021
Full accounts made up to 2021-03-31
dot icon05/08/2021
Member's details changed for Robert James Britton on 2021-08-05
dot icon28/06/2021
Member's details changed for Mark Taylor on 2021-06-28
dot icon16/06/2021
Member's details changed
dot icon13/04/2021
Appointment of Mr Nathaniel Cooper as a member on 2021-04-01
dot icon13/04/2021
Appointment of Mr Wesley Fell-Smith as a member on 2021-04-01
dot icon02/04/2021
Full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/02/2021
Termination of appointment of James Jonathan Barraclough as a member on 2021-01-31
dot icon05/11/2020
Termination of appointment of Constantine Biller as a member on 2020-10-30
dot icon28/04/2020
Appointment of Mr Joseph David Rhys Dyke as a member on 2020-04-01
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/02/2020
Termination of appointment of Clearwater Corporate Finance (Uk) Limited as a member on 2019-12-19
dot icon02/01/2020
Appointment of Mr Richard Goldsack as a member on 2020-01-01
dot icon20/12/2019
Termination of appointment of a member
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon08/11/2019
Member's details changed for Mr Robert James Burden on 2019-11-08
dot icon07/02/2019
Satisfaction of charge 1 in full
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon15/01/2019
Appointment of Mr Michael Niel Loudon as a member on 2018-11-01
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon02/05/2018
Appointment of Mr Robert James Burden as a member on 2018-04-01
dot icon02/05/2018
Appointment of Mr Richard James O'donnell as a member on 2018-03-05
dot icon25/04/2018
Termination of appointment of Paul Andrew Newell as a member on 2018-03-31
dot icon04/04/2018
Member's details changed for Mr James Jonathan Barraclough on 2018-04-01
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon30/03/2017
Appointment of Mr David Weavers as a member on 2017-02-27
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Member's details changed for Christopher Mark Smith on 2016-09-30
dot icon29/09/2016
Member's details changed for Mr Jonathan Stuart Harry Hustler on 2016-09-23
dot icon27/04/2016
Compulsory strike-off action has been discontinued
dot icon26/04/2016
Member's details changed for Philip Julian Burns on 2015-09-20
dot icon26/04/2016
Termination of appointment of Philip Nuttall as a member on 2015-03-31
dot icon26/04/2016
Annual return made up to 2016-02-01
dot icon26/04/2016
Member's details changed for Mr Constantine Biller on 2015-11-27
dot icon26/04/2016
Appointment of Mr James Jonathan Barraclough as a member on 2015-08-04
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon11/03/2015
Member's details changed for Marcus Archer on 2015-01-01
dot icon11/03/2015
Annual return made up to 2015-02-01
dot icon11/03/2015
Member's details changed for Mr Paul Andrew Newell on 2015-01-01
dot icon11/03/2015
Member's details changed for Carl Houghton on 2015-01-01
dot icon11/03/2015
Member's details changed for Philip Nuttall on 2015-01-01
dot icon11/03/2015
Member's details changed for Mr Jonathan Stuart Harry Hustler on 2015-01-01
dot icon11/03/2015
Member's details changed for Christopher Mark Smith on 2015-01-01
dot icon11/03/2015
Member's details changed for Paul Jones on 2015-01-01
dot icon11/03/2015
Member's details changed for Robert James Britton on 2015-01-01
dot icon11/03/2015
Member's details changed for Philip Julian Burns on 2015-01-01
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Termination of appointment of Marc Gillespie as a member
dot icon20/03/2014
Annual return made up to 2014-02-01
dot icon20/03/2014
Termination of appointment of Andrew Moore as a member
dot icon20/03/2014
Termination of appointment of Nicholas Jones as a member
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-01
dot icon27/02/2013
Member's details changed for Clearwater Corporate Finance Plc on 2013-01-01
dot icon26/02/2013
Member's details changed for Michael Harry Reeves on 2012-10-30
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon07/09/2012
Appointment of Mark Taylor as a member
dot icon20/03/2012
Annual return made up to 2012-02-01
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Appointment of Mr Gareth Iley as a member
dot icon04/10/2011
Appointment of Mr Constantine Biller as a member
dot icon28/02/2011
Annual return made up to 2011-02-01
dot icon28/02/2011
Member's details changed for Clearwater Corporate Finance Plc on 2011-01-01
dot icon28/02/2011
Member's details changed for Christopher Mark Smith on 2010-09-01
dot icon25/02/2011
Member's details changed for Paul Newell on 2011-01-01
dot icon25/02/2011
Member's details changed for Nicholas Dann Jones on 2011-01-01
dot icon25/02/2011
Member's details changed for Marcus Archer on 2011-01-01
dot icon25/02/2011
Member's details changed for Robert James Britton on 2010-01-01
dot icon25/02/2011
Member's details changed for Philip Julian Burns on 2011-01-01
dot icon25/02/2011
Member's details changed for Christopher Mark Smith on 2010-09-01
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-01
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Appointment of Christopher Mark Smith as a member
dot icon29/04/2009
Annual return made up to 01/02/09
dot icon29/04/2009
LLP member appointed marcus archer
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from 75-77 colmore row birmingham west midlands B3 2HD
dot icon06/03/2008
Annual return made up to 01/02/08
dot icon06/03/2008
Member's particulars nicholas jones
dot icon06/03/2008
LLP member global nicholas jones details changed by form received on 01-03-2008 for LLP OC305970
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Member's particulars changed
dot icon13/09/2007
Member's particulars changed
dot icon13/09/2007
Annual return made up to 01/02/07
dot icon24/05/2007
New member appointed
dot icon09/05/2007
Member's particulars changed
dot icon09/05/2007
Member's particulars changed
dot icon06/11/2006
Accounts for a small company made up to 2006-03-31
dot icon10/03/2006
Annual return made up to 01/02/06
dot icon23/12/2005
New member appointed
dot icon23/12/2005
Non-designated members allowed
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/04/2005
New member appointed
dot icon15/04/2005
New member appointed
dot icon15/04/2005
New member appointed
dot icon15/04/2005
New member appointed
dot icon15/04/2005
New member appointed
dot icon15/04/2005
New member appointed
dot icon15/04/2005
New member appointed
dot icon15/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon15/04/2005
New member appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: 21-23 castle gate nottingham nottinghamshire NG1 7AQ
dot icon06/04/2005
Certificate of change of name
dot icon01/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher Paul
LLP Designated Member
14/09/2022 - Present
-
Taylor, Mark
LLP Designated Member
01/08/2012 - Present
-
Loudon, Michael Niel
LLP Designated Member
01/11/2018 - Present
-
Dyke, Joseph David Rhys
LLP Member
01/04/2020 - Present
-
Iley, Gareth
LLP Designated Member
01/10/2011 - 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 CLEARWATER CORPORATE FINANCE LLP

CLEARWATER CORPORATE FINANCE LLP is an(a) Active company incorporated on 01/02/2005 with the registered office located at 2nd Floor 10 Livery Street, Birmingham, West Midlands B3 2NU. There are currently 26 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER CORPORATE FINANCE LLP?

toggle

CLEARWATER CORPORATE FINANCE LLP is currently Active. It was registered on 01/02/2005 .

Where is CLEARWATER CORPORATE FINANCE LLP located?

toggle

CLEARWATER CORPORATE FINANCE LLP is registered at 2nd Floor 10 Livery Street, Birmingham, West Midlands B3 2NU.

What is the latest filing for CLEARWATER CORPORATE FINANCE LLP?

toggle

The latest filing was on 21/04/2026: Member's details changed for Mr Michael Niel Loudon on 2026-04-21.