CLEARWATER DYNAMICS LTD.

Register to unlock more data on OkredoRegister

CLEARWATER DYNAMICS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08835184

Incorporation date

07/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Link House, 25 West Street, Poole BH15 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2014)
dot icon02/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon15/10/2025
Registration of charge 088351840001, created on 2025-10-14
dot icon10/10/2025
Current accounting period extended from 2026-01-30 to 2026-03-31
dot icon21/08/2025
Cessation of William Richard John Unwin as a person with significant control on 2025-08-11
dot icon21/08/2025
Notification of Pole Star Space Applications Limited as a person with significant control on 2025-08-11
dot icon21/08/2025
Cessation of Steven Blemings as a person with significant control on 2025-08-11
dot icon21/08/2025
Appointment of Mr Simon Douglas Henson as a director on 2025-08-11
dot icon21/08/2025
Termination of appointment of Steven Blemings as a director on 2025-08-11
dot icon21/08/2025
Termination of appointment of Alberto De Benedictis as a director on 2025-08-11
dot icon21/08/2025
Appointment of Mr Robert Alfred Skea as a director on 2025-08-11
dot icon21/08/2025
Termination of appointment of Jacob John Best as a director on 2025-08-11
dot icon31/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/03/2025
Cessation of Paul Douglas Atkinson as a person with significant control on 2024-11-22
dot icon24/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon09/09/2024
Director's details changed for Mr William Richard John Unwin on 2024-09-09
dot icon20/03/2024
Amended total exemption full accounts made up to 2024-01-31
dot icon06/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/01/2024
Change of details for a person with significant control
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon23/05/2022
Resolutions
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-05-16
dot icon14/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon02/03/2022
Resolutions
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon22/12/2021
Resolutions
dot icon25/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon08/02/2021
Resolutions
dot icon22/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon08/12/2020
Resolutions
dot icon10/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Resolutions
dot icon10/11/2020
Resolutions
dot icon10/11/2020
Cancellation of shares. Statement of capital on 2020-10-27
dot icon10/11/2020
Cancellation of shares. Statement of capital on 2020-10-26
dot icon10/11/2020
Purchase of own shares.
dot icon10/11/2020
Purchase of own shares.
dot icon09/09/2020
Termination of appointment of Christopher Charles James Sturgess as a director on 2020-09-09
dot icon09/09/2020
Termination of appointment of Christopher Paul Mcgrath as a director on 2020-09-09
dot icon01/06/2020
Notification of Steven Blemings as a person with significant control on 2020-05-20
dot icon01/06/2020
Notification of William Richard John Unwin as a person with significant control on 2020-05-20
dot icon01/06/2020
Notification of Paul Douglas Atkinson as a person with significant control on 2020-05-20
dot icon01/06/2020
Withdrawal of a person with significant control statement on 2020-06-01
dot icon01/06/2020
Termination of appointment of Trevor Alan Soar as a director on 2020-05-23
dot icon01/06/2020
Director's details changed
dot icon29/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/03/2020
Appointment of Mr Christopher Paul Mcgrath as a director on 2020-01-15
dot icon26/03/2020
Appointment of Mr Christopher Charles James Sturgess as a director on 2020-01-15
dot icon23/03/2020
Termination of appointment of Paul Douglas Atkinson as a director on 2020-03-06
dot icon31/01/2020
Resolutions
dot icon30/01/2020
Notification of a person with significant control statement
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon28/01/2020
Cessation of William Richard John Unwin as a person with significant control on 2020-01-15
dot icon28/01/2020
Cessation of Paul Douglas Atkinson as a person with significant control on 2020-01-15
dot icon28/01/2020
Cessation of Steven Blemings as a person with significant control on 2020-01-15
dot icon28/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon06/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/09/2019
Appointment of Susan Lynn Duddington as a secretary on 2019-08-16
dot icon28/03/2019
Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Link House 25 West Street Poole BH15 1LD on 2019-03-28
dot icon01/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon14/12/2018
Resolutions
dot icon06/12/2018
Resolutions
dot icon06/12/2018
Change of name notice
dot icon01/11/2018
Appointment of Mr Alberto De Benedictis as a director on 2018-09-29
dot icon30/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon09/10/2018
Appointment of Admiral Sir Trevor Alan Soar as a director on 2018-09-29
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon16/07/2018
Resolutions
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon26/04/2018
Sub-division of shares on 2018-04-03
dot icon23/04/2018
Resolutions
dot icon19/03/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon11/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon28/08/2015
Registered office address changed from , 31-33 Commercial Road, Poole, Dorset, BH14 0HU to The Outlook Ling Road Poole Dorset BH12 4PY on 2015-08-28
dot icon23/05/2015
Compulsory strike-off action has been discontinued
dot icon22/05/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon22/05/2015
Registered office address changed from , 4 Yelverton Road, Bournemouth, BH1 1DF, United Kingdom to The Outlook Ling Road Poole Dorset BH12 4PY on 2015-05-22
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon07/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
767.79K
-
0.00
9.67K
-
2023
15
859.87K
-
0.00
18.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henson, Simon Douglas
Director
11/08/2025 - Present
12
Mcgrath, Christopher Paul
Director
15/01/2020 - 09/09/2020
6
Best, Jacob John
Director
07/01/2014 - 11/08/2025
4
Skea, Robert Alfred
Director
11/08/2025 - Present
6
Blemings, Steven
Director
07/01/2014 - 11/08/2025
14

Persons with Significant Control

11
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 DYNAMICS LTD.

CLEARWATER DYNAMICS LTD. is an(a) Active company incorporated on 07/01/2014 with the registered office located at Link House, 25 West Street, Poole BH15 1LD. There are currently 3 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 DYNAMICS LTD.?

toggle

CLEARWATER DYNAMICS LTD. is currently Active. It was registered on 07/01/2014 .

Where is CLEARWATER DYNAMICS LTD. located?

toggle

CLEARWATER DYNAMICS LTD. is registered at Link House, 25 West Street, Poole BH15 1LD.

What does CLEARWATER DYNAMICS LTD. do?

toggle

CLEARWATER DYNAMICS LTD. operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for CLEARWATER DYNAMICS LTD.?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-07 with updates.