CLEARWATER IMAGES LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898769

Incorporation date

15/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

9 Great Chesterford Court, London Road, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon11/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon15/05/2025
Micro company accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-02-29
dot icon26/02/2024
Termination of appointment of Norman James Heaton as a director on 2023-07-17
dot icon26/02/2024
Termination of appointment of Norman James Heaton as a secretary on 2023-07-17
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon18/10/2023
Micro company accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon27/10/2022
Change of details for Mrs Sarah Angela Heaton Dacre as a person with significant control on 2022-10-25
dot icon19/05/2022
Micro company accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon15/06/2021
Micro company accounts made up to 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon20/05/2020
Micro company accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Rodney James Rigby on 2015-05-14
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon16/02/2015
Director's details changed for Frederick William Warburton on 2014-03-03
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Rodney James Rigby as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/09/2011
Director's details changed for Mrs Sarah Angela Heaton Dacre on 2011-09-06
dot icon04/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 15/02/09; full list of members
dot icon16/01/2009
Director's change of particulars / sarah dacre / 08/01/2009
dot icon26/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/02/2008
Return made up to 15/02/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 15/02/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/02/2006
Return made up to 15/02/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/03/2005
Return made up to 15/02/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/03/2004
Return made up to 15/02/04; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon01/03/2002
Return made up to 15/02/02; full list of members
dot icon09/01/2002
Director resigned
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/03/2001
Return made up to 15/02/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-02-28
dot icon08/03/2000
Return made up to 15/02/00; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1999-02-28
dot icon06/04/1999
Accounts for a small company made up to 1998-02-28
dot icon24/02/1999
Return made up to 15/02/99; no change of members
dot icon23/06/1998
Registered office changed on 23/06/98 from: devon house 171-177 great portland street london W1N 5FD
dot icon16/03/1998
Return made up to 15/02/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon04/07/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon30/05/1997
Director resigned
dot icon02/04/1997
Return made up to 15/02/97; full list of members
dot icon22/01/1997
Director resigned
dot icon31/12/1996
Accounts for a small company made up to 1996-02-28
dot icon13/11/1996
Ad 25/06/96--------- £ si 226@1=226 £ ic 1000/1226
dot icon10/09/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon13/06/1996
Full accounts made up to 1995-02-28
dot icon16/05/1996
Particulars of mortgage/charge
dot icon27/03/1996
Return made up to 15/02/96; no change of members
dot icon20/03/1995
Return made up to 15/02/95; full list of members
dot icon20/03/1995
Nc inc already adjusted 24/01/95
dot icon20/03/1995
Resolutions
dot icon30/10/1994
New director appointed
dot icon12/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1994
Director resigned;new director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
Registered office changed on 12/05/94 from: 91 new cavendish street london W1M 8HL
dot icon15/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.92K
-
0.00
-
-
2022
0
11.99K
-
0.00
-
-
2023
0
12.48K
-
0.00
-
-
2023
0
12.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.48K £Ascended4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Norman James
Director
15/02/1994 - 17/07/2023
10
Still, Charles Andrew Robert
Director
28/09/1994 - 12/06/1997
14
Warburton, Frederick William
Director
20/06/1997 - Present
10
Rigby, Rodney James
Director
16/11/2012 - Present
4
Dacre, Sarah Angela Heaton
Director
15/02/1994 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARWATER IMAGES LIMITED

CLEARWATER IMAGES LIMITED is an(a) Active company incorporated on 15/02/1994 with the registered office located at 9 Great Chesterford Court, London Road, Great Chesterford, Essex CB10 1PF. There are currently 3 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 CLEARWATER IMAGES LIMITED?

toggle

CLEARWATER IMAGES LIMITED is currently Active. It was registered on 15/02/1994 .

Where is CLEARWATER IMAGES LIMITED located?

toggle

CLEARWATER IMAGES LIMITED is registered at 9 Great Chesterford Court, London Road, Great Chesterford, Essex CB10 1PF.

What does CLEARWATER IMAGES LIMITED do?

toggle

CLEARWATER IMAGES LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CLEARWATER IMAGES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-15 with updates.