CLEARWATER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526610

Incorporation date

05/11/1980

Size

Dormant

Contacts

Registered address

Registered address

75 Knightsbridge, Second Floor, London SW1X 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1980)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon04/02/2025
Registered office address changed from Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd England to 75 Knightsbridge London SW1X 7BF on 2025-02-04
dot icon04/02/2025
Registered office address changed from 75 Knightsbridge London SW1X 7BF England to 75 Knightsbridge Second Floor London SW1X 7BF on 2025-02-04
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon06/12/2022
Appointment of Mr Jonathan Robert Brown as a director on 2022-11-25
dot icon06/12/2022
Termination of appointment of Gemma Carolyn Laurie as a director on 2022-11-25
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon15/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon22/08/2017
Change of details for Anthos London Limited as a person with significant control on 2017-03-01
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon17/08/2016
Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 2016-08-17
dot icon05/07/2016
Director's details changed for Miss Gemma Carolyn Mann on 2016-06-28
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Termination of appointment of Charles William Traylen as a director on 2015-11-16
dot icon19/10/2015
Appointment of Miss Gemma Carolyn Mann as a director on 2015-10-15
dot icon19/10/2015
Appointment of Miss Jee May Chin as a director on 2015-10-01
dot icon13/10/2015
Termination of appointment of Louise Adams as a director on 2015-10-02
dot icon30/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon16/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon29/07/2014
Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 2014-07-29
dot icon08/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of Andrea Harper as a secretary
dot icon02/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/10/2011
Director's details changed for Mr. John David Drury on 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon09/09/2010
Director's details changed for Louise Adams on 2010-08-17
dot icon09/09/2010
Director's details changed for Mr Charles William Traylen on 2010-08-17
dot icon09/09/2010
Director's details changed for Mr. John David Drury on 2010-08-17
dot icon09/09/2010
Secretary's details changed for Andrea Mary Harper on 2010-08-17
dot icon13/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/09/2009
Return made up to 17/08/09; full list of members
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon21/03/2008
Director appointed mr charles william traylen
dot icon20/02/2008
Certificate of re-registration from Unlimited to Limited
dot icon20/02/2008
Application for reregistration from UNLTD to LTD
dot icon20/02/2008
Re-registration of Memorandum and Articles
dot icon20/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon29/01/2008
New secretary appointed
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon23/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/08/2007
Return made up to 17/08/07; full list of members
dot icon03/07/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon29/05/2007
Director's particulars changed
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon28/09/2006
Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY
dot icon19/09/2006
Return made up to 17/08/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
New secretary appointed
dot icon26/10/2005
Director resigned
dot icon13/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon02/09/2005
Director's particulars changed
dot icon26/08/2005
Return made up to 17/08/05; full list of members
dot icon09/04/2005
Director's particulars changed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon25/08/2004
Return made up to 17/08/04; full list of members
dot icon08/09/2003
Return made up to 17/08/03; full list of members
dot icon30/08/2002
Return made up to 17/08/02; full list of members
dot icon11/09/2001
Return made up to 17/08/01; full list of members
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon04/09/2000
Return made up to 17/08/00; full list of members
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon15/09/1999
Return made up to 17/08/99; full list of members
dot icon10/03/1999
Director resigned
dot icon30/09/1998
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon16/09/1998
Return made up to 17/08/98; no change of members
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon23/09/1997
Return made up to 17/08/97; no change of members
dot icon03/09/1996
Return made up to 17/08/96; full list of members
dot icon02/01/1996
Director resigned
dot icon17/10/1995
Resolutions
dot icon11/09/1995
Return made up to 17/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Registered office changed on 20/10/94 from: hesketh house portman square london wia 4SU
dot icon06/10/1994
Return made up to 17/08/94; full list of members
dot icon14/10/1993
Return made up to 17/08/93; full list of members
dot icon29/09/1992
Return made up to 17/08/92; no change of members
dot icon11/10/1991
Return made up to 17/08/91; no change of members
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon18/09/1990
Return made up to 17/08/90; full list of members
dot icon11/12/1989
Director resigned;new director appointed
dot icon23/08/1989
Return made up to 25/07/89; full list of members
dot icon10/08/1989
Director's particulars changed
dot icon13/10/1988
Return made up to 09/08/88; full list of members
dot icon22/01/1988
Director resigned;new director appointed
dot icon26/11/1987
Return made up to 27/08/87; full list of members
dot icon10/09/1986
Secretary resigned;new secretary appointed
dot icon26/07/1986
Director resigned;new director appointed
dot icon27/06/1986
Return made up to 26/05/86; full list of members
dot icon05/11/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, John David
Director
19/12/2000 - Present
29
Laurie, Gemma Carolyn
Director
15/10/2015 - 25/11/2022
9
Brown, Jonathan Robert
Director
25/11/2022 - Present
31
Chin, Jee May
Director
01/10/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 INVESTMENTS LIMITED

CLEARWATER INVESTMENTS LIMITED is an(a) Active company incorporated on 05/11/1980 with the registered office located at 75 Knightsbridge, Second Floor, London SW1X 7BF. 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 INVESTMENTS LIMITED?

toggle

CLEARWATER INVESTMENTS LIMITED is currently Active. It was registered on 05/11/1980 .

Where is CLEARWATER INVESTMENTS LIMITED located?

toggle

CLEARWATER INVESTMENTS LIMITED is registered at 75 Knightsbridge, Second Floor, London SW1X 7BF.

What does CLEARWATER INVESTMENTS LIMITED do?

toggle

CLEARWATER INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEARWATER INVESTMENTS LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.