CLEARWATER TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CLEARWATER TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659610

Incorporation date

30/10/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Solvency Statement dated 12/03/26
dot icon16/03/2026
Statement by Directors
dot icon16/03/2026
Statement of capital on 2026-03-16
dot icon12/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon11/03/2026
Notification of Marlowe 2016 Limited as a person with significant control on 2026-03-11
dot icon11/03/2026
Cessation of Clearwater Group Limited as a person with significant control on 2026-03-11
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon07/02/2026
Appointment of Mr Stuart Bleazard as a director on 2026-01-23
dot icon17/10/2025
Termination of appointment of Andrew Raymond Walls as a director on 2025-10-03
dot icon06/10/2025
Change of details for Clearwater Group Limited as a person with significant control on 2025-08-04
dot icon01/10/2025
Director's details changed for Mr Andrew Raymond Walls on 2025-08-04
dot icon20/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon19/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-19
dot icon19/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon19/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon19/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon19/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon19/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon19/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon19/08/2025
Termination of appointment of Jon Greaves as a director on 2025-08-14
dot icon19/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/12/2024
Termination of appointment of Graham John Hubbold as a director on 2024-11-22
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon18/03/2024
Appointment of Mr Jon Greaves as a director on 2024-03-18
dot icon18/03/2024
Appointment of Mr Graham Hubbold as a director on 2024-03-18
dot icon21/12/2023
Resolutions
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16
dot icon16/11/2023
Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16
dot icon25/08/2023
Termination of appointment of Matthew Allen as a secretary on 2023-08-01
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Change of details for Clearwater Group Limited as a person with significant control on 2023-08-21
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon25/04/2023
Satisfaction of charge 036596100008 in full
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/04/2022
Satisfaction of charge 036596100007 in full
dot icon01/04/2022
Satisfaction of charge 036596100009 in full
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon12/10/2021
Registration of charge 036596100009, created on 2021-10-08
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon24/09/2021
Registration of charge 036596100008, created on 2021-09-22
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon07/12/2020
Registration of charge 036596100007, created on 2020-12-03
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/11/2019
Full accounts made up to 2018-12-31
dot icon26/11/2019
Appointment of Mr Philip Edwin Greenwood as a director on 2019-11-11
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon16/07/2019
Elect to keep the directors' residential address register information on the public register
dot icon16/07/2019
Elect to keep the directors' register information on the public register
dot icon16/07/2019
Elect to keep the secretaries register information on the public register
dot icon11/06/2019
Resolutions
dot icon29/05/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon28/05/2019
Appointment of Mr Matthew Allen as a secretary on 2019-05-23
dot icon28/05/2019
Appointment of Mr Mark Andrew Adams as a director on 2019-05-23
dot icon28/05/2019
Appointment of Mr Alexander Peter Dacre as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of Karl David Wharton as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of Nick Tregaskes as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of Andrew Perry as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of Spencer Michael Davis as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of David John Barrass as a director on 2019-05-23
dot icon28/05/2019
Registered office address changed from Building 1 Ground Floor Archipelago Lyon Way Frimley GU16 7ER United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2019-05-28
dot icon28/05/2019
Satisfaction of charge 036596100006 in full
dot icon28/05/2019
Satisfaction of charge 036596100005 in full
dot icon15/05/2019
Termination of appointment of Gary Nigel Howse as a director on 2018-10-10
dot icon07/02/2019
Appointment of Mr Spencer Michael Davis as a director on 2018-11-18
dot icon07/02/2019
Appointment of Mr David John Barrass as a director on 2018-11-18
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Registration of charge 036596100006, created on 2018-01-23
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Termination of appointment of James Greenwood as a director on 2017-07-24
dot icon12/06/2017
Termination of appointment of Allan Pitt as a director on 2017-01-05
dot icon09/12/2016
Appointment of Andrew Perry as a director on 2016-11-23
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon24/10/2016
Termination of appointment of Guy Matthew Rowley as a director on 2016-09-16
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Director's details changed for Mr Karl David Wharton on 2016-06-06
dot icon29/06/2016
Termination of appointment of Fiona Jacqueline Summerfield as a director on 2015-12-17
dot icon24/06/2016
Registered office address changed from 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY to Building 1 Ground Floor Archipelago Lyon Way Frimley GU16 7ER on 2016-06-24
dot icon10/05/2016
Termination of appointment of Mike Bell as a secretary on 2015-10-30
dot icon11/03/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Mike Bell as a director on 2015-10-31
dot icon08/03/2016
Appointment of Mr Karl David Wharton as a director on 2015-11-25
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Resolutions
dot icon02/04/2015
Satisfaction of charge 2 in full
dot icon02/04/2015
Satisfaction of charge 4 in full
dot icon02/04/2015
Satisfaction of charge 3 in full
dot icon01/04/2015
Appointment of Ms Fiona Jacqueline Summerfield as a director on 2015-03-23
dot icon01/04/2015
Appointment of Mr Gary Nigel Howse as a director on 2015-03-23
dot icon01/04/2015
Termination of appointment of Steven George Newton as a director on 2015-03-23
dot icon24/03/2015
Registration of charge 036596100005, created on 2015-03-23
dot icon18/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/12/2014
Director's details changed for Steven George Newton on 2014-08-15
dot icon17/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr Mike Bell as a secretary
dot icon02/06/2014
Termination of appointment of Bryan Doyle as a secretary
dot icon20/05/2014
Resolutions
dot icon15/05/2014
Appointment of Mr James Greenwood as a director
dot icon15/05/2014
Appointment of Mr Mike Bell as a director
dot icon15/05/2014
Appointment of Mr Nick Tregaskes as a director
dot icon14/05/2014
Appointment of Mr Allan Pitt as a director
dot icon02/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Roger Stickland as a secretary
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Appointment of Mr Bryan Sean Doyle as a secretary
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon16/10/2012
Director's details changed for Steven George Newton on 2012-08-01
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 30/10/08; full list of members
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 30/10/07; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 30/10/06; full list of members
dot icon22/11/2006
Location of register of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 30/10/05; full list of members
dot icon03/02/2006
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 30/10/04; full list of members
dot icon10/06/2004
Location of register of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon10/12/2003
Particulars of mortgage/charge
dot icon14/11/2003
Return made up to 30/10/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
New secretary appointed
dot icon08/11/2002
Return made up to 30/10/02; full list of members
dot icon11/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon26/01/2002
Director's particulars changed
dot icon30/11/2001
Return made up to 30/10/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon14/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Return made up to 30/10/00; full list of members
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon28/10/2000
Particulars of mortgage/charge
dot icon05/12/1999
Return made up to 30/10/99; full list of members
dot icon17/05/1999
Certificate of change of name
dot icon29/03/1999
Ad 19/01/99--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/1999
Particulars of mortgage/charge
dot icon08/01/1999
Certificate of change of name
dot icon11/12/1998
Certificate of change of name
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned;director resigned
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon12/11/1998
Registered office changed on 12/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon12/11/1998
New secretary appointed;new director appointed
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Secretary resigned
dot icon12/11/1998
New director appointed
dot icon30/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Dacre, Alexander Peter
Director
23/05/2019 - 22/05/2024
180
Councell, Adam Thomas
Director
05/10/2021 - 15/08/2025
219
Jones, Lloyd
Director
04/11/1998 - 25/11/1998
23
Hubbold, Graham
Director
18/03/2024 - 22/11/2024
12

Persons with Significant Control

3
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 TECHNOLOGY LTD

CLEARWATER TECHNOLOGY LTD is an(a) Active company incorporated on 30/10/1998 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 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 TECHNOLOGY LTD?

toggle

CLEARWATER TECHNOLOGY LTD is currently Active. It was registered on 30/10/1998 .

Where is CLEARWATER TECHNOLOGY LTD located?

toggle

CLEARWATER TECHNOLOGY LTD is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does CLEARWATER TECHNOLOGY LTD do?

toggle

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

What is the latest filing for CLEARWATER TECHNOLOGY LTD?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.