CLEARWAY LIMITED

Register to unlock more data on OkredoRegister

CLEARWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02922375

Incorporation date

25/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1994)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon03/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-08-31
dot icon03/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ United Kingdom to 10 Coldbath Square London EC1R 5HL on 2022-09-23
dot icon27/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon09/02/2022
Change of details for Mr Harvey Abrahams as a person with significant control on 2021-12-16
dot icon07/02/2022
Change of details for Mr Harvey Abrahams as a person with significant control on 2021-12-16
dot icon07/02/2022
Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 2022-02-07
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon11/05/2020
Director's details changed for Michael Jonathan Abrahams on 2020-01-01
dot icon11/05/2020
Director's details changed for Vikki Sarah Bruce on 2020-01-01
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 2016-07-18
dot icon06/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon16/05/2011
Director's details changed for Harvey Abrahams on 2009-10-01
dot icon16/05/2011
Director's details changed for Sandra Gay Abrahams on 2009-10-01
dot icon23/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon05/05/2010
Director's details changed for Vikki Sarah Bruce on 2009-10-01
dot icon05/05/2010
Director's details changed for Michael Jonathan Abrahams on 2009-10-01
dot icon05/05/2010
Secretary's details changed for Harvey Abrahams on 2009-10-01
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 25/04/09; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 25/04/08; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 25/04/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon18/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 25/04/06; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 25/04/05; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 25/04/04; full list of members
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 25/04/03; full list of members
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 25/04/02; full list of members
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 25/04/01; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
Return made up to 25/04/00; full list of members
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
Return made up to 25/04/99; no change of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
Return made up to 25/04/98; full list of members
dot icon08/06/1997
Full accounts made up to 1997-03-31
dot icon03/05/1997
Return made up to 25/04/97; no change of members
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon25/06/1996
Full accounts made up to 1996-03-31
dot icon16/05/1996
Return made up to 25/04/96; no change of members
dot icon15/06/1995
Full accounts made up to 1995-03-31
dot icon02/05/1995
Return made up to 25/04/95; full list of members
dot icon28/06/1994
New secretary appointed;director resigned;new director appointed
dot icon28/06/1994
Secretary resigned;new director appointed
dot icon01/06/1994
Ad 29/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1994
Registered office changed on 01/06/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon01/06/1994
Accounting reference date notified as 31/03
dot icon25/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+16.72 % *

* during past year

Cash in Bank

£323,234.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.75K
-
0.00
261.76K
-
2022
4
12.76K
-
0.00
276.94K
-
2023
4
34.21K
-
0.00
323.23K
-
2023
4
34.21K
-
0.00
323.23K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

34.21K £Ascended168.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.23K £Ascended16.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLEARWAY LIMITED

CLEARWAY LIMITED is an(a) Dissolved company incorporated on 25/04/1994 with the registered office located at 10 Coldbath Square, London EC1R 5HL. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWAY LIMITED?

toggle

CLEARWAY LIMITED is currently Dissolved. It was registered on 25/04/1994 and dissolved on 16/09/2025.

Where is CLEARWAY LIMITED located?

toggle

CLEARWAY LIMITED is registered at 10 Coldbath Square, London EC1R 5HL.

What does CLEARWAY LIMITED do?

toggle

CLEARWAY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CLEARWAY LIMITED have?

toggle

CLEARWAY LIMITED had 4 employees in 2023.

What is the latest filing for CLEARWAY LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.