CLEARWAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEARWAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03601740

Incorporation date

22/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon08/09/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon16/07/2018
Notification of Lisa Nuttall as a person with significant control on 2016-04-06
dot icon16/07/2018
Director's details changed for Andrew Richard Nuttall on 2018-07-16
dot icon16/07/2018
Change of details for Mr Andrew Richard Nuttall as a person with significant control on 2018-07-16
dot icon16/07/2018
Registered office address changed from 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Herts. AL7 1TS England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2018-07-16
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/05/2018
Termination of appointment of Corinne Nuttall as a secretary on 2018-05-18
dot icon11/05/2018
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Herts. AL7 1TS on 2018-05-11
dot icon31/08/2017
Notification of Andrew Richard Nuttall as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon29/07/2011
Director's details changed for Andrew Richard Nuttall on 2011-01-31
dot icon29/07/2011
Secretary's details changed for Mrs Corinne Nuttall on 2011-01-31
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon11/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 22/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/07/2008
Return made up to 22/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / andrew nuttall / 07/12/2007
dot icon16/05/2008
Ad 15/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon15/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/03/2008
Registered office changed on 14/03/2008 from 3 hazelwood drive pinner middlesex HA5 3TU
dot icon21/09/2007
Return made up to 22/07/07; full list of members
dot icon27/06/2007
Return made up to 22/07/06; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/01/2007
Registered office changed on 25/01/07 from: 60A high street harrow on the hill middlesex HA1 3LL
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 22/07/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/07/2004
Return made up to 22/07/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/12/2003
Registered office changed on 06/12/03 from: 3 hazelwood drive pinner middlesex HA5 3TU
dot icon04/09/2003
Return made up to 22/07/03; full list of members
dot icon27/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon05/09/2002
Return made up to 22/07/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon21/08/2001
Return made up to 22/07/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon19/09/2000
Return made up to 22/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-08-31
dot icon05/08/1999
Return made up to 22/07/99; full list of members
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon24/11/1998
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Registered office changed on 21/09/98 from: francis house francis street london SW1P 1DE
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
New director appointed
dot icon22/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+129.39 % *

* during past year

Cash in Bank

£22,180.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/07/2026
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
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.64K
-
0.00
29.14K
-
2022
2
17.02K
-
0.00
9.67K
-
2023
2
100.00
-
0.00
22.18K
-
2023
2
100.00
-
0.00
22.18K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-99.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.18K £Ascended129.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Andrew Richard
Director
15/09/1998 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEARWAY SOLUTIONS LIMITED

CLEARWAY SOLUTIONS LIMITED is an(a) Active company incorporated on 22/07/1998 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWAY SOLUTIONS LIMITED?

toggle

CLEARWAY SOLUTIONS LIMITED is currently Active. It was registered on 22/07/1998 .

Where is CLEARWAY SOLUTIONS LIMITED located?

toggle

CLEARWAY SOLUTIONS LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CLEARWAY SOLUTIONS LIMITED do?

toggle

CLEARWAY SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLEARWAY SOLUTIONS LIMITED have?

toggle

CLEARWAY SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CLEARWAY SOLUTIONS LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-07-22 with no updates.