CLEARWAY TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CLEARWAY TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924713

Incorporation date

14/02/2000

Size

Small

Contacts

Registered address

Registered address

Penway Place, 2a Charing Cross Road, London WC2H 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon12/03/2026
Termination of appointment of Harveen Rai as a director on 2026-02-28
dot icon13/01/2026
Appointment of Mr Anthony Francis Owen as a director on 2026-01-05
dot icon09/01/2026
Appointment of Mr Philip John Frederick Doyle as a director on 2026-01-05
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon24/12/2025
Registration of charge 039247130017, created on 2025-12-23
dot icon30/10/2025
Termination of appointment of Stephen Roderick Walls as a director on 2025-10-23
dot icon04/09/2025
Appointment of Stephen Roderick Walls as a director on 2025-08-20
dot icon17/07/2025
Accounts for a small company made up to 2024-03-31
dot icon01/07/2025
Termination of appointment of Philip John Frederick Doyle as a director on 2025-06-03
dot icon06/06/2025
Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03
dot icon05/06/2025
Termination of appointment of Peter Damian Eglinton as a director on 2025-06-03
dot icon03/06/2025
Registration of charge 039247130016, created on 2025-05-30
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/10/2024
Appointment of Ms Milena Jeczelewska as a director on 2024-09-30
dot icon03/10/2024
Termination of appointment of Richard Andrew Scully as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mrs Harveen Rai as a director on 2024-09-30
dot icon08/07/2024
Termination of appointment of John Greenway Karvaski as a director on 2024-06-28
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2023-03-31
dot icon08/01/2024
Certificate of change of name
dot icon08/12/2023
Registration of charge 039247130015, created on 2023-12-07
dot icon11/06/2023
Termination of appointment of Ian Quinlan as a director on 2023-05-31
dot icon11/06/2023
Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31
dot icon11/06/2023
Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31
dot icon11/06/2023
Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31
dot icon11/06/2023
Director's details changed for Mr Peter Damian Eglinton on 2023-05-31
dot icon14/02/2023
Register(s) moved to registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon13/02/2023
Accounts for a small company made up to 2022-03-31
dot icon11/08/2022
Appointment of Mr John Greenway Karvaski as a director on 2022-08-10
dot icon12/05/2022
Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12
dot icon12/05/2022
Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon19/01/2022
Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12
dot icon19/01/2022
Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/10/2021
Registration of charge 039247130014, created on 2021-10-07
dot icon29/09/2021
Satisfaction of charge 039247130010 in full
dot icon29/09/2021
Satisfaction of charge 039247130012 in full
dot icon19/07/2021
Termination of appointment of Stephen Anthony Hardcastle as a director on 2021-07-19
dot icon24/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon10/01/2021
Accounts for a small company made up to 2020-03-31
dot icon06/07/2020
Registration of charge 039247130013, created on 2020-06-29
dot icon03/07/2020
Part of the property or undertaking has been released from charge 039247130010
dot icon03/07/2020
Part of the property or undertaking has been released from charge 039247130012
dot icon03/07/2020
Satisfaction of charge 039247130011 in full
dot icon30/04/2020
Appointment of Mr Richard Andrew Scully as a secretary on 2020-04-30
dot icon22/04/2020
Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon23/01/2020
Termination of appointment of David Martin Gratton as a director on 2020-01-21
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Appointment of Mr Richard Andrew Scully as a director on 2019-10-18
dot icon08/10/2019
Resolutions
dot icon26/09/2019
Registration of charge 039247130012, created on 2019-09-13
dot icon08/05/2019
Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 2019-04-25
dot icon05/04/2019
Termination of appointment of Catrin Jones as a secretary on 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon19/02/2019
Register inspection address has been changed from Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL England to Pennine Place, 2a Charing Cross Road London WC2H 0HF
dot icon18/10/2018
Registered office address changed from Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 2018-10-18
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Resolutions
dot icon02/05/2018
Registration of charge 039247130011, created on 2018-04-24
dot icon01/05/2018
Registration of charge 039247130010, created on 2018-04-18
dot icon30/04/2018
Notification of Clearway Group Holdings Limited as a person with significant control on 2018-04-18
dot icon30/04/2018
Cessation of Stephen Anthony Hardcastle as a person with significant control on 2018-04-18
dot icon30/04/2018
Appointment of Mr David Martin Gratton as a director on 2018-04-18
dot icon30/04/2018
Appointment of Mr Ian Quinlan as a director on 2018-04-18
dot icon30/04/2018
Appointment of Catrin Jones as a secretary on 2018-04-18
dot icon30/04/2018
Termination of appointment of Anna Milnes as a director on 2018-04-18
dot icon30/04/2018
Termination of appointment of Brendon Stott as a secretary on 2018-04-18
dot icon30/04/2018
Registered office address changed from The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE England to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 2018-04-30
dot icon19/04/2018
Satisfaction of charge 039247130009 in full
dot icon19/04/2018
Satisfaction of charge 7 in full
dot icon19/04/2018
Satisfaction of charge 6 in full
dot icon19/04/2018
Satisfaction of charge 3 in full
dot icon19/04/2018
Satisfaction of charge 5 in full
dot icon06/03/2018
Satisfaction of charge 039247130008 in full
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon23/02/2018
Register inspection address has been changed from C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG England to Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL
dot icon16/01/2018
Satisfaction of charge 4 in full
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Director's details changed for Mrs Anna Milnes on 2017-06-22
dot icon05/07/2017
Secretary's details changed for Brendon Stott on 2017-06-22
dot icon23/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/02/2017
Registered office address changed from The Keep Home Farm the Avenue Apperley Bridge Bradford West Yorkshire BD17 7RH to The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE on 2017-02-21
dot icon05/01/2017
Registration of charge 039247130009, created on 2016-12-21
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon15/02/2016
Register inspection address has been changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG England to C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon17/02/2015
Register inspection address has been changed from C/O Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP England to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon28/02/2014
Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon23/01/2014
Registration of charge 039247130008
dot icon15/01/2014
Satisfaction of charge 1 in full
dot icon15/01/2014
Satisfaction of charge 2 in full
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Director's details changed for Mr Stephen Antony Hardcastle on 2013-04-16
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon15/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/11/2010
Accounts for a small company made up to 2010-03-31
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon25/02/2010
Register inspection address has been changed
dot icon25/11/2009
Accounts for a small company made up to 2009-03-31
dot icon06/10/2009
Secretary's details changed for Brendon Stott on 2009-10-01
dot icon05/10/2009
Appointment of Mr Stephen Antony Hardcastle as a director
dot icon05/10/2009
Director's details changed for Anna Milnes on 2009-10-01
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2008-03-31
dot icon15/07/2008
Registered office changed on 15/07/2008 from 127 upper wortley road leeds west yorkshire LS12 4JG
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2007-03-31
dot icon28/02/2007
Return made up to 14/02/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2006-03-31
dot icon20/02/2006
Return made up to 14/02/06; full list of members
dot icon09/08/2005
Accounts for a small company made up to 2005-03-31
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon30/07/2004
Accounts for a small company made up to 2004-03-31
dot icon24/02/2004
Return made up to 14/02/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon18/09/2003
Accounts for a small company made up to 2002-03-31
dot icon18/09/2003
New director appointed
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon17/07/2003
Registered office changed on 17/07/03 from: the vault barkerend road bradford west yorkshire BD3 9AA
dot icon20/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Director's particulars changed
dot icon07/02/2003
Return made up to 14/02/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Secretary resigned
dot icon21/01/2002
Secretary's particulars changed;director's particulars changed
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon05/11/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon26/03/2001
Return made up to 14/02/01; full list of members
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon16/06/2000
Registered office changed on 16/06/00 from: richmond house 2 lavender walk leeds west yorkshire LS9 8JB
dot icon16/05/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karvaski, John Greenway
Director
10/08/2022 - 28/06/2024
8
Eglinton, Peter Damian
Director
31/05/2023 - 03/06/2025
81
Quinlan, Ian
Director
18/04/2018 - 31/05/2023
44
Rai, Harveen
Director
30/09/2024 - 28/02/2026
41
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
68517

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+
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 CLEARWAY TECHNOLOGY LIMITED

CLEARWAY TECHNOLOGY LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at Penway Place, 2a Charing Cross Road, London WC2H 0HF. There are currently 4 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 CLEARWAY TECHNOLOGY LIMITED?

toggle

CLEARWAY TECHNOLOGY LIMITED is currently Active. It was registered on 14/02/2000 .

Where is CLEARWAY TECHNOLOGY LIMITED located?

toggle

CLEARWAY TECHNOLOGY LIMITED is registered at Penway Place, 2a Charing Cross Road, London WC2H 0HF.

What does CLEARWAY TECHNOLOGY LIMITED do?

toggle

CLEARWAY TECHNOLOGY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CLEARWAY TECHNOLOGY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.