CLEARWELL PROFICIENCY LTD

Register to unlock more data on OkredoRegister

CLEARWELL PROFICIENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09711913

Incorporation date

31/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon22/01/2026
Micro company accounts made up to 2025-07-31
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon14/03/2025
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon18/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon14/09/2022
Registered office address changed from 15 Hazeltree Lane Northolt UB5 6XA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon14/09/2022
Cessation of Zahran Mansour as a person with significant control on 2022-09-06
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon14/09/2022
Termination of appointment of Zahran Mansour as a director on 2022-09-06
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon21/09/2021
Registered office address changed from 114 Bridge Road Leicester LE5 3QN United Kingdom to 15 Hazeltree Lane Northolt UB5 6XA on 2021-09-21
dot icon21/09/2021
Notification of Zahran Mansour as a person with significant control on 2021-09-02
dot icon21/09/2021
Cessation of Hardik Mania as a person with significant control on 2021-09-02
dot icon21/09/2021
Appointment of Mr Zahran Mansour as a director on 2021-09-02
dot icon21/09/2021
Termination of appointment of Hardik Mania as a director on 2021-09-02
dot icon14/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon26/01/2021
Registered office address changed from 10 High Moor Grove Leeds LS17 6DY United Kingdom to 114 Bridge Road Leicester LE5 3QN on 2021-01-26
dot icon26/01/2021
Notification of Hardik Mania as a person with significant control on 2020-12-15
dot icon26/01/2021
Appointment of Mr Hardik Mania as a director on 2020-12-15
dot icon26/01/2021
Cessation of Shane Zhao as a person with significant control on 2020-12-15
dot icon26/01/2021
Termination of appointment of Shane Zhao as a director on 2020-12-15
dot icon19/10/2020
Registered office address changed from 5 Henry Street Bradford BD13 3JE United Kingdom to 10 High Moor Grove Leeds LS17 6DY on 2020-10-19
dot icon19/10/2020
Notification of Shane Zhao as a person with significant control on 2020-09-30
dot icon19/10/2020
Cessation of Debra Willis as a person with significant control on 2020-09-30
dot icon19/10/2020
Appointment of Miss Shane Zhao as a director on 2020-09-30
dot icon19/10/2020
Termination of appointment of Debra Willis as a director on 2020-09-30
dot icon28/07/2020
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 5 Henry Street Bradford BD13 3JE on 2020-07-28
dot icon28/07/2020
Notification of Debra Willis as a person with significant control on 2020-07-06
dot icon28/07/2020
Cessation of Timothy James Mitchell as a person with significant control on 2020-07-06
dot icon28/07/2020
Appointment of Miss Debra Willis as a director on 2020-07-06
dot icon28/07/2020
Termination of appointment of Timothy James Mitchell as a director on 2020-07-06
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon18/04/2019
Registered office address changed from Flat 5 505a Hornsey Road London N19 3QL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-04-18
dot icon12/04/2019
Notification of Timothy James Mitchell as a person with significant control on 2019-04-03
dot icon12/04/2019
Appointment of Mr Timothy James Mitchell as a director on 2019-04-03
dot icon12/04/2019
Cessation of Rhys Davies as a person with significant control on 2019-04-03
dot icon12/04/2019
Termination of appointment of Rhys Davies as a director on 2019-04-03
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon06/09/2018
Registered office address changed from 24 Mornington Road Greenford UB6 9HH England to Flat 5 505a Hornsey Road London N19 3QL on 2018-09-06
dot icon06/09/2018
Appointment of Mr Rhys Davies as a director on 2018-08-29
dot icon06/09/2018
Cessation of Huma Irfan as a person with significant control on 2018-08-29
dot icon06/09/2018
Notification of Rhys Davies as a person with significant control on 2018-08-29
dot icon06/09/2018
Termination of appointment of Huma Irfan as a director on 2018-08-29
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon06/02/2018
Notification of Huma Irfan as a person with significant control on 2017-11-16
dot icon06/02/2018
Registered office address changed from 68 East Avenue Hayes UB3 2HP England to 24 Mornington Road Greenford UB6 9HH on 2018-02-06
dot icon06/02/2018
Cessation of Nizel Dourado as a person with significant control on 2017-11-16
dot icon06/02/2018
Appointment of Mr Huma Irfan as a director on 2017-11-16
dot icon06/02/2018
Termination of appointment of Nizel Dourado as a director on 2017-11-16
dot icon04/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon01/09/2017
Cessation of Craig Gaines as a person with significant control on 2017-03-13
dot icon31/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-14
dot icon31/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-14
dot icon28/07/2017
Notification of Nizel Dourado as a person with significant control on 2017-07-14
dot icon28/07/2017
Appointment of Mr Nizel Dourado as a director on 2017-07-14
dot icon28/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 68 East Avenue Hayes UB3 2HP on 2017-07-28
dot icon30/03/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/03/2017
Termination of appointment of Craig Gaines as a director on 2017-03-13
dot icon14/03/2017
Registered office address changed from 22 Spencers Croft Harlow CM18 6JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-14
dot icon14/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon24/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/10/2015
Registered office address changed from 266 st Annes Road Blackpool FY4 2QR United Kingdom to 22 Spencers Croft Harlow CM18 6JX on 2015-10-01
dot icon01/10/2015
Termination of appointment of Kacem Khemiri as a director on 2015-09-23
dot icon01/10/2015
Appointment of Craig Gaines as a director on 2015-09-23
dot icon02/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 266 st Annes Road Blackpool FY4 2QR on 2015-09-02
dot icon02/09/2015
Termination of appointment of Terence Dunne as a director on 2015-08-25
dot icon02/09/2015
Appointment of Kacem Khemiri as a director on 2015-08-25
dot icon31/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Shane Zhao
Director
30/09/2020 - 15/12/2020
-
Irfan, Huma
Director
16/11/2017 - 29/08/2018
-
Mr Hardik Mania
Director
15/12/2020 - 02/09/2021
-
Ayyaz, Mohammed
Director
06/09/2022 - Present
5440
Dunne, Terence
Director
31/07/2015 - 25/08/2015
9215

Persons with Significant Control

10
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 CLEARWELL PROFICIENCY LTD

CLEARWELL PROFICIENCY LTD is an(a) Active company incorporated on 31/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWELL PROFICIENCY LTD?

toggle

CLEARWELL PROFICIENCY LTD is currently Active. It was registered on 31/07/2015 .

Where is CLEARWELL PROFICIENCY LTD located?

toggle

CLEARWELL PROFICIENCY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CLEARWELL PROFICIENCY LTD do?

toggle

CLEARWELL PROFICIENCY LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CLEARWELL PROFICIENCY LTD?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-07-31.