Clearwater Technologies Ltd.

General information

Name:

Clearwater Technologies Limited.

Office Address:

Clearwater House 17 Heath Terrace CV32 5NA Leamington Spa

Number: 03428942

Incorporation date: 1997-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearwater Technologies is a firm with it's headquarters at CV32 5NA Leamington Spa at Clearwater House. The enterprise was set up in 1997 and is established under the identification number 03428942. The enterprise has been on the English market for twenty eight years now and its status at the time is active. The company's registered name change from Clearwater Appropriate Technologies to Clearwater Technologies Ltd. occurred on 2002-04-26. This enterprise's classified under the NACE and SIC code 32990: Other manufacturing n.e.c.. Clearwater Technologies Limited. released its latest accounts for the period up to 2022/03/31. The firm's latest confirmation statement was submitted on 2023/01/28.

In order to be able to match the demands of the customers, the following company is continually being directed by a group of two directors who are Alexander P. and John D.. Their outstanding services have been of prime use to this specific company since 2024-03-27.

  • Previous company's names
  • Clearwater Technologies Ltd. 2002-04-26
  • Clearwater Appropriate Technologies Limited 1997-08-29

Financial data based on annual reports

Company staff

Alexander P.

Role: Director

Appointed: 27 March 2024

Latest update: 13 May 2025

John D.

Role: Director

Appointed: 29 August 1997

Latest update: 13 May 2025

People with significant control

Executives who have control over the firm are as follows: Alex P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John D. has substantial control or influence over the company.

Alex P.
Notified on 27 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 28 January 2017
Nature of control:
substantial control or influence
Gemma D.
Notified on 28 January 2017
Ceased on 27 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2024/03/31 (AA)
filed on: 13th, December 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Clearwater Business Park Welsh Road East

Post code:

CV47 1NA

City / Town:

Napton

HQ address,
2015

Address:

Clearwater Business Park Welsh Road East

Post code:

CV47 1NA

City / Town:

Napton

Accountant/Auditor,
2016 - 2014

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies