Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARWATER CONSULTANCY LIMITED
Company Information for

CLEARWATER CONSULTANCY LIMITED

107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
03249957
Private Limited Company
Active

Company Overview

About Clearwater Consultancy Ltd
CLEARWATER CONSULTANCY LIMITED was founded on 1996-09-16 and has its registered office in London. The organisation's status is listed as "Active". Clearwater Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEARWATER CONSULTANCY LIMITED
 
Legal Registered Office
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in BL1
 
Filing Information
Company Number 03249957
Company ID Number 03249957
Date formed 1996-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARWATER CONSULTANCY LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEARWATER CONSULTANCY LIMITED
The following companies were found which have the same name as CLEARWATER CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARWATER CONSULTANCY & MANAGEMENT LIMITED 21 AUGHANDUFF ROAD MULLAGHBAWN NEWRY BT35 9YD Active Company formed on the 2016-09-27
CLEARWATER CONSULTANCY SERVICES LTD 4 INDEPENDENT HOUSE BURY NEW ROAD WHITEFIELD MANCHESTER UNITED KINGDOM M45 6GG Active - Proposal to Strike off Company formed on the 2016-09-30

Company Officers of CLEARWATER CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
JANET RATHBONE
Company Secretary 1996-09-16
IAN JAMES PARKER
Director 2000-10-01
JANET RATHBONE
Director 1996-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY KENNETH RATHBONE
Director 1996-09-16 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES PARKER CLEAR FORESIGHT LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
JANET RATHBONE CLEAR FORESIGHT LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Evolution House, Caxton Road, Fulwood, Preston Caxton Road Fulwood Preston PR2 9ZB England
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 032499570001
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB
2023-04-05Change of details for Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2023-04-05
2023-04-04Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2023-01-13
2023-04-04CESSATION OF IAN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04CESSATION OF JANET RATHBONE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Change of details for Ian Parker as a person with significant control on 2019-09-09
2023-03-13Second filing of notification of person of significant controlIan Parker
2023-03-13Second filing of chage of details of person of significant controlJanet Rathbone
2023-03-0810/03/23 ANNUAL RETURN FULL LIST
2023-03-01Purchase of own shares
2023-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-27Resolutions passed:<ul><li>Resolution Re: buyback of 10 ordinary b shares 10/07/2003</ul>
2023-01-27Resolutions passed:<ul><li>Resolution 30/06/2005</ul>
2023-01-27Resolutions passed:<ul><li>Resolution Re: buyback of 10 ordinary b shares 12/08/2005</ul>
2023-01-26DIRECTOR APPOINTED MS ELSE CHRISTINA HAMILTON
2023-01-24DIRECTOR APPOINTED MR JOSHUA ROWE
2023-01-24APPOINTMENT TERMINATED, DIRECTOR IAN JAMES PARKER
2023-01-24Termination of appointment of Janet Rathbone on 2023-01-13
2023-01-24APPOINTMENT TERMINATED, DIRECTOR JANET RATHBONE
2023-01-24Memorandum articles filed
2023-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-09Cancellation of shares. Statement of capital on 2019-09-09 GBP 2
2023-01-06Change of details for Ms Janet Rathbone as a person with significant control on 2019-08-09
2023-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES PARKER
2022-11-23AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-01-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-07-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-02-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14SH03Purchase of own shares
2019-10-10SH06Cancellation of shares. Statement of capital on 2019-09-09 GBP 50
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-01-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-01-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 52
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-03-20AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-20AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 52
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 52
2015-09-09AR0103/09/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 52
2014-09-08AR0103/09/14 ANNUAL RETURN FULL LIST
2014-02-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0103/09/13 ANNUAL RETURN FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM S Hosker Navigation Business Park 98 Waters Meeting Road the Valley Bolton Lancashire BL1 8SW
2012-11-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0103/09/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0103/09/11 ANNUAL RETURN FULL LIST
2011-06-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0103/09/10 ANNUAL RETURN FULL LIST
2010-10-04CH01Director's details changed for Ms Janet Rathbone on 2010-09-03
2009-12-08SH0101/07/09 STATEMENT OF CAPITAL GBP 72
2009-12-08SH0101/12/08 STATEMENT OF CAPITAL GBP 62
2009-12-0801/12/08 STATEMENT OF CAPITAL GBP 42
2009-12-0801/07/09 STATEMENT OF CAPITAL GBP 52
2009-12-06AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-02AR0103/09/09 ANNUAL RETURN FULL LIST
2009-02-10AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-19363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/06
2006-10-20363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-21363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-16288bDIRECTOR RESIGNED
2005-08-16122£ NC 10000/9999 30/06/05
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-12RES12VARYING SHARE RIGHTS AND NAMES
2003-01-25RES12VARYING SHARE RIGHTS AND NAMES
2003-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-2588(2)RAD 23/12/02--------- £ SI 50@1=50 £ IC 2/52
2003-01-2588(2)RAD 23/12/02--------- £ SI 1@1=1 £ IC 52/53
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-20288aNEW DIRECTOR APPOINTED
2000-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-09363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-15363sRETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-17363sRETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
1996-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CLEARWATER CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARWATER CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLEARWATER CONSULTANCY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARWATER CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of CLEARWATER CONSULTANCY LIMITED registering or being granted any patents
Domain Names

CLEARWATER CONSULTANCY LIMITED owns 4 domain names.

clearwater-consultancy.co.uk   clearwaterconsultancy.co.uk   clear-software.co.uk   firstclassexpress.co.uk  

Trademarks

Trademark applications by CLEARWATER CONSULTANCY LIMITED

CLEARWATER CONSULTANCY LIMITED is the Original Applicant for the trademark Image for mark UK00003054352 Clear ™ (UK00003054352) through the UKIPO on the 2014-05-06
Trademark classes: Computer software; computer software packages; computer software programs; computer programmes; computer software programs for database management; computer software for application and database integration. Computer software maintenance; computer software development; computer software design; developing computer software; software design (computer - ); updating of computer software; computer software design services; writing of computer software; repair of computer software.
Income
Government Income
We have not found government income sources for CLEARWATER CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CLEARWATER CONSULTANCY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CLEARWATER CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARWATER CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARWATER CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.