Background WavePink WaveYellow Wave

CLEARWATER INVESTMENTS LIMITED (01526610)

CLEARWATER INVESTMENTS LIMITED (01526610) is an active UK company. incorporated on 5 November 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEARWATER INVESTMENTS LIMITED has been registered for 45 years. Current directors include BROWN, Jonathan Robert, CHIN, Jee May, DRURY, John David.

Company Number
01526610
Status
active
Type
ltd
Incorporated
5 November 1980
Age
45 years
Address
75 Knightsbridge, London, SW1X 7BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Jonathan Robert, CHIN, Jee May, DRURY, John David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER INVESTMENTS LIMITED

CLEARWATER INVESTMENTS LIMITED is an active company incorporated on 5 November 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEARWATER INVESTMENTS LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01526610

LTD Company

Age

45 Years

Incorporated 5 November 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

75 Knightsbridge Second Floor London, SW1X 7BF,

Previous Addresses

75 Knightsbridge London SW1X 7BF England
From: 4 February 2025To: 4 February 2025
Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd England
From: 17 August 2016To: 4 February 2025
81 Fulham Road London SW3 6rd
From: 29 July 2014To: 17 August 2016
4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE
From: 5 November 1980To: 29 July 2014
Timeline

7 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Nov 80
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BROWN, Jonathan Robert

Active
Knightsbridge, LondonSW1X 7BF
Born December 1983
Director
Appointed 25 Nov 2022

CHIN, Jee May

Active
Knightsbridge, LondonSW1X 7BF
Born November 1971
Director
Appointed 01 Oct 2015

DRURY, John David

Active
Knightsbridge, LondonSW1X 7BF
Born May 1955
Director
Appointed 19 Dec 2000

ADAMS, Louise Ann

Resigned
416 Fulham Road, LondonSW6 1EB
Secretary
Appointed 13 Apr 2006
Resigned 22 Jan 2008

HARPER, Andrea Mary

Resigned
4th Floor Eagle House, LondonSW1Y 6EE
Secretary
Appointed 22 Jan 2008
Resigned 20 Mar 2014

PAUL, Kenneth

Resigned
52b Flamstead End Road, Waltham CrossEN8 0HX
Secretary
Appointed N/A
Resigned 13 Apr 2006

ADAMS, Louise Ann

Resigned
Fulham Road, LondonSW3 6RD
Born May 1959
Director
Appointed 16 Nov 2004
Resigned 02 Oct 2015

BRENNINKMEIJER, Nicolaas Ludgerus

Resigned
Hereford House, LondonW1K 7DE
Born January 1940
Director
Appointed N/A
Resigned 21 Dec 1995

BRENNINKMEIJER, Stephanus Rupprecht Maria

Resigned
Hereford House, LondonW1K 1DE
Born April 1956
Director
Appointed N/A
Resigned 26 Nov 1999

BRENNINKMEYER, Clemens Ernst

Resigned
Hereford House, LondonW1R 1DE
Born May 1946
Director
Appointed N/A
Resigned 10 Dec 1997

BRENNINKMEYER, Mark Conrad Louis

Resigned
Hereford House, LondonW1K 7DE
Born November 1953
Director
Appointed 10 Dec 1997
Resigned 26 Nov 1999

BURNSTONE, David John

Resigned
3 Eastville Avenue, LondonNW11 0HD
Born May 1945
Director
Appointed 26 Nov 1999
Resigned 12 Oct 2005

BURNSTONE, David John

Resigned
2a Woronzow Road, LondonNW8 6QE
Born May 1945
Director
Appointed N/A
Resigned 10 Dec 1997

CONVERY, Rachael Victoria

Resigned
Flat 10 130-138 Plough Road, LondonSW11 2AA
Born February 1973
Director
Appointed 16 Nov 2004
Resigned 22 Jan 2008

DUFFY, Martin Robert Anthony

Resigned
4 Ashwood Park, FetchamKT22 9NT
Born October 1949
Director
Appointed 26 Nov 1999
Resigned 19 Dec 2000

DUFFY, Martin Robert Anthony

Resigned
4 Ashwood Park, FetchamKT22 9NT
Born October 1949
Director
Appointed N/A
Resigned 10 Dec 1997

LAURIE, Gemma Carolyn

Resigned
James Street, LondonW1U 1DR
Born July 1981
Director
Appointed 15 Oct 2015
Resigned 25 Nov 2022

ROBINSON WELSH, Dennis Gordon

Resigned
6 Needles Point, LymingtonSO41 0WX
Born July 1941
Director
Appointed 10 Dec 1997
Resigned 26 Feb 1999

TRAYLEN, Charles William

Resigned
Fulham Road, LondonSW3 6RD
Born January 1961
Director
Appointed 10 Mar 2008
Resigned 16 Nov 2015

Persons with significant control

1

81 Fulham Road, LondonSW3 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Legacy
21 March 2008
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
20 February 2008
CERT1CERT1
Legacy
20 February 2008
5151
Re Registration Memorandum Articles
20 February 2008
MARMAR
Resolution
20 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
288cChange of Particulars
Resolution
6 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
28 September 2006
287Change of Registered Office
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288cChange of Particulars
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288cChange of Particulars
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
225Change of Accounting Reference Date
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
287Change of Registered Office
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
11 October 1991
363b363b
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Legacy
18 September 1990
363363
Legacy
11 December 1989
288288
Legacy
23 August 1989
363363
Legacy
10 August 1989
288288
Legacy
13 October 1988
363363
Legacy
22 January 1988
288288
Legacy
26 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Legacy
26 July 1986
288288
Legacy
27 June 1986
363363
Incorporation Company
5 November 1980
NEWINCIncorporation