Background WavePink WaveYellow Wave

CLEARWATER CONSULTANCY LIMITED (03249957)

CLEARWATER CONSULTANCY LIMITED (03249957) is an active UK company. incorporated on 16 September 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CLEARWATER CONSULTANCY LIMITED has been registered for 29 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
03249957
Status
active
Type
ltd
Incorporated
16 September 1996
Age
29 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER CONSULTANCY LIMITED

CLEARWATER CONSULTANCY LIMITED is an active company incorporated on 16 September 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CLEARWATER CONSULTANCY LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03249957

LTD Company

Age

29 Years

Incorporated 16 September 1996

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

Evolution House, Caxton Road, Fulwood, Preston Caxton Road Fulwood Preston PR2 9ZB England
From: 2 May 2023To: 4 December 2023
1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB
From: 5 March 2013To: 2 May 2023
S Hosker Navigation Business Park 98 Waters Meeting Road the Valley Bolton Lancashire BL1 8SW
From: 16 September 1996To: 5 March 2013
Timeline

23 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Dec 09
Funding Round
Dec 09
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
New Owner
Jan 23
Capital Reduction
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Share Buyback
Feb 23
Share Buyback
Feb 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
May 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

RATHBONE, Janet

Resigned
Clearwater, HampshireGU35 8LR
Secretary
Appointed 16 Sept 1996
Resigned 13 Jan 2023

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 23 Sept 2024
Resigned 14 Jul 2025

PARKER, Ian

Resigned
9 Somerton Close, WiganWN6 0RP
Born August 1967
Director
Appointed 01 Oct 2000
Resigned 13 Jan 2023

RATHBONE, Garry Kenneth

Resigned
11 Parkside Avenue, ChorleyPR7 1JY
Born June 1959
Director
Appointed 16 Sept 1996
Resigned 30 Jun 2005

RATHBONE, Janet

Resigned
Clearwater, HampshireGU35 8LR
Born June 1955
Director
Appointed 16 Sept 1996
Resigned 13 Jan 2023

ROWE, Joshua Barrett

Resigned
Cheapside, LondonEC2V 6DN
Born July 1976
Director
Appointed 13 Jan 2023
Resigned 25 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023

Janet Rathbone

Ceased
The Courtyard, Calvin Street, BoltonBL1 8PB
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 13 Jan 2023

Ian Parker

Ceased
The Courtyard, Calvin Street, BoltonBL1 8PB
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Second Filing Change Details Of A Person With Significant Control
13 March 2023
RP04PSC04RP04PSC04
Second Filing Notification Of A Person With Significant Control
13 March 2023
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Annual Return Company With Made Up Date
8 March 2023
AR01AR01
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Resolution
27 January 2023
RESOLUTIONSResolutions
Resolution
27 January 2023
RESOLUTIONSResolutions
Resolution
27 January 2023
RESOLUTIONSResolutions
Resolution
27 January 2023
RESOLUTIONSResolutions
Resolution
27 January 2023
RESOLUTIONSResolutions
Resolution
27 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Resolution
24 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Capital Cancellation Shares
9 January 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
14 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
10 October 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
122122
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Resolution
12 April 2003
RESOLUTIONSResolutions
Memorandum Articles
12 April 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
25 January 2003
MEM/ARTSMEM/ARTS
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
88(2)R88(2)R
Legacy
25 January 2003
88(2)R88(2)R
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Incorporation Company
16 September 1996
NEWINCIncorporation