Background WavePink WaveYellow Wave

CLEARSPRINGS (MANAGEMENT) LIMITED (03851074)

CLEARSPRINGS (MANAGEMENT) LIMITED (03851074) is an active UK company. incorporated on 30 September 1999. with registered office in Rayleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLEARSPRINGS (MANAGEMENT) LIMITED has been registered for 26 years. Current directors include KING, Graham Ian, LAKEY, Steven Frank, WILLIAMS, Daniel.

Company Number
03851074
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
26 Brook Road, Rayleigh, SS6 7XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KING, Graham Ian, LAKEY, Steven Frank, WILLIAMS, Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARSPRINGS (MANAGEMENT) LIMITED

CLEARSPRINGS (MANAGEMENT) LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Rayleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLEARSPRINGS (MANAGEMENT) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03851074

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (10 months ago)
Submitted on 2 September 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

26 Brook Road Brook Road Business Park Rayleigh, SS6 7XJ,

Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Share Issue
Feb 11
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Funding Round
Jul 17
New Owner
Oct 20
Owner Exit
Nov 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Funding Round
Jan 21
Capital Reduction
May 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Capital Reduction
Dec 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Director Left
Sept 23
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
14
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KING, Graham Ian

Active
Brook Road, RayleighSS6 7XJ
Born May 1967
Director
Appointed 12 Oct 2004

LAKEY, Steven Frank

Active
Brook Road, RayleighSS6 7XJ
Born June 1969
Director
Appointed 02 Jun 2025

WILLIAMS, Daniel

Active
Brook Road, RayleighSS6 7XJ
Born March 1981
Director
Appointed 02 Jun 2025

CRASKE, Robert Leonard

Resigned
82 Mornington Road, Canvey IslandSS8 8BG
Secretary
Appointed 30 Sept 1999
Resigned 06 Jun 2000

SLATTER, Randle James

Resigned
Brook Road, RayleighSS6 7XJ
Secretary
Appointed 05 Jun 2006
Resigned 31 Jul 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Jun 2000
Resigned 06 Sept 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 30 Sept 1999

COBHAM, Christine

Resigned
181 Moorside Road, BromleyBR1 5ES
Born December 1967
Director
Appointed 14 Aug 2000
Resigned 30 May 2001

CRAIG, Ivor

Resigned
20 Gwendalen Avenue, Canvey IslandSS8 8JF
Born October 1961
Director
Appointed 30 Sept 1999
Resigned 10 Mar 2000

KING, Graham Ian

Resigned
113 Vicarage Hill, BenfleetSS7 1PD
Born May 1967
Director
Appointed 10 Mar 2000
Resigned 29 Jan 2003

KING, Jeffrey Gregory

Resigned
Kings Park, Canvey IslandSS8 8HE
Born May 1959
Director
Appointed 14 Aug 2000
Resigned 08 Nov 2001

MARSH, Stuart Vincent

Resigned
8 Ermine Close, BournePE10 9XH
Born August 1944
Director
Appointed 08 Nov 2001
Resigned 13 May 2002

MARSH, Stuart Vincent

Resigned
43 Lingfield Avenue, WolverhamptonWV10 6PD
Born August 1944
Director
Appointed 03 Apr 2000
Resigned 16 Jan 2001

O'GORMAN, Roy James

Resigned
72 New Cavendish Street, LondonW1G 8AU
Born April 1945
Director
Appointed 29 Jan 2003
Resigned 12 Oct 2004

SLATTER, Randle James

Resigned
Brook Road, RayleighSS6 7XJ
Born March 1956
Director
Appointed 05 Jun 2006
Resigned 31 Jul 2025

VYVYAN ROBINSON, James Courtenay

Resigned
Brook Road, RayleighSS6 7XJ
Born January 1958
Director
Appointed 09 Jan 2006
Resigned 31 Aug 2023

WHITE, Richard

Resigned
Hunters, BraintreeCM77 8AW
Born May 1953
Director
Appointed 29 Jan 2003
Resigned 25 Aug 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Sept 1999
Resigned 30 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Jeffrey Gregory King

Ceased
Brook Road, RayleighSS6 7XJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020

Mr Graham Ian King

Active
Brook Road, RayleighSS6 7XJ
Born May 1967

Nature of Control

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

Filing History

162

Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
7 November 2023
AAMDAAMD
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
21 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 May 2022
SH06Cancellation of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 December 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Resolution
22 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Legacy
18 February 2012
MG01MG01
Auditors Resignation Company
6 February 2012
AUDAUD
Accounts With Accounts Type Group
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Capital Name Of Class Of Shares
11 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 February 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
6 October 2009
MG01MG01
Legacy
3 October 2009
MG01MG01
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
353353
Legacy
22 April 2008
190190
Legacy
22 April 2008
287Change of Registered Office
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
287Change of Registered Office
Legacy
19 February 2008
288cChange of Particulars
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288cChange of Particulars
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363aAnnual Return
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288cChange of Particulars
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
363aAnnual Return
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
363aAnnual Return
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
88(2)R88(2)R
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
287Change of Registered Office
Incorporation Company
30 September 1999
NEWINCIncorporation