Background WavePink WaveYellow Wave

CLEARMARK SOLUTIONS LIMITED (04249374)

CLEARMARK SOLUTIONS LIMITED (04249374) is an active UK company. incorporated on 10 July 2001. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. CLEARMARK SOLUTIONS LIMITED has been registered for 24 years. Current directors include DRINKWATER, Simon Edward, HAYES, Stephen Patrick.

Company Number
04249374
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Olympic House Willow Drive, Nottingham, NG15 0DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
DRINKWATER, Simon Edward, HAYES, Stephen Patrick
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARMARK SOLUTIONS LIMITED

CLEARMARK SOLUTIONS LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. CLEARMARK SOLUTIONS LIMITED was registered 24 years ago.(SIC: 71121)

Status

active

Active since 24 years ago

Company No

04249374

LTD Company

Age

24 Years

Incorporated 10 July 2001

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

CLEARMARK SOLUTIONS 2010 LIMITED
From: 3 August 2010To: 30 November 2018
CLEARMARK SOLUTIONS LIMITED
From: 28 August 2001To: 3 August 2010
CASTLEGATE 199 LIMITED
From: 10 July 2001To: 28 August 2001
Contact
Address

Olympic House Willow Drive Annesley Nottingham, NG15 0DP,

Previous Addresses

Olympic House Willow Drive Annesley Nottingham NG15 0DP
From: 6 January 2012To: 13 April 2022
1 Robey Close Linby Nottingham Nottinghamshire NG15 8AA
From: 10 July 2001To: 6 January 2012
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Loan Cleared
Apr 14
Loan Secured
Dec 18
Funding Round
Jul 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Left
Apr 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DRINKWATER, Simon Edward

Active
Willow Drive, NottinghamNG15 0DP
Born March 1987
Director
Appointed 15 Sept 2022

HAYES, Stephen Patrick

Active
Willow Drive, NottinghamNG15 0DP
Born February 1973
Director
Appointed 15 Sept 2022

SIMPSON, Christopher Philip

Resigned
Willow Drive, NottinghamNG15 0DP
Secretary
Appointed 05 Sept 2001
Resigned 15 Sept 2022

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 10 Jul 2001
Resigned 05 Sept 2001

BRADBURY, Dave

Resigned
Willow Drive, NottinghamNG15 0DP
Born July 1960
Director
Appointed 05 Sept 2001
Resigned 11 Jan 2023

GENT, Christopher

Resigned
Willow Drive, NottinghamNG15 0DP
Born October 1959
Director
Appointed 07 Jan 2002
Resigned 11 Jan 2023

KHANNA, Pavan

Resigned
Willow Drive, NottinghamNG15 0DP
Born November 1966
Director
Appointed 15 Sept 2022
Resigned 29 Aug 2023

SIMPSON, Christopher Philip

Resigned
Willow Drive, NottinghamNG15 0DP
Born July 1961
Director
Appointed 05 Sept 2001
Resigned 11 Jan 2023

TIERNEY, John

Resigned
Willow Drive, NottinghamNG15 0DP
Born November 1980
Director
Appointed 15 Sept 2022
Resigned 31 Dec 2023

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 10 Jul 2001
Resigned 05 Sept 2001

Persons with significant control

4

1 Active
3 Ceased
Lancaster Way, HuntingdonPE29 6XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2022

Mr Dave Bradbury

Ceased
Willow Drive, NottinghamNG15 0DP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2022

Mr Christopher Gent

Ceased
Willow Drive, NottinghamNG15 0DP
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2022

Mr Christopher Philip Simpson

Ceased
Willow Drive, NottinghamNG15 0DP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Resolution
30 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Annual Return Company With Made Up Date
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
13 July 2006
288cChange of Particulars
Legacy
26 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
287Change of Registered Office
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
88(2)R88(2)R
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
123Notice of Increase in Nominal Capital
Legacy
30 April 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
287Change of Registered Office
Legacy
20 September 2001
88(2)R88(2)R
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2001
NEWINCIncorporation