Background WavePink WaveYellow Wave

CLEARWATER MARINE INVESTMENTS LIMITED (04462581)

CLEARWATER MARINE INVESTMENTS LIMITED (04462581) is an active UK company. incorporated on 17 June 2002. with registered office in 5 Underwood Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLEARWATER MARINE INVESTMENTS LIMITED has been registered for 23 years. Current directors include HILL, Cornelia, HILL, Nigel Rowland.

Company Number
04462581
Status
active
Type
ltd
Incorporated
17 June 2002
Age
23 years
Address
5 Underwood Street, N1 7LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HILL, Cornelia, HILL, Nigel Rowland
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER MARINE INVESTMENTS LIMITED

CLEARWATER MARINE INVESTMENTS LIMITED is an active company incorporated on 17 June 2002 with the registered office located in 5 Underwood Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLEARWATER MARINE INVESTMENTS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04462581

LTD Company

Age

23 Years

Incorporated 17 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

5 Underwood Street London , N1 7LY,

Timeline

2 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBINSONS CONSULTING LIMITED

Active
Underwood Street, LondonN1 7LY
Corporate secretary
Appointed 17 Jun 2002

HILL, Cornelia

Active
5 Underwood StreetN1 7LY
Born February 1966
Director
Appointed 05 Sept 2024

HILL, Nigel Rowland

Active
Paddock, Bessels GreenTN13 2QR
Born December 1959
Director
Appointed 17 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 2002
Resigned 17 Jun 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jun 2002
Resigned 17 Jun 2002

Persons with significant control

1

Mr Nigel Rowland Hill

Active
1 Packhorse Road, Bessels GreenTN13 2QR
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 September 2024
AAMDAAMD
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Legacy
29 April 2010
MG01MG01
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
22 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
18 October 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
288cChange of Particulars
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Incorporation Company
17 June 2002
NEWINCIncorporation