Background WavePink WaveYellow Wave

CLEARED GROUND DEMINING (05017487)

CLEARED GROUND DEMINING (05017487) is an active UK company. incorporated on 16 January 2004. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). CLEARED GROUND DEMINING has been registered for 22 years. Current directors include COE, Jonathan, HARRIS, Edward James David, MCKEOWN, Cassandra and 1 others.

Company Number
05017487
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2004
Age
22 years
Address
24b 188 Kings Road, London, SW3 5XR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
COE, Jonathan, HARRIS, Edward James David, MCKEOWN, Cassandra, O'LEARY, Michele Ann
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARED GROUND DEMINING

CLEARED GROUND DEMINING is an active company incorporated on 16 January 2004 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). CLEARED GROUND DEMINING was registered 22 years ago.(SIC: 38120)

Status

active

Active since 22 years ago

Company No

05017487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 January 2004

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 26 November 2025 (5 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

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CLEARED GROUND DEMINING LIMITED
From: 16 January 2004To: 9 January 2006
Contact
Address

24b 188 Kings Road Chelsea London, SW3 5XR,

Timeline

5 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Oct 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCKEOWN, Cassandra

Active
24b 188 Kings Road, ChelseaSW3 5XR
Secretary
Appointed 16 Jan 2004

COE, Jonathan

Active
68e Redcliffe Gardens, LondonSW10 9HE
Born August 1961
Director
Appointed 28 Nov 2005

HARRIS, Edward James David

Active
24b 188 Kings Road, LondonSW3 5XR
Born April 1970
Director
Appointed 22 Mar 2013

MCKEOWN, Cassandra

Active
24b 188 Kings Road, ChelseaSW3 5XR
Born March 1963
Director
Appointed 16 Jan 2004

O'LEARY, Michele Ann

Active
24b 188 Kings Road, LondonSW3 5XR
Born November 1960
Director
Appointed 22 Mar 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 16 Jan 2004
Resigned 16 Jan 2004

BALLINGER, Stephen

Resigned
24b 188 Kings Road, Chelsea
Born June 1967
Director
Appointed 16 Jan 2004
Resigned 06 Jan 2006

DOCHERTY, Angela Pat

Resigned
Liberia Road, LondonN5 1JR
Born April 1957
Director
Appointed 28 Nov 2005
Resigned 20 Nov 2012

DREWIENKIEWICZ, Karol John, Maj Gen Retd

Resigned
Kingshall Farmhouse, Bury St EdmundsIP30 9LG
Born January 1946
Director
Appointed 28 Nov 2005
Resigned 13 Aug 2012

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 16 Jan 2004
Resigned 16 Jan 2004
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
28 June 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Memorandum Articles
31 May 2006
MEM/ARTSMEM/ARTS
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
287Change of Registered Office
Incorporation Company
16 January 2004
NEWINCIncorporation