Background WavePink WaveYellow Wave

CLEAR WORLD WATER TECHNOLOGY LTD. (06749706)

CLEAR WORLD WATER TECHNOLOGY LTD. (06749706) is an active UK company. incorporated on 14 November 2008. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEAR WORLD WATER TECHNOLOGY LTD. has been registered for 17 years. Current directors include BURNETT, Clive Paul, DOOLEY, David Francis, GILMORE, Stuart and 1 others.

Company Number
06749706
Status
active
Type
ltd
Incorporated
14 November 2008
Age
17 years
Address
2 Fauna Close, Stanmore, HA7 4PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNETT, Clive Paul, DOOLEY, David Francis, GILMORE, Stuart, HAYDEN, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR WORLD WATER TECHNOLOGY LTD.

CLEAR WORLD WATER TECHNOLOGY LTD. is an active company incorporated on 14 November 2008 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEAR WORLD WATER TECHNOLOGY LTD. was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06749706

LTD Company

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ESP ENERGY MANAGEMENT LTD.
From: 8 November 2010To: 13 December 2019
HOW TO MEDIA LTD
From: 14 November 2008To: 8 November 2010
Contact
Address

2 Fauna Close Stanmore, HA7 4PX,

Previous Addresses

Building 3 Little Binfields Chineham Basingstoke Hampshire
From: 26 November 2013To: 26 January 2020
Hendaye Shepherds Lane Hurley Berkshire SL6 5NG United Kingdom
From: 14 November 2008To: 26 November 2013
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 19
Director Joined
Feb 20
Director Joined
Mar 20
Owner Exit
Jun 20
Director Joined
Jan 21
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BURNETT, Clive Paul

Active
Fauna Close, StanmoreHA7 4PX
Secretary
Appointed 28 Feb 2020

BURNETT, Clive Paul

Active
Fauna Close, StanmoreHA7 4PX
Born October 1950
Director
Appointed 20 Feb 2020

DOOLEY, David Francis

Active
Fauna Close, StanmoreHA7 4PX
Born January 1964
Director
Appointed 01 Oct 2019

GILMORE, Stuart

Active
Fauna Close, StanmoreHA7 4PX
Born February 1961
Director
Appointed 01 Feb 2021

HAYDEN, Stephen

Active
Fauna Close, StanmoreHA7 4PX
Born December 1957
Director
Appointed 14 Nov 2008

GRAY, Clifford Stanley

Resigned
Shepherds Lane, HurleySL6 5NG
Secretary
Appointed 14 Nov 2008
Resigned 28 Feb 2020

BUCKLEY, Damian

Resigned
Fauna Close, StanmoreHA7 4PX
Born January 1968
Director
Appointed 10 Dec 2023
Resigned 16 Jul 2025

GRAY, Clifford Stanley

Resigned
Fauna Close, StanmoreHA7 4PX
Born November 1960
Director
Appointed 28 Feb 2020
Resigned 29 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Clifford Stanley Gray

Ceased
Shepherds Lane, HurleySL6 5NG
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2020

Mr Stephen Hayden

Active
Chineham, BasingstokeRG24 8UA
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2020
AD01Change of Registered Office Address
Resolution
13 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
10 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
16 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 November 2008
NEWINCIncorporation