Background WavePink WaveYellow Wave

CLEARVAC INTERNATIONAL LIMITED (07041939)

CLEARVAC INTERNATIONAL LIMITED (07041939) is an active UK company. incorporated on 14 October 2009. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). CLEARVAC INTERNATIONAL LIMITED has been registered for 16 years. Current directors include FISHER, Martyn Rowe, FLYNN, Roger Patrick, JONES, Neil and 1 others.

Company Number
07041939
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
1 Colleton Crescent, Exeter, EX2 4DG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
FISHER, Martyn Rowe, FLYNN, Roger Patrick, JONES, Neil, SALTER, David
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARVAC INTERNATIONAL LIMITED

CLEARVAC INTERNATIONAL LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). CLEARVAC INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 37000)

Status

active

Active since 16 years ago

Company No

07041939

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 Colleton Crescent Exeter, EX2 4DG,

Previous Addresses

Queens House 42-44 New Street Honiton Devon EX14 1BJ
From: 18 March 2010To: 18 April 2017
28 Alexandra Terrace Exmouth EX8 1BD United Kingdom
From: 14 October 2009To: 18 March 2010
Timeline

20 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Funding Round
Nov 10
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Oct 13
Capital Reduction
Nov 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Loan Cleared
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Aug 16
Loan Secured
Oct 16
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FISHER, Martyn Rowe

Active
Colleton Crescent, ExeterEX2 4DG
Born March 1961
Director
Appointed 08 Nov 2012

FLYNN, Roger Patrick

Active
Colleton Crescent, ExeterEX2 4DG
Born November 1962
Director
Appointed 11 Jun 2014

JONES, Neil

Active
Colleton Crescent, ExeterEX2 4DG
Born December 1963
Director
Appointed 08 Nov 2012

SALTER, David

Active
Colleton Crescent, ExeterEX2 4DG
Born October 1962
Director
Appointed 14 Oct 2009

NORRIS, Charles Edward

Resigned
New Street, HonitonEX14 1BJ
Born November 1988
Director
Appointed 11 Jun 2014
Resigned 22 Jun 2016

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

Persons with significant control

1

ExeterEX2 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Legacy
9 May 2017
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Capital Cancellation Shares
27 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2016
SH03Return of Purchase of Own Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
9 May 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Return Purchase Own Shares
9 May 2016
SH03Return of Purchase of Own Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Memorandum Articles
13 May 2014
MEM/ARTSMEM/ARTS
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Capital Cancellation Shares
15 November 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
14 October 2009
NEWINCIncorporation