Background WavePink WaveYellow Wave

CLEARWELL ENERGY LIMITED (07430686)

CLEARWELL ENERGY LIMITED (07430686) is an active UK company. incorporated on 5 November 2010. with registered office in Hants. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLEARWELL ENERGY LIMITED has been registered for 15 years. Current directors include CLARK, Martin, COUTTS, Keith Graeme, FERGUSON, Stuart Edward and 1 others.

Company Number
07430686
Status
active
Type
ltd
Incorporated
5 November 2010
Age
15 years
Address
Msl Oilfield Services Ltd, B8 Millbrook Close, Hants, SO53 4BZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Martin, COUTTS, Keith Graeme, FERGUSON, Stuart Edward, MCGUINNESS, Neil Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWELL ENERGY LIMITED

CLEARWELL ENERGY LIMITED is an active company incorporated on 5 November 2010 with the registered office located in Hants. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLEARWELL ENERGY LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07430686

LTD Company

Age

15 Years

Incorporated 5 November 2010

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 24 September 2025 (7 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

CLEARWELL OILFIELD SOLUTIONS LTD
From: 11 January 2017To: 18 February 2022
MED-SAFE SUPPLIES LIMITED
From: 2 February 2012To: 11 January 2017
WEBWILDE LTD
From: 5 November 2010To: 2 February 2012
Contact
Address

Msl Oilfield Services Ltd, B8 Millbrook Close Chandler's Ford Hants, SO53 4BZ,

Previous Addresses

21 Church Road Parkstone Poole Dorset BH14 8UF
From: 5 November 2010To: 21 March 2018
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Director Joined
Oct 17
Owner Exit
Mar 18
Director Left
Dec 18
Director Joined
Nov 19
Loan Secured
Jul 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BURNESS PAULL LLP

Active
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 09 May 2017

CLARK, Martin

Active
Millbrook Close, HantsSO53 4BZ
Born June 1951
Director
Appointed 05 Nov 2010

COUTTS, Keith Graeme

Active
Millbrook Close, HantsSO53 4BZ
Born April 1986
Director
Appointed 31 Oct 2019

FERGUSON, Stuart Edward

Active
Millbrook Close, HantsSO53 4BZ
Born June 1966
Director
Appointed 09 May 2017

MCGUINNESS, Neil Stephen

Active
Millbrook Close, HantsSO53 4BZ
Born February 1968
Director
Appointed 09 May 2017

CLARK, Suzanne Margaret

Resigned
Parkstone, PooleBH14 8UF
Secretary
Appointed 05 Nov 2010
Resigned 09 May 2017

CLARK, David Samuel Martin

Resigned
Parkstone, PooleBH14 8UF
Born September 1984
Director
Appointed 17 Jan 2017
Resigned 09 May 2017

FERGUSSON, Alasdair Macneil

Resigned
Millbrook Close, HantsSO53 4BZ
Born February 1963
Director
Appointed 18 Oct 2017
Resigned 14 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Parkstone, PooleBH14 8UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 09 May 2017
Parkstone, PooleBH14 8UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2017
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
12 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Resolution
11 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Certificate Change Of Name Company
2 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Incorporation Company
5 November 2010
NEWINCIncorporation