Background WavePink WaveYellow Wave

CLEARVAC GROUP LIMITED (10225045)

CLEARVAC GROUP LIMITED (10225045) is an active UK company. incorporated on 10 June 2016. with registered office in Exeter. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. CLEARVAC GROUP LIMITED has been registered for 9 years. Current directors include FISHER, Martyn Rowe, FLYNN, Roger Patrick, JONES, Neil and 1 others.

Company Number
10225045
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
1 Colleton Crescent, Exeter, EX2 4DG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FISHER, Martyn Rowe, FLYNN, Roger Patrick, JONES, Neil, SALTER, David
SIC Codes
43210, 43220, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARVAC GROUP LIMITED

CLEARVAC GROUP LIMITED is an active company incorporated on 10 June 2016 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. CLEARVAC GROUP LIMITED was registered 9 years ago.(SIC: 43210, 43220, 43320)

Status

active

Active since 9 years ago

Company No

10225045

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 13 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 England
From: 5 August 2016To: 16 May 2017
C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom
From: 10 June 2016To: 5 August 2016
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Oct 16
Owner Exit
Dec 18
Owner Exit
Jan 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FISHER, Martyn Rowe

Active
Colleton Crescent, ExeterEX2 4DG
Born March 1961
Director
Appointed 12 Aug 2016

FLYNN, Roger Patrick

Active
Colleton Crescent, ExeterEX2 4DG
Born November 1962
Director
Appointed 04 Aug 2016

JONES, Neil

Active
Colleton Crescent, ExeterEX2 4DG
Born December 1963
Director
Appointed 12 Aug 2016

SALTER, David

Active
Colleton Crescent, ExeterEX2 4DG
Born October 1962
Director
Appointed 12 Aug 2016

GEBBIE, David Alexander George

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born December 1963
Director
Appointed 10 Jun 2016
Resigned 04 Aug 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Maxwell Norris

Ceased
Colleton Crescent, ExeterEX2 4DG
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 19 Dec 2018
Tanglin Road, #01-01 Singapore

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
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
Notification Of A Person With Significant Control Statement
3 March 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 September 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 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
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Resolution
22 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Incorporation Company
10 June 2016
NEWINCIncorporation