Background WavePink WaveYellow Wave

CLEAR FLOW WATER TREATMENT LIMITED (10470370)

CLEAR FLOW WATER TREATMENT LIMITED (10470370) is an active UK company. incorporated on 9 November 2016. with registered office in Leicester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. CLEAR FLOW WATER TREATMENT LIMITED has been registered for 9 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John and 1 others.

Company Number
10470370
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John, NEASHAM, James Anthony
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR FLOW WATER TREATMENT LIMITED

CLEAR FLOW WATER TREATMENT LIMITED is an active company incorporated on 9 November 2016 with the registered office located in Leicester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. CLEAR FLOW WATER TREATMENT LIMITED was registered 9 years ago.(SIC: 36000)

Status

active

Active since 9 years ago

Company No

10470370

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Unit C20 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH England
From: 21 December 2023To: 29 April 2025
Unit 102 Mistral House, Kingfisher Way Silverlink Business Park Wallsend NE28 9NX England
From: 25 April 2019To: 21 December 2023
Unit 121, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 31 October 2017To: 25 April 2019
Unit C20 Tromso Close Tyne Tunnel Trading Estate North Shields NE29 7XH United Kingdom
From: 8 April 2026To: 31 October 2017
Unit 2 Mercury Court Orion Business Park Orion Way North Shields NE29 7SN England
From: 9 November 2016To: 8 April 2026
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
New Owner
Sept 17
Owner Exit
Sept 17
Funding Round
Jun 20
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 02 Apr 2026

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 02 Apr 2026

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 02 Apr 2026

NEASHAM, James Anthony

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1982
Director
Appointed 12 Dec 2016

FIRTH, Craig Alexander

Resigned
Tromso Close, North ShieldsNE29 7XH
Born November 1982
Director
Appointed 09 Nov 2016
Resigned 12 Dec 2016

Persons with significant control

4

1 Active
3 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026
Tromso Close, North ShieldsNE29 7XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2020
Ceased 02 Apr 2026

Mr James Anthony Neasham

Ceased
Orion Business Park, North ShieldsNE29 7SN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 02 Apr 2026
Tromso Close, North Shields

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Incorporation Company
9 November 2016
NEWINCIncorporation