Background WavePink WaveYellow Wave

CLEARVIEW MEDTECH LIMITED (14605109)

CLEARVIEW MEDTECH LIMITED (14605109) is an active UK company. incorporated on 19 January 2023. with registered office in Rochford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLEARVIEW MEDTECH LIMITED has been registered for 3 years. Current directors include ARNOLD, Mark Christopher, LANGLEY, Christopher James, LIKELY, Darren John and 2 others.

Company Number
14605109
Status
active
Type
ltd
Incorporated
19 January 2023
Age
3 years
Address
1 To 4 Walls Yard, Rochford, SS4 1GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARNOLD, Mark Christopher, LANGLEY, Christopher James, LIKELY, Darren John, PRICE, Amanda, REA, Samir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARVIEW MEDTECH LIMITED

CLEARVIEW MEDTECH LIMITED is an active company incorporated on 19 January 2023 with the registered office located in Rochford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLEARVIEW MEDTECH LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14605109

LTD Company

Age

3 Years

Incorporated 19 January 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CLEARVIEW BIDCO LIMITED
From: 19 January 2023To: 21 September 2023
Contact
Address

1 To 4 Walls Yard South Street Rochford, SS4 1GR,

Previous Addresses

C/O Foresight Regional Investment Ii Lp the Shard 32 London Bridge Street London SE1 9SG England
From: 23 May 2023To: 6 June 2023
C/O Foresight Regional Investment Llp the Shard 32 London Bridge Street London SE1 9SG England
From: 19 January 2023To: 23 May 2023
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
May 23
Owner Exit
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Share Issue
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ARNOLD, Mark Christopher

Active
South Street, RochfordSS4 1GR
Born August 1971
Director
Appointed 27 Jan 2026

LANGLEY, Christopher James

Active
South Street, RochfordSS4 1GR
Born August 1963
Director
Appointed 12 Sept 2023

LIKELY, Darren John

Active
The Shard, LondonSE1 9SG
Born May 1967
Director
Appointed 19 Jan 2023

PRICE, Amanda

Active
South Street, RochfordSS4 1GR
Born April 1984
Director
Appointed 19 Oct 2023

REA, Samir

Active
South Street, RochfordSS4 1GR
Born September 1992
Director
Appointed 20 Jun 2024

WARDLE, Christopher Mark

Resigned
South Street, RochfordSS4 1GR
Born March 1987
Director
Appointed 12 Sept 2023
Resigned 20 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
Clarence House, EdinburghEH2 4JS

Nature of Control

Voting rights 75 to 100 percent
Notified 25 May 2023
31 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2023

Mr Darren John Likely

Ceased
The Shard, LondonSE1 9SG
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 June 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Incorporation Company
19 January 2023
NEWINCIncorporation