ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearwater Marine Holdings Limited

Clearwater Marine Holdings Limited is an active company incorporated on 18 June 1996 with the registered office located in Harrow, Greater London. Clearwater Marine Holdings Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03213342
Private limited company
Age
29 years
Incorporated 18 June 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 9 Churchill Court
58 Station Road
North Harrow
HA2 7SA
England
Address changed on 27 Nov 2024 (11 months ago)
Previous address was 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
Telephone
020 72832129
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1986
Director • British • Lives in UK • Born in Apr 1963
Mr William Grant Davis
PSC • British • Lives in UK • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clearwater Marine Technology Limited
William Grant Davis and Rahul Velji Parbat Vekaria are mutual people.
Active
Klarwasser Marin Technik Limited
William Grant Davis and Rahul Velji Parbat Vekaria are mutual people.
Active
Phoenix Group (London) Limited
William Grant Davis and Rahul Velji Parbat Vekaria are mutual people.
Active
Vsquared Consultancy Limited
Rahul Velji Parbat Vekaria is a mutual person.
Active
108 Services Ltd
Rahul Velji Parbat Vekaria is a mutual person.
Active
Vekactrix Limited
Rahul Velji Parbat Vekaria is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.61K
Decreased by £1.83K (-13%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£358.91K
Increased by £135.98K (+61%)
Total Liabilities
-£358.02K
Increased by £136.12K (+61%)
Net Assets
£892
Decreased by £146 (-14%)
Debt Ratio (%)
100%
Increased by 0.22% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Mr Rahul Velji Parbat Vekaria Appointed
6 Months Ago on 1 May 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Registered Address Changed
11 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 7 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 7 Jul 2023
Mr William Grant Davis (PSC) Details Changed
2 Years 7 Months Ago on 20 Mar 2023
Mr William Grant Davis Details Changed
2 Years 7 Months Ago on 20 Mar 2023
Get Credit Report
Discover Clearwater Marine Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 18 June 2025 with no updates
Submitted on 30 Jul 2025
Appointment of Mr Rahul Velji Parbat Vekaria as a director on 1 May 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Unit 9 Churchill Court 58 Station Road North Harrow HA2 7SA on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 28 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 7 Mar 2024
Confirmation statement made on 18 June 2023 with no updates
Submitted on 7 Jul 2023
Director's details changed for Mr William Grant Davis on 20 March 2023
Submitted on 11 Apr 2023
Change of details for Mr William Grant Davis as a person with significant control on 20 March 2023
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year