ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearwater Technology Ltd

Clearwater Technology Ltd is an active company incorporated on 30 October 1998 with the registered office located in London, Greater London. Clearwater Technology Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03659610
Private limited company
Age
26 years
Incorporated 30 October 1998
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 12 The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 19 Aug 2025 (20 days ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
0127621155
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in England • Born in Sep 1990
Director • British • Lives in England • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydro-X Water Treatment Limited
Adam Thomas Councell, Katherine Louise Woods, and 8 more are mutual people.
Active
WCS Environmental Limited
Mitie Company Secretarial Services Limited, Andrew Raymond Walls, and 8 more are mutual people.
Active
WCS Environmental South East Ltd
Mitie Company Secretarial Services Limited, Andrew Raymond Walls, and 8 more are mutual people.
Active
Kingfisher Environmental Services Limited
Katherine Louise Woods, Andrew Raymond Walls, and 8 more are mutual people.
Active
Guardian Water Treatment Ltd
Katherine Louise Woods, Peter John Goddard Dickinson, and 8 more are mutual people.
Active
Tersus Consultancy Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 7 more are mutual people.
Active
Sterling Hydrotech Limited
Mitie Company Secretarial Services Limited, Adam Thomas Councell, and 7 more are mutual people.
Active
WCS Environmental Engineering Ltd
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.7M
Increased by £83K (+5%)
Turnover
£15.83M
Decreased by £2.96M (-16%)
Employees
128
Decreased by 25 (-16%)
Total Assets
£7.35M
Decreased by £560K (-7%)
Total Liabilities
-£22.52M
Decreased by £438K (-2%)
Net Assets
-£15.17M
Decreased by £122K (+1%)
Debt Ratio (%)
306%
Increased by 16.16% (+6%)
Latest Activity
Jamie Alexander Hitchcock Resigned
20 Days Ago on 19 Aug 2025
Registered Address Changed
20 Days Ago on 19 Aug 2025
Adam Thomas Councell Resigned
24 Days Ago on 15 Aug 2025
Jon Greaves Resigned
25 Days Ago on 14 Aug 2025
Christopher Bone Resigned
1 Month Ago on 5 Aug 2025
Mitie Company Secretarial Services Limited Appointed
1 Month Ago on 5 Aug 2025
Mr Peter John Goddard Dickinson Appointed
1 Month Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
1 Month Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
1 Month Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
1 Month Ago on 4 Aug 2025
Get Credit Report
Discover Clearwater Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
Submitted on 20 Aug 2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Christopher Bone as a secretary on 5 August 2025
Submitted on 19 Aug 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 19 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Jon Greaves as a director on 14 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
Submitted on 19 Aug 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 19 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 19 August 2025
Submitted on 19 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year