ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clear Flow Water Limited

Clear Flow Water Limited is an active company incorporated on 30 January 2023 with the registered office located in Gravesend, Kent. Clear Flow Water Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14626803
Private limited company
Age
3 years
Incorporated 30 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2026 (1 month ago)
Next confirmation dated 2 January 2027
Due by 16 January 2027 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
England
Address changed on 1 Sep 2025 (5 months ago)
Previous address was Appin House Borough Green Road Sevenoaks Kent TN15 9HS England
Telephone
01732 360721
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£15.33K
Decreased by £9.02K (-37%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£70.61K
Decreased by £26.13K (-27%)
Total Liabilities
-£40.49K
Decreased by £26.29K (-39%)
Net Assets
£30.12K
Increased by £164 (+1%)
Debt Ratio (%)
57%
Decreased by 11.69% (-17%)
Latest Activity
Confirmation Submitted
26 Days Ago on 7 Jan 2026
Full Accounts Submitted
3 Months Ago on 31 Oct 2025
Mrs Ruth Parker Details Changed
5 Months Ago on 1 Sep 2025
Mrs Ruth Parker (PSC) Details Changed
5 Months Ago on 1 Sep 2025
Registered Address Changed
5 Months Ago on 1 Sep 2025
Registered Address Changed
5 Months Ago on 20 Aug 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 28 Oct 2024
Confirmation Submitted
2 Years 1 Month Ago on 2 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 9 Oct 2023
Get Credit Report
Discover Clear Flow Water Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 January 2026 with updates
Submitted on 7 Jan 2026
Total exemption full accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Director's details changed for Mrs Ruth Parker on 1 September 2025
Submitted on 1 Sep 2025
Change of details for Mrs Ruth Parker as a person with significant control on 1 September 2025
Submitted on 1 Sep 2025
Registered office address changed from Appin House Borough Green Road Sevenoaks Kent TN15 9HS England to Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF on 1 September 2025
Submitted on 1 Sep 2025
Registered office address changed from Unit 44 Blue Chalet Industrial Park West Kingsdown Sevenoaks TN15 6BQ England to Appin House Borough Green Road Sevenoaks Kent TN15 9HS on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 28 Oct 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 2 Jan 2024
Registered office address changed from 628 Revenge Road 62 Revenge Road Chatham ME5 8UD England to Unit 44 Blue Chalet Industrial Park West Kingsdown Sevenoaks TN15 6BQ on 9 October 2023
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year