Company NameClearwell International Limited
DirectorDaniel Stefanini
Company StatusActive
Company Number05196403
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Stefanini
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beeston Fields Drive
Beeston
Nottingham
NG9 3DB
Secretary NameDalia Arlette Stefanini
NationalityBritish
StatusCurrent
Appointed18 October 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beeston Fields Drive
Beeston
Nottingham
NG9 3DB
Director NameMr Andrew George Bowley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Orchard Avenue
Lower Parkstone
Dorset
BH14 8AH
Director NameMr Martin Clark
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEl Mirador Ramley Road
Pennington
Lymington
Hampshire
SO41 8HF
Director NamePaulo Lauretti
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2011)
RoleEngineer
Country of ResidenceFrance
Correspondence Address8, Allee A. Renoir
Levallois
92300
France
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGreat Portland Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence AddressManfield House 2nd Floor
1 Southampton Street
London
WC2R 0LR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.4k at £1Daniel Stefanini
73.73%
Ordinary
1.3k at £1Martin Clark
13.00%
Ordinary
1.3k at £1Paulo Lauretti
13.00%
Ordinary
27 at £1Mr Andrew George Bowley
0.27%
Ordinary

Financials

Year2014
Net Worth£461
Cash£1,376
Current Liabilities£2,414

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

5 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 July 2022 (4 pages)
29 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
12 October 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
1 June 2021Registered office address changed from Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
19 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
24 October 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Micro company accounts made up to 31 July 2018 (4 pages)
18 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
9 October 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
20 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
20 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
5 September 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 September 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 5 September 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(4 pages)
19 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(4 pages)
19 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
2 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
30 September 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Termination of appointment of Martin Clark as a director (1 page)
8 February 2011Termination of appointment of Paulo Lauretti as a director (1 page)
8 February 2011Termination of appointment of Paulo Lauretti as a director (1 page)
8 February 2011Termination of appointment of Martin Clark as a director (1 page)
20 January 2011Resolutions
  • RES13 ‐ Officers terminated 17/01/2011
(1 page)
20 January 2011Resolutions
  • RES13 ‐ Officers terminated 17/01/2011
(1 page)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Paulo Lauretti on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Paulo Lauretti on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Paulo Lauretti on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 03/08/09; full list of members (4 pages)
3 September 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 03/08/07; full list of members (3 pages)
16 August 2007Return made up to 03/08/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Return made up to 03/08/06; full list of members (3 pages)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Return made up to 03/08/06; full list of members (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
19 July 2006Ad 26/05/06-26/05/06 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 July 2006Ad 26/05/06-26/05/06 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 May 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
11 May 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page)
24 August 2005Return made up to 03/08/05; full list of members (3 pages)
24 August 2005Location of debenture register (1 page)
24 August 2005Registered office changed on 24/08/05 from: 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page)
24 August 2005Return made up to 03/08/05; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of debenture register (1 page)
5 May 2005Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2005Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
31 October 2004New secretary appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
3 August 2004Incorporation (17 pages)
3 August 2004Incorporation (17 pages)