Company NameClearwell Capital Limited
DirectorsEdward William Marley-Shaw and Sean Dawson
Company StatusActive
Company Number07334412
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward William Marley-Shaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ
Director NameMr Sean Dawson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ
Director NameDr Mandeep Kaur Marley-Shaw
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greville Street
London
EC1N 8SS
Secretary NameEdward William Marley-Shaw
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address99 Lady Margaret Road
London
N19 5ER

Contact

Websiteclearwellcapital.co.uk
Email address[email protected]
Telephone020 74921833
Telephone regionLondon

Location

Registered Address66 Newman Street
London
W1T 3EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £100Mark Jannaway
48.00%
Ordinary B
500 at £100Peter Marley-shaw & Carol Marley-shaw
48.00%
Ordinary B
2k at £1Edward William Marley-shaw
1.92%
Ordinary
2k at £1Mandeep Kaur Marley-shaw
1.92%
Ordinary
87 at £1Mark Jannaway
0.08%
Ordinary
87 at £1Peter Marley-shaw & Carol Marley-shaw
0.08%
Ordinary

Financials

Year2014
Turnover£667,223
Gross Profit£438,426
Net Worth£726,119
Cash£94,240
Current Liabilities£310,881

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

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

Charges

30 January 2017Delivered on: 1 February 2017
Persons entitled: Thincats Loan Syndicates Limited (Acting as Security Trustee for the Lender Members)

Classification: A registered charge
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Thincats Loan Syndicates Limited (Acting as Security Trustee for the Lender Members)

Classification: A registered charge
Outstanding
11 November 2016Delivered on: 17 November 2016
Persons entitled: Thincats Loan Syndicates Limited (Acting as Security Trustee for the Lender Members)

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 28 June 2016
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 30 January 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 3 June 2013
Satisfied on: 13 May 2015
Persons entitled: Clearwell Capital Limited Pension Scheme

Classification: A registered charge
Fully Satisfied

Filing History

25 January 2024Accounts for a small company made up to 31 August 2023 (8 pages)
8 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
1 March 2023Accounts for a small company made up to 31 August 2022 (10 pages)
15 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
28 February 2022Accounts for a small company made up to 31 August 2021 (16 pages)
16 August 2021Change of details for Clearwell Capital Group Ltd as a person with significant control on 22 August 2017 (2 pages)
16 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
3 August 2020Director's details changed for Mr Edward William Marley-Shaw on 3 August 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
23 July 2020Appointment of Mr Sean Dawson as a director on 22 July 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
22 November 2019Satisfaction of charge 073344120006 in full (1 page)
22 November 2019Satisfaction of charge 073344120003 in full (1 page)
22 November 2019Satisfaction of charge 073344120005 in full (1 page)
22 November 2019Satisfaction of charge 073344120002 in full (1 page)
22 November 2019Satisfaction of charge 073344120004 in full (1 page)
15 November 2019Director's details changed for Mr Edward William Marley-Shaw on 15 November 2019 (2 pages)
15 November 2019Registered office address changed from Audley House 12 Margaret Street London W1W 8RH to 66 Newman Street London W1T 3EQ on 15 November 2019 (1 page)
5 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
15 January 2019Statement of capital on 7 January 2019
  • GBP 4,174.00
(4 pages)
30 November 2018Total exemption full accounts made up to 31 August 2018 (13 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
3 August 2018Cessation of Mandeep Kaur Marley-Shaw as a person with significant control on 22 August 2017 (1 page)
3 August 2018Notification of Clearwell Capital Group Ltd as a person with significant control on 22 August 2017 (2 pages)
3 August 2018Cessation of Edward William Marley-Shaw as a person with significant control on 22 August 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
1 February 2017Registration of charge 073344120006, created on 30 January 2017 (65 pages)
1 February 2017Registration of charge 073344120006, created on 30 January 2017 (65 pages)
21 January 2017Registration of charge 073344120005, created on 17 January 2017 (36 pages)
21 January 2017Registration of charge 073344120005, created on 17 January 2017 (36 pages)
23 November 2016Total exemption full accounts made up to 31 August 2016 (13 pages)
23 November 2016Total exemption full accounts made up to 31 August 2016 (13 pages)
17 November 2016Registration of charge 073344120004, created on 11 November 2016 (49 pages)
17 November 2016Registration of charge 073344120004, created on 11 November 2016 (49 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
28 June 2016Registration of charge 073344120003, created on 21 June 2016 (22 pages)
28 June 2016Registration of charge 073344120003, created on 21 June 2016 (22 pages)
2 November 2015Total exemption full accounts made up to 31 August 2015 (12 pages)
2 November 2015Total exemption full accounts made up to 31 August 2015 (12 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 104,174
(4 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 104,174
(4 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 104,174
(4 pages)
13 May 2015Satisfaction of charge 073344120001 in full (1 page)
13 May 2015Satisfaction of charge 073344120001 in full (1 page)
3 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 104,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 104,000
(3 pages)
7 October 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
7 October 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,000
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,000
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,000
(3 pages)
30 June 2014Registered office address changed from 24 Greville Street London EC1N 8SS England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 24 Greville Street London EC1N 8SS England on 30 June 2014 (1 page)
7 May 2014All of the property or undertaking has been released and no longer forms part of charge 073344120001 (1 page)
7 May 2014All of the property or undertaking has been released and no longer forms part of charge 073344120001 (1 page)
30 January 2014Registration of charge 073344120002 (19 pages)
30 January 2014Registration of charge 073344120002 (19 pages)
6 January 2014Termination of appointment of Mandeep Marley-Shaw as a director (1 page)
6 January 2014Termination of appointment of Mandeep Marley-Shaw as a director (1 page)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
15 July 2013Registered office address changed from 31-35 Kirby Street London EC1N 8TE on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 31-35 Kirby Street London EC1N 8TE on 15 July 2013 (1 page)
3 June 2013Registration of charge 073344120001 (8 pages)
3 June 2013Registration of charge 073344120001 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 August 2012Director's details changed for Mr Edward William Marley-Shaw on 30 July 2012 (2 pages)
6 August 2012Director's details changed for Dr Mandeep Kaur Marley-Shaw on 30 July 2012 (2 pages)
6 August 2012Director's details changed for Dr Mandeep Kaur Marley-Shaw on 30 July 2012 (2 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr Edward William Marley-Shaw on 30 July 2012 (2 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
19 April 2012Termination of appointment of Edward Marley-Shaw as a secretary (1 page)
19 April 2012Appointment of Mr Edward William Marley-Shaw as a director (2 pages)
19 April 2012Appointment of Mr Edward William Marley-Shaw as a director (2 pages)
19 April 2012Termination of appointment of Edward Marley-Shaw as a secretary (1 page)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 11 April 2012 (2 pages)
31 August 2011Secretary's details changed for Edward William Marley-Shaw on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Dr Mandeep Kaur Marley-Shaw on 3 August 2011 (2 pages)
31 August 2011Director's details changed for Dr Mandeep Kaur Marley-Shaw on 3 August 2011 (2 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Edward William Marley-Shaw on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Dr Mandeep Kaur Marley-Shaw on 3 August 2011 (2 pages)
3 August 2010Incorporation (48 pages)
3 August 2010Incorporation (48 pages)