Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director Name | Mr Sandeep Sahai |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer (Ceo) |
Country of Residence | United States |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Secretary Name | Colin Clunie |
---|---|
Status | Current |
Appointed | 03 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Alphonse Valbrune |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2023(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Scott Erickson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2023(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Subi Sethi |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Client Officer |
Country of Residence | United States |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Cynthia Ann Blendu |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Transformation Officer |
Country of Residence | United States |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Keith Viverito |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 18 March 2024(11 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Mr James Richard Alastair Waddell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Michael Kenneth Boren |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Brittany Lee Pfister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr David Boren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Douglas Bates |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Andrew Weddell |
---|---|
Status | Resigned |
Appointed | 19 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mark Gillespie |
---|---|
Status | Resigned |
Appointed | 30 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2021) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Gayatri Raman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2023) |
Role | Managing Director International |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Website | clearwater-analytics.com |
---|---|
Telephone | 0131 5248138 |
Telephone region | Edinburgh |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clearwater Analytics Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,212 |
Cash | £43,527 |
Current Liabilities | £31,668 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 November 2023 | Appointment of Cynthia Ann Blendu as a director on 13 November 2023 (2 pages) |
---|---|
14 November 2023 | Appointment of Subi Sethi as a director on 13 November 2023 (2 pages) |
14 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 14 September 2023 (1 page) |
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of Gayatri Raman as a director on 13 April 2023 (1 page) |
29 June 2023 | Appointment of Scott Erickson as a director on 1 June 2023 (2 pages) |
29 June 2023 | Appointment of Alphonse Valbrune as a director on 1 June 2023 (2 pages) |
3 April 2023 | Full accounts made up to 31 December 2021 (26 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Mark Gillespie as a secretary on 3 May 2021 (1 page) |
4 May 2021 | Appointment of Colin Clunie as a secretary on 3 May 2021 (2 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 October 2020 | Termination of appointment of Douglas Bates as a director on 19 October 2020 (1 page) |
21 October 2020 | Appointment of Gayatri Raman as a director on 19 October 2020 (2 pages) |
20 August 2020 | Termination of appointment of David Boren as a director on 30 July 2019 (1 page) |
20 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 October 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Andrew Weddell as a secretary on 30 July 2019 (1 page) |
23 September 2019 | Appointment of Mr. Sandeep Sahai as a director on 30 July 2019 (2 pages) |
23 September 2019 | Appointment of Mark Gillespie as a secretary on 30 July 2019 (2 pages) |
23 September 2019 | Appointment of James Samuel Cox Jr. as a director on 30 July 2019 (2 pages) |
23 September 2019 | Termination of appointment of Michael Kenneth Boren as a director on 30 July 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
8 August 2018 | Cessation of Sockeye Trading Company, Inc as a person with significant control on 6 April 2016 (1 page) |
8 August 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 August 2017 | Appointment of Andrew Weddell as a secretary on 19 July 2017 (2 pages) |
10 August 2017 | Appointment of Andrew Weddell as a secretary on 19 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Michael Kenneth Boren on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Michael Kenneth Boren on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
10 August 2017 | Termination of appointment of Brittany Lee Pfister as a secretary on 19 July 2017 (1 page) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
10 August 2017 | Termination of appointment of Brittany Lee Pfister as a secretary on 19 July 2017 (1 page) |
29 October 2016 | Sub-division of shares on 8 September 2016 (4 pages) |
29 October 2016 | Sub-division of shares on 8 September 2016 (4 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 July 2015 | Registered office address changed from C/O Menzies Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Menzies Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Menzies Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
29 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 May 2014 | Appointment of Mr Douglas Bates as a director (2 pages) |
1 May 2014 | Appointment of Mr David Boren as a director (2 pages) |
1 May 2014 | Appointment of Mr Douglas Bates as a director (2 pages) |
1 May 2014 | Appointment of Mr David Boren as a director (2 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
20 November 2012 | Memorandum and Articles of Association (28 pages) |
20 November 2012 | Memorandum and Articles of Association (28 pages) |
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed stevton (no.524) LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Company name changed stevton (no.524) LIMITED\certificate issued on 09/10/12
|
2 October 2012 | Termination of appointment of Richard Baxter as a director (2 pages) |
2 October 2012 | Termination of appointment of James Waddell as a director (2 pages) |
2 October 2012 | Appointment of Brittany Lee Pfister as a secretary (3 pages) |
2 October 2012 | Appointment of Michael Kenneth Boren as a director (3 pages) |
2 October 2012 | Appointment of Michael Kenneth Boren as a director (3 pages) |
2 October 2012 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2 October 2012 (2 pages) |
2 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
2 October 2012 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2 October 2012 (2 pages) |
2 October 2012 | Termination of appointment of James Waddell as a director (2 pages) |
2 October 2012 | Termination of appointment of Richard Baxter as a director (2 pages) |
2 October 2012 | Appointment of Brittany Lee Pfister as a secretary (3 pages) |
2 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
1 August 2012 | Incorporation (46 pages) |
1 August 2012 | Incorporation (46 pages) |