Company NameClearwater Analytics, Ltd
Company StatusActive
Company Number08164913
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Previous NameStevton (No.524) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJames Samuel Cox Jr.
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer (Cfo)
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr Sandeep Sahai
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer (Ceo)
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary NameColin Clunie
StatusCurrent
Appointed03 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameAlphonse Valbrune
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2023(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameScott Erickson
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2023(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameSubi Sethi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed13 November 2023(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Client Officer
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameCynthia Ann Blendu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2023(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Transformation Officer
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameKeith Viverito
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish,American
StatusCurrent
Appointed18 March 2024(11 years, 7 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr James Richard Alastair Waddell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMichael Kenneth Boren
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2012(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameBrittany Lee Pfister
NationalityBritish
StatusResigned
Appointed27 September 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2017)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr David Boren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Douglas Bates
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameAndrew Weddell
StatusResigned
Appointed19 July 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 July 2019)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMark Gillespie
StatusResigned
Appointed30 July 2019(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2021)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameGayatri Raman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2020(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2023)
RoleManaging Director International
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websiteclearwater-analytics.com
Telephone0131 5248138
Telephone regionEdinburgh

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clearwater Analytics Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£99,212
Cash£43,527
Current Liabilities£31,668

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 November 2023Appointment of Cynthia Ann Blendu as a director on 13 November 2023 (2 pages)
14 November 2023Appointment of Subi Sethi as a director on 13 November 2023 (2 pages)
14 September 2023Registered 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 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Gayatri Raman as a director on 13 April 2023 (1 page)
29 June 2023Appointment of Scott Erickson as a director on 1 June 2023 (2 pages)
29 June 2023Appointment of Alphonse Valbrune as a director on 1 June 2023 (2 pages)
3 April 2023Full accounts made up to 31 December 2021 (26 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Mark Gillespie as a secretary on 3 May 2021 (1 page)
4 May 2021Appointment of Colin Clunie as a secretary on 3 May 2021 (2 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
21 October 2020Termination of appointment of Douglas Bates as a director on 19 October 2020 (1 page)
21 October 2020Appointment of Gayatri Raman as a director on 19 October 2020 (2 pages)
20 August 2020Termination of appointment of David Boren as a director on 30 July 2019 (1 page)
20 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 October 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Andrew Weddell as a secretary on 30 July 2019 (1 page)
23 September 2019Appointment of Mr. Sandeep Sahai as a director on 30 July 2019 (2 pages)
23 September 2019Appointment of Mark Gillespie as a secretary on 30 July 2019 (2 pages)
23 September 2019Appointment of James Samuel Cox Jr. as a director on 30 July 2019 (2 pages)
23 September 2019Termination of appointment of Michael Kenneth Boren as a director on 30 July 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 August 2018Cessation of Sockeye Trading Company, Inc as a person with significant control on 6 April 2016 (1 page)
8 August 2018Notification of a person with significant control statement (2 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 August 2017Appointment of Andrew Weddell as a secretary on 19 July 2017 (2 pages)
10 August 2017Appointment of Andrew Weddell as a secretary on 19 July 2017 (2 pages)
10 August 2017Director's details changed for Michael Kenneth Boren on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Michael Kenneth Boren on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
10 August 2017Termination of appointment of Brittany Lee Pfister as a secretary on 19 July 2017 (1 page)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
10 August 2017Termination of appointment of Brittany Lee Pfister as a secretary on 19 July 2017 (1 page)
29 October 2016Sub-division of shares on 8 September 2016 (4 pages)
29 October 2016Sub-division of shares on 8 September 2016 (4 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
8 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 May 2014Appointment of Mr Douglas Bates as a director (2 pages)
1 May 2014Appointment of Mr David Boren as a director (2 pages)
1 May 2014Appointment of Mr Douglas Bates as a director (2 pages)
1 May 2014Appointment of Mr David Boren as a director (2 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
20 November 2012Memorandum and Articles of Association (28 pages)
20 November 2012Memorandum and Articles of Association (28 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed stevton (no.524) LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
9 October 2012Company name changed stevton (no.524) LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
2 October 2012Termination of appointment of Richard Baxter as a director (2 pages)
2 October 2012Termination of appointment of James Waddell as a director (2 pages)
2 October 2012Appointment of Brittany Lee Pfister as a secretary (3 pages)
2 October 2012Appointment of Michael Kenneth Boren as a director (3 pages)
2 October 2012Appointment of Michael Kenneth Boren as a director (3 pages)
2 October 2012Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2 October 2012 (2 pages)
2 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
2 October 2012Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2 October 2012 (2 pages)
2 October 2012Termination of appointment of James Waddell as a director (2 pages)
2 October 2012Termination of appointment of Richard Baxter as a director (2 pages)
2 October 2012Appointment of Brittany Lee Pfister as a secretary (3 pages)
2 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
1 August 2012Incorporation (46 pages)
1 August 2012Incorporation (46 pages)