Company NameClearwell Finance Limited
Company StatusActive
Company Number10774032
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Brian Jannaway
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ
Director NameMr Edward William Marley Shaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ
Secretary NameMr Michael James Beaver
StatusCurrent
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 North Parade Passage
Bath
Somerset
BA1 1NX
Director NameMr Sean Dawson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ

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

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

6 April 2018Delivered on: 6 April 2018
Persons entitled: Crowdstacker Corporate Services Limited

Classification: A registered charge
Outstanding
20 September 2017Delivered on: 28 September 2017
Persons entitled: The City Partnership UK Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

31 December 2020Full accounts made up to 31 August 2020 (19 pages)
23 July 2020Appointment of Mr Sean Dawson as a director on 22 July 2020 (2 pages)
26 May 2020Director's details changed for Mr Edward William Marley Shaw on 15 May 2020 (2 pages)
26 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
11 December 2019Full accounts made up to 31 August 2019 (17 pages)
15 November 2019Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 66 Newman Street London W1T 3EQ on 15 November 2019 (1 page)
15 November 2019Director's details changed for Mr Mark Brian Jannaway on 15 November 2019 (2 pages)
15 November 2019Secretary's details changed for Mr Michael James Beaver on 15 November 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
26 November 2018Full accounts made up to 31 August 2018 (17 pages)
30 August 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 712,000
(3 pages)
2 July 2018Cessation of Edward William Marley Shaw as a person with significant control on 14 May 2018 (1 page)
2 July 2018Notification of a person with significant control statement (2 pages)
2 July 2018Notification of Clearwell Capital Group Ltd as a person with significant control on 14 May 2018 (2 pages)
2 July 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
12 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 402,000
(3 pages)
6 April 2018Registration of charge 107740320002, created on 6 April 2018 (30 pages)
7 February 2018Commence business and borrow (1 page)
7 February 2018Trading certificate for a public company (3 pages)
11 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 102,000
(3 pages)
11 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 102,000
(3 pages)
17 October 2017Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
17 October 2017Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
28 September 2017Registration of charge 107740320001, created on 20 September 2017 (30 pages)
28 September 2017Registration of charge 107740320001, created on 20 September 2017 (30 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 64,000
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 64,000
(3 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)