About

Registered Number: 08164913
Date of Incorporation: 01/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF

 

Established in 2012, Clearwater Analytics Ltd have registered office in Egham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as Gillespie, Mark, Bates, Douglas, Jr., James Samuel Cox, Sahai, Sandeep, Pfister, Brittany Lee, Weddell, Andrew, Boren, David, Boren, Michael Kenneth for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Douglas 30 April 2014 - 1
JR., James Samuel Cox 30 July 2019 - 1
SAHAI, Sandeep 30 July 2019 - 1
BOREN, David 30 April 2014 30 July 2019 1
BOREN, Michael Kenneth 27 September 2012 30 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Mark 30 July 2019 - 1
PFISTER, Brittany Lee 27 September 2012 19 July 2017 1
WEDDELL, Andrew 19 July 2017 30 July 2019 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
AP03 - Appointment of secretary 23 September 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 August 2018
PSC08 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 19 August 2013
MEM/ARTS - N/A 20 November 2012
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
AD01 - Change of registered office address 02 October 2012
AA01 - Change of accounting reference date 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP03 - Appointment of secretary 02 October 2012
AP01 - Appointment of director 02 October 2012
NEWINC - New incorporation documents 01 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.