CompanyTrack
C

CLEAR BLUE WATER LIMITED

Active Manchester

Other service activities n.e.c.

0 employees Website
Other service activities n.e.c.
C

CLEAR BLUE WATER LIMITED

Other service activities n.e.c.

Founded 2 Dec 2013 Active Manchester, England 0 employees cbwss.co.uk
Other service activities n.e.c.
Accounts Submitted 22 Apr 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £285.66K £278.81K 2023 year on year
Total assets £371.37K £354.53K 2023 year on year
Total Liabilities £85.71K £75.72K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF England

Office (Gateshead)

Suite 4, Earls House Earlsway, Team Valley, Gateshead NE11 0RY

Website

cbwss.co.uk

Credit Report

Discover CLEAR BLUE WATER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£489.00

Decreased by £2.35k (-83%)

Net Assets

£285.66k

Increased by £278.81k (+4068%)

Total Liabilities

£85.71k

Increased by £75.72k (+758%)

Turnover

N/A

Employees

N/A

Debt Ratio

23%

Decreased by 36 (-61%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Ams Accountants Nominees LtdCorporate-directorUnited KingdomUnknown14 Apr 2020Active
Ebrahim Adam SidatDirectorBritishUnited Kingdom412 Dec 2013Active

Shareholders

Shareholders (2)

Ams Accounting Midco Limited
100.0%
10028 Jul 2025
Ams Accountants (mcr) Limited
0.0%
028 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ams Accounting Midco Limited

United Kingdom

Active
Notified 4 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ams Accountants (mcr) Ltd

Ceased 4 Jun 2025

Ceased

Group Structure

Group Structure

AMS ACCOUNTING MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS ACCOUNTANTS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS TOPCO LIMITED united kingdom significant influence or control
MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLEAR BLUE WATER LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-23 with updatesView(4 pages)
28 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Jun 2025Persons With Significant ControlAms Accounting Midco Limited notified as a person with significant controlView(2 pages)
13 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-23 with updates

28 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

5 Jun 2025 Persons With Significant Control

Ams Accounting Midco Limited notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 13 Aug 2025

Confirmation statement made on 2025-06-23 with updates

6 months ago on 28 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 28 Jul 2025

Mortgage Satisfy Charge Full

8 months ago on 17 Jun 2025

Ams Accounting Midco Limited notified as a person with significant control

8 months ago on 5 Jun 2025