UKBizDB.co.uk

CLEAN SLATE WEBSITES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clean Slate Websites Limited. The company was founded 14 years ago and was given the registration number 06977020. The firm's registered office is in EASTLEIGH. You can find them at Unit 15, Brickfield Lane, Eastleigh, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CLEAN SLATE WEBSITES LIMITED
Company Number:06977020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 15, Brickfield Lane, Eastleigh, Hampshire, United Kingdom, SO53 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Director30 July 2009Active
85, Great Portland Street, London, England, W1W 7LT

Director01 April 2019Active
85, Great Portland Street, First Floor, Eastleigh, England, W1W 7LT

Secretary30 July 2009Active

People with Significant Control

Mr James West
Notified on:15 August 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:1, Pirelli Way, Eastleigh, England, SO50 5GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James West
Notified on:30 July 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:First Floor, 85 Great Portland Street, London, England, W1W7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Peter West
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:85, Great Portland Street, Eastleigh, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-02Resolution

Resolution.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.