UKBizDB.co.uk

CLEAN TOPCO LIMITED

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

This company is commonly known as Clean Topco Limited. The company was founded 5 years ago and was given the registration number 11844792. The firm's registered office is in LEEDS. You can find them at Suite 1, 1175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:CLEAN TOPCO LIMITED
Company Number:11844792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2019
End of financial year:28 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director08 August 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director25 February 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Floor 3, 100 Wellington Street, Leeds, United Kingdom, LS1 4LT

Director06 March 2019Active

People with Significant Control

Mobeus Equity Partners Llp
Notified on:10 July 2019
Status:Active
Country of residence:England
Address:30, Haymarket, London, England, SW1Y 4EX
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr Henrik Nygaard Pade
Notified on:25 February 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Floor 3, 100 Wellington Street, Leeds, United Kingdom, LS1 4LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-10-06Capital

Capital variation of rights attached to shares.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-04-12Accounts

Accounts with accounts type group.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Miscellaneous

Legacy.

Download
2020-05-20Address

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

Download
2020-05-06Accounts

Accounts with accounts type group.

Download
2020-02-28Confirmation statement

Confirmation statement.

Download
2019-09-03Accounts

Change account reference date company previous shortened.

Download
2019-08-20Capital

Capital allotment shares.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Address

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

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Capital

Capital alter shares subdivision.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-29Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.