UKBizDB.co.uk

CLEANSORB LIMITED

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

This company is commonly known as Cleansorb Limited. The company was founded 29 years ago and was given the registration number 02974002. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:CLEANSORB LIMITED
Company Number:02974002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, 9th Floor, London, England, EC2V 6DN

Corporate Secretary09 October 2019Active
9320, Lakeside Blvd, Suite 100, The Woodlands, United States, 77381

Director22 May 2023Active
9320, Lakeside Boulevard, Suite 100, The Woodlands, United States, 77381

Director09 October 2019Active
9320, Lakeside Boulevard, Suite 100, The Woodlands, United States, 77381

Director09 October 2019Active
24 Ives Close, Yateley, Hampshire, GU46 7RD

Secretary06 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 October 1994Active
9320, Lakeside Boulevard, Suite 100, The Woodlands, United States, 77381

Director09 October 2019Active
5 Beeding Close, Horsham, RH12 4LB

Director06 October 1994Active
1j Merrow Business Centre, Merrow Business Park, Guildford, England, GU4 7WA

Director10 October 2019Active
24 Ives Close, Yateley, Hampshire, GU46 7RD

Director06 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 October 1994Active

People with Significant Control

Newpark International Uk Limited
Notified on:09 October 2019
Status:Active
Country of residence:England
Address:107, Cheapside, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Donald Mckay
Notified on:06 October 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:1j Merrow Business Centre, Guildford, GU4 7WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ralph Edmund Harris
Notified on:06 October 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:1j Merrow Business Centre, Guildford, GU4 7WA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Second filing of director appointment with name.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Second filing of director appointment with name.

Download
2020-07-22Officers

Second filing of director appointment with name.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Address

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

Download
2019-11-07Resolution

Resolution.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-10-24Capital

Capital cancellation shares.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.