UKBizDB.co.uk

CLEARUP SOLUTIONS LIMITED

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

This company is commonly known as Clearup Solutions Limited. The company was founded 16 years ago and was given the registration number 06544363. The firm's registered office is in LONDON. You can find them at Svs House, Oliver Grove, London, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:CLEARUP SOLUTIONS LIMITED
Company Number:06544363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Svs House, Oliver Grove, London, SE25 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Bishopsgate, London, England, EC2N 4AY

Director22 February 2024Active
110, Bishopsgate, London, England, EC2N 4AY

Director22 February 2024Active
110, Bishopsgate, London, England, EC2N 4AY

Secretary26 March 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Secretary26 March 2008Active
110, Bishopsgate, London, England, EC2N 4AY

Director26 March 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Director26 March 2008Active
29, Maclean Road, London, SE23 1PB

Director26 March 2008Active
12, Trotton Close, Maidenbower, Crawley, RH10 7JP

Director26 March 2008Active

People with Significant Control

Partners Group Step Bidco (Uk) Limited
Notified on:22 February 2024
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart William Michael Smyth
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Stuart Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrien Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-22Officers

Appoint person secretary company with name date.

Download
2024-04-22Address

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

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2024-02-23Address

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

Download
2024-02-12Officers

Change person secretary company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.