Background WavePink WaveYellow Wave

ISS MEDICLEAN LIMITED (01659837)

ISS MEDICLEAN LIMITED (01659837) is an active UK company. incorporated on 23 August 1982. with registered office in Weybridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. ISS MEDICLEAN LIMITED has been registered for 43 years. Current directors include BURHOLT, Martin Sean, DAVIES, Scott Anthony, ROBERTS, Joanne.

Company Number
01659837
Status
active
Type
ltd
Incorporated
23 August 1982
Age
43 years
Address
Velocity 1 Brooklands Drive, Weybridge, KT13 0SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BURHOLT, Martin Sean, DAVIES, Scott Anthony, ROBERTS, Joanne
SIC Codes
56290, 81100, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISS MEDICLEAN LIMITED

ISS MEDICLEAN LIMITED is an active company incorporated on 23 August 1982 with the registered office located in Weybridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. ISS MEDICLEAN LIMITED was registered 43 years ago.(SIC: 56290, 81100, 86101)

Status

active

Active since 43 years ago

Company No

01659837

LTD Company

Age

43 Years

Incorporated 23 August 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MEDICLEAN LIMITED
From: 23 August 1982To: 25 January 1990
Contact
Address

Velocity 1 Brooklands Drive Brooklands Weybridge, KT13 0SL,

Previous Addresses

Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW
From: 23 August 1982To: 6 December 2016
Timeline

41 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Aug 82
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURHOLT, Martin Sean

Active
Brooklands Drive, WeybridgeKT13 0SL
Born May 1968
Director
Appointed 06 Jan 2022

DAVIES, Scott Anthony

Active
Brooklands Drive, WeybridgeKT13 0SL
Born November 1970
Director
Appointed 13 Aug 2025

ROBERTS, Joanne

Active
Brooklands Drive, WeybridgeKT13 0SL
Born April 1969
Director
Appointed 22 Oct 2021

BARKER, Michael

Resigned
Firs Close, High WycombeHP14 3EE
Secretary
Appointed 01 Aug 2001
Resigned 30 Jun 2020

JONES, Niall Edward

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 16 Nov 2020
Resigned 02 Jul 2021

RYAN, Robert

Resigned
108 Bulkington Lane, NuneatonCV11 4SB
Secretary
Appointed N/A
Resigned 31 Jul 2001

AHMED, Jahangeer

Resigned
Hammond End, SloughSL2 3LG
Born March 1956
Director
Appointed 30 Nov 1995
Resigned 05 Oct 2009

AHMED, Jahangeer

Resigned
16 Howards Wood Drive, Gerrards CrossSL9 7HN
Born March 1956
Director
Appointed N/A
Resigned 31 Mar 1994

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Born December 1967
Director
Appointed 07 Nov 2005
Resigned 30 Nov 2011

BARKER, Michael

Resigned
Firs Close, High WycombeHP14 3EE
Born September 1963
Director
Appointed 01 May 2009
Resigned 30 Jun 2020

BENISON, Elizabeth Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1967
Director
Appointed 21 May 2021
Resigned 27 Feb 2025

BRABIN, Matthew Edward Stanley

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1965
Director
Appointed 01 Aug 2016
Resigned 16 Jun 2020

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Born July 1965
Director
Appointed 16 Mar 2009
Resigned 13 Nov 2015

BUITENDIJK, Theo

Resigned
Scheltemalaan 11a, The Netherlands3817 KR
Born May 1943
Director
Appointed 09 Dec 1996
Resigned 30 Jun 1997

CARMAN, Albert Richrd Gordon

Resigned
Two Hoots Barn, HaileyOX8 5UB
Born February 1952
Director
Appointed N/A
Resigned 13 Feb 1995

CARPENTER, Doreen Mary

Resigned
Here Am I, High WycombeHP10 0NR
Born February 1930
Director
Appointed N/A
Resigned 31 Oct 1995

COOPER, Anne Veronica

Resigned
18 Sussex Avenue, ManchesterM20 6AQ
Born February 1950
Director
Appointed N/A
Resigned 23 Nov 2010

COX, Simon Paul

Resigned
Flat 4 Campden House Court, LondonW8 4HU
Born August 1948
Director
Appointed N/A
Resigned 31 Dec 2014

DAVIES, Scott Andrew

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1970
Director
Appointed 27 Feb 2025
Resigned 27 Mar 2025

DUNN, Warick John Carson

Resigned
59 Railway Side, LondonSW13 0PQ
Born October 1957
Director
Appointed N/A
Resigned 31 Mar 1994

HAMILTON, Stephanie Louise

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born October 1971
Director
Appointed 22 Feb 2021
Resigned 31 Jul 2021

LEIGH, Philip John

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1967
Director
Appointed 11 Jul 2014
Resigned 28 Feb 2021

MAHONEY, Kevin David

Resigned
6 Ferrymans Quay, LondonSW6 2UT
Born January 1951
Director
Appointed 01 Jul 1998
Resigned 03 Aug 2000

OHALLORAN, Martin Francis

Resigned
Burleigh Court Burleigh Road, AscotSL5 7LE
Born July 1953
Director
Appointed N/A
Resigned 30 Nov 1995

PATEL, Purvin Kumar Madhusudan

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1973
Director
Appointed 16 Jun 2020
Resigned 23 Dec 2020

PEPPER, Kenneth John

Resigned
4 Dennis Close, AylesburyHP22 5US
Born October 1946
Director
Appointed 30 Nov 1995
Resigned 01 Jul 1996

PLUCNAR JENSEN, Barbara

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1971
Director
Appointed 03 Oct 2016
Resigned 28 Feb 2019

PRICE, Andrew Simon

Resigned
The Manor House, HellidonNN11 6GG
Born December 1964
Director
Appointed 27 Mar 1995
Resigned 31 Dec 2004

RYAN, Robert

Resigned
108 Bulkington Lane, NuneatonCV11 4SB
Born September 1951
Director
Appointed 01 May 1996
Resigned 30 Apr 2009

SCHMIDT, Waldemar

Resigned
Brackendale East, WeybridgeKT13 0QL
Born July 1940
Director
Appointed N/A
Resigned 04 Dec 1995

SPINNEY, Peter Vivian

Resigned
Round House, RomseySO51 6BB
Born September 1945
Director
Appointed 01 Mar 2004
Resigned 05 Oct 2009

STOWELL, Wendy

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1966
Director
Appointed 30 Sept 2010
Resigned 06 Jan 2022

SYKES, Richard Ian

Resigned
Iss House, Albert Drive WokingGU21 5RW
Born December 1970
Director
Appointed 12 Mar 2012
Resigned 01 Aug 2016

THOMAS, David Wynne

Resigned
Seymour House, TwickenhamTW1 2NQ
Born February 1944
Director
Appointed 01 Jul 1996
Resigned 30 Jun 1997

THOMPSON, Paul

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1965
Director
Appointed 14 Dec 2012
Resigned 31 Dec 2017

Persons with significant control

1

Genesis Business Park, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Group
18 June 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Legacy
7 June 2007
287Change of Registered Office
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 November 2004
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 2002
AUDAUD
Legacy
29 April 2002
288cChange of Particulars
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
12 July 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
9 July 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Full Group
29 April 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
9 November 1995
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 May 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Accounts With Accounts Type Full Group
6 September 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
288288
Accounts With Accounts Type Full Group
16 November 1992
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
363aAnnual Return
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
27 June 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
19 April 1991
288288
Legacy
17 December 1990
363363
Accounts With Accounts Type Full Group
6 December 1990
AAAnnual Accounts
Legacy
25 June 1990
288288
Auditors Resignation Company
28 March 1990
AUDAUD
Legacy
1 February 1990
288288
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Resolution
26 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 January 1990
MEM/ARTSMEM/ARTS
Legacy
30 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
288288
Legacy
6 November 1989
363363
Legacy
10 July 1989
288288
Legacy
3 July 1989
288288
Legacy
3 April 1989
288288
Legacy
16 February 1989
288288
Legacy
3 February 1989
288288
Legacy
18 January 1989
288288
Resolution
9 December 1988
RESOLUTIONSResolutions
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
25 July 1988
288288
Legacy
20 July 1988
288288
Legacy
26 January 1988
288288
Resolution
5 January 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
363363
Incorporation Company
23 August 1982
NEWINCIncorporation