Background WavePink WaveYellow Wave

INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD (02732684)

INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD (02732684) is an active UK company. incorporated on 20 July 1992. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD has been registered for 33 years. Current directors include BRESNIHAN, Mark Anthony, MARSTON, Darren Lee.

Company Number
02732684
Status
active
Type
ltd
Incorporated
20 July 1992
Age
33 years
Address
Sauber House Unit 3 Rushington Business Park, Southampton, SO40 9AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRESNIHAN, Mark Anthony, MARSTON, Darren Lee
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD

INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD is an active company incorporated on 20 July 1992 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD was registered 33 years ago.(SIC: 46900)

Status

active

Active since 33 years ago

Company No

02732684

LTD Company

Age

33 Years

Incorporated 20 July 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

MOPIT LIMITED
From: 20 July 1992To: 10 August 1992
Contact
Address

Sauber House Unit 3 Rushington Business Park Chapel Lane Totton Southampton, SO40 9AH,

Previous Addresses

Sauber House, Unit 3 Rushington Lane Totton Southampton SO40 9AH
From: 20 July 1992To: 1 September 2010
Timeline

21 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Funding Round
Dec 09
Director Joined
Jun 10
Director Left
Jul 13
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Secured
May 14
Share Issue
Nov 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Loan Cleared
Oct 18
Loan Secured
Nov 18
Funding Round
Sept 19
Loan Cleared
Dec 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Jan 22
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARSTON, Darren Lee

Active
Unit 3 Rushington Business Park, SouthamptonSO40 9AH
Secretary
Appointed 01 Jul 2000

BRESNIHAN, Mark Anthony

Active
Unit 3 Rushington Business Park, SouthamptonSO40 9AH
Born September 1978
Director
Appointed 01 Jan 2004

MARSTON, Darren Lee

Active
Unit 3 Rushington Business Park, SouthamptonSO40 9AH
Born September 1964
Director
Appointed 20 Jul 1992

MARSTON, Mandy Jane

Resigned
20 Dale Valley Road, SouthamptonSO16 6QR
Secretary
Appointed 20 Jul 1992
Resigned 25 Sept 1992

PERRY, John

Resigned
7 Savernake Close, Romsey
Secretary
Appointed 25 Sept 1992
Resigned 30 Jun 2000

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Jul 1992
Resigned 20 Jul 1992

HILLHOUSE, Phillip Maverick

Resigned
17020 Sunset Boulevard, UsaFOREIGN
Born February 1964
Director
Appointed N/A
Resigned 10 Jun 1997

MULLER, Patrik

Resigned
Unit 3, Rushington Business Park, SouthamptonSO40 9AH
Born July 1965
Director
Appointed 14 Dec 2009
Resigned 04 Dec 2012

SAVILLE, David John

Resigned
Avonside, AlcesterB50 4BY
Born April 1964
Director
Appointed 31 Jul 1997
Resigned 31 Jan 2004

WHITTOME, Ashley Abinger

Resigned
Lower Wield House, AlresfordSO24 9RX
Born June 1963
Director
Appointed 14 Aug 1992
Resigned 05 Feb 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 20 Jul 1992
Resigned 20 Jul 1992

Persons with significant control

2

Mr Mark Bresnihan

Active
Unit 3 Rushington Business Park, SouthamptonSO40 9AH
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Darren Lee Marston

Active
Unit 3 Rushington Business Park, SouthamptonSO40 9AH
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Memorandum Articles
24 January 2022
MAMA
Resolution
24 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
4 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
15 November 2017
AAMDAAMD
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Resolution
18 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Capital Cancellation Shares
2 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
13 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Resolution
18 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Statement Of Companys Objects
9 February 2010
CC04CC04
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Resolution
30 December 2009
RESOLUTIONSResolutions
Legacy
18 December 2009
MG01MG01
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
24 July 2009
287Change of Registered Office
Legacy
20 July 2009
363aAnnual Return
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
19 November 1996
287Change of Registered Office
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
19 September 1994
AUDAUD
Legacy
19 September 1994
288288
Auditors Resignation Company
23 August 1994
AUDAUD
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
17 February 1994
287Change of Registered Office
Legacy
8 September 1993
363x363x
Legacy
2 September 1993
9797
Legacy
1 September 1993
288288
Legacy
26 November 1992
288288
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
7 October 1992
88(2)R88(2)R
Legacy
7 October 1992
88(2)R88(2)R
Legacy
4 September 1992
288288
Legacy
25 August 1992
224224
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Certificate Change Of Name Company
6 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
287Change of Registered Office
Incorporation Company
20 July 1992
NEWINCIncorporation