Background WavePink WaveYellow Wave

SPRINGCLEAR LIMITED (04434485)

SPRINGCLEAR LIMITED (04434485) is an active UK company. incorporated on 9 May 2002. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. SPRINGCLEAR LIMITED has been registered for 23 years.

Company Number
04434485
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGCLEAR LIMITED

SPRINGCLEAR LIMITED is an active company incorporated on 9 May 2002 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. SPRINGCLEAR LIMITED was registered 23 years ago.(SIC: 46180)

Status

active

Active since 23 years ago

Company No

04434485

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

13 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 12 March 2026
Period: 1 June 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

THE SINK SHOP LIMITED
From: 9 May 2002To: 13 December 2012
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

Angel House Shaw Road Wolverhampton WV10 9LE England
From: 5 October 2021To: 8 October 2024
C/O Unit 1, B E Webbe Storage 102 Wilsthorpe Road Long Eaton Nottingham NG10 3JW
From: 17 December 2012To: 5 October 2021
6 the Chestnuts Eaton Grange Long Eaton Nottingham NG10 3QB
From: 9 May 2002To: 17 December 2012
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Apr 12
Funding Round
May 12
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Secured
Apr 23
Owner Exit
Aug 24
Director Left
Dec 24
Director Left
Mar 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
29 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2024
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
28 June 2004
287Change of Registered Office
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
287Change of Registered Office
Legacy
13 January 2003
287Change of Registered Office
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Incorporation Company
9 May 2002
NEWINCIncorporation