Background WavePink WaveYellow Wave

CLEANSPHERE SERVICES LTD (05635383)

CLEANSPHERE SERVICES LTD (05635383) is an active UK company. incorporated on 24 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 3 other business activities. CLEANSPHERE SERVICES LTD has been registered for 20 years. Current directors include GUMBS, Chester, CLEANSPHERE LIMITED.

Company Number
05635383
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
124 - 128 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GUMBS, Chester, CLEANSPHERE LIMITED
SIC Codes
81210, 81221, 81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANSPHERE SERVICES LTD

CLEANSPHERE SERVICES LTD is an active company incorporated on 24 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 3 other business activities. CLEANSPHERE SERVICES LTD was registered 20 years ago.(SIC: 81210, 81221, 81229, 81299)

Status

active

Active since 20 years ago

Company No

05635383

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

KERRYLAKE LIMITED
From: 24 November 2005To: 22 October 2024
Contact
Address

124 - 128 City Road London, EC1V 2NX,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 18 October 2024
19 Leyden Street London E1 7LE
From: 8 October 2015To: 16 March 2024
Global House 5a Sandys Row London E1 7HW
From: 24 November 2005To: 8 October 2015
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 11
Director Left
Mar 11
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Mar 24
Director Left
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
0
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GUMBS, Chester

Active
LondonEC1V 2NX
Born March 1988
Director
Appointed 01 Jan 2025

CLEANSPHERE LIMITED

Active
City Road, LondonEC1V 2NX
Corporate director
Appointed 23 Oct 2024

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 24 Nov 2005
Resigned 15 Mar 2024

GUMBS, Chester

Resigned
LondonEC1V 2NX
Born March 1988
Director
Appointed 18 Oct 2024
Resigned 23 Oct 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 01 Oct 2009
Resigned 13 Nov 2018

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 18 Oct 2024

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate nominee director
Appointed 24 Nov 2005
Resigned 01 Oct 2009

Persons with significant control

7

1 Active
6 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Oct 2024

Chester Gumbs

Ceased
LondonEC1V 2NX
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Ceased 23 Oct 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 18 Oct 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 18 Oct 2024
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
24 October 2024
AP02Appointment of Corporate Director
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Corporate Director Company With Change Date
16 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Incorporation Company
24 November 2005
NEWINCIncorporation