Background WavePink WaveYellow Wave

CLEANBRITE (UK) LIMITED (07345606)

CLEANBRITE (UK) LIMITED (07345606) is an active UK company. incorporated on 13 August 2010. with registered office in Thorley. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 2 other business activities. CLEANBRITE (UK) LIMITED has been registered for 15 years. Current directors include EDMONSTON, Darren George.

Company Number
07345606
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
Tithe Barn, Thorley, CM23 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
EDMONSTON, Darren George
SIC Codes
81210, 81222, 81229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANBRITE (UK) LIMITED

CLEANBRITE (UK) LIMITED is an active company incorporated on 13 August 2010 with the registered office located in Thorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 2 other business activities. CLEANBRITE (UK) LIMITED was registered 15 years ago.(SIC: 81210, 81222, 81229)

Status

active

Active since 15 years ago

Company No

07345606

LTD Company

Age

15 Years

Incorporated 13 August 2010

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 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Tithe Barn Thorley Hall Farm Thorley, CM23 4BE,

Previous Addresses

2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
From: 13 August 2010To: 25 March 2015
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Feb 18
Director Left
Nov 23
Loan Cleared
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EDMONSTON, Darren George

Active
Thorley Hall Farm, ThorleyCM23 4BE
Born August 1970
Director
Appointed 02 Jun 2011

EDMONSTON, Darren George

Resigned
Cambridge Road, HarlowCM20 2EQ
Born August 1970
Director
Appointed 02 Jun 2011
Resigned 27 Apr 2012

LAWRENCE, Kate

Resigned
Thorley Hall Farm, ThorleyCM23 4BE
Born February 1966
Director
Appointed 10 Feb 2018
Resigned 09 Nov 2023

POWLESLAND, Ulrike Katharina Terese

Resigned
Centre, Long MelfordCO10 9HS
Born April 1933
Director
Appointed 13 Aug 2010
Resigned 02 Jun 2011

Persons with significant control

1

Tednambury Farm, SpellbrookCM23 4BD

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
31 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Legacy
7 November 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 April 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Legacy
12 March 2011
MG01MG01
Incorporation Company
13 August 2010
NEWINCIncorporation