Background WavePink WaveYellow Wave

AUTOCLENZ GROUP LIMITED (07514964)

AUTOCLENZ GROUP LIMITED (07514964) is an active UK company. incorporated on 2 February 2011. with registered office in Swadlincote. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTOCLENZ GROUP LIMITED has been registered for 15 years. Current directors include CLINGO, Trevor Charles, FOULGER, Paul Andrew Peter, REYNOLDS, Adam and 1 others.

Company Number
07514964
Status
active
Type
ltd
Incorporated
2 February 2011
Age
15 years
Address
Autoclenz, Swadlincote, DE11 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLINGO, Trevor Charles, FOULGER, Paul Andrew Peter, REYNOLDS, Adam, WARD, Martin Kevan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOCLENZ GROUP LIMITED

AUTOCLENZ GROUP LIMITED is an active company incorporated on 2 February 2011 with the registered office located in Swadlincote. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTOCLENZ GROUP LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07514964

LTD Company

Age

15 Years

Incorporated 2 February 2011

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 2 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

BCOMP 428 LIMITED
From: 2 February 2011To: 30 November 2012
Contact
Address

Autoclenz Stanhope Road Swadlincote, DE11 9BE,

Previous Addresses

14 Kinnerton Place South London SW1X 8EH United Kingdom
From: 19 June 2011To: 5 March 2013
Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR
From: 2 February 2011To: 19 June 2011
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Funding Round
Dec 12
Share Issue
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Jun 15
Director Left
Sept 20
Director Left
Apr 25
Share Issue
Aug 25
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLINGO, Trevor Charles

Active
Stanhope Road, SwadlincoteDE11 9BE
Born January 1961
Director
Appointed 01 Nov 2012

FOULGER, Paul Andrew Peter

Active
1 Fairmile Park Copse, CobhamKT11 2PQ
Born August 1969
Director
Appointed 23 Nov 2012

REYNOLDS, Adam

Active
Kinnerton Place South, LondonSW1X 8EH
Born July 1962
Director
Appointed 23 Nov 2012

WARD, Martin Kevan

Active
Stanhope Road, SwadlincoteDE11 9BE
Born January 1963
Director
Appointed 06 Nov 2012

FOULGER, Paul Andrew Peter

Resigned
Kinnerton Place South, LondonSW1X 8EH
Secretary
Appointed 17 Jun 2011
Resigned 01 Nov 2012

FOULGER, Paul Andrew Peter

Resigned
Kinnerton Place South, LondonSW1X 8EH
Born August 1969
Director
Appointed 17 Jun 2011
Resigned 01 Nov 2012

GARNETT, Margaret Anne

Resigned
St James House, CheltenhamGL50 3PR
Born June 1961
Director
Appointed 02 Feb 2011
Resigned 17 Jun 2011

REYNOLDS, Adam

Resigned
Kinnerton Place South, LondonSW1X 8EH
Born July 1962
Director
Appointed 17 Jun 2011
Resigned 01 Nov 2012

RUMMERY, Grahame

Resigned
Stanhope Road, SwadlincoteDE11 9BE
Born January 1948
Director
Appointed 01 Nov 2012
Resigned 31 Mar 2025

WORRALL, Deryck Nigel

Resigned
Stanhope Road, SwadlincoteDE11 9BE
Born March 1955
Director
Appointed 06 Nov 2012
Resigned 01 Sept 2020

Persons with significant control

1

Stanhope Road, SwadlincoteDE11 9BE

Nature of Control

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

Filing History

76

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Capital Alter Shares Consolidation
29 August 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Sail Address Company With Old Address
21 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2012
RESOLUTIONSResolutions
Legacy
7 December 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Certificate Change Of Name Company
30 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2012
CONNOTConfirmation Statement Notification
Legacy
29 November 2012
MG01MG01
Resolution
28 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Legacy
13 November 2012
MG01MG01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Move Registers To Sail Company
21 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2011
AD01Change of Registered Office Address
Incorporation Company
2 February 2011
NEWINCIncorporation