Background WavePink WaveYellow Wave

CLEANSLATE LTD (07884382)

CLEANSLATE LTD (07884382) is an active UK company. incorporated on 16 December 2011. with registered office in Hungerford. The company operates in the Construction sector, engaged in construction of domestic buildings. CLEANSLATE LTD has been registered for 14 years. Current directors include FITZPATRICK, Mark Coleman, NORTON, Brian Richard.

Company Number
07884382
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
4 Kennet House, Hungerford, RG17 0NL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FITZPATRICK, Mark Coleman, NORTON, Brian Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANSLATE LTD

CLEANSLATE LTD is an active company incorporated on 16 December 2011 with the registered office located in Hungerford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CLEANSLATE LTD was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07884382

LTD Company

Age

14 Years

Incorporated 16 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

4 Kennet House 19 High Street Hungerford, RG17 0NL,

Previous Addresses

Unit 4 Kennet House 19 High Street Hungerford RG17 0NL United Kingdom
From: 9 November 2023To: 9 November 2023
Chobham Farm Sandpithall Road Chobham Woking Surrey GU24 8HA
From: 16 December 2011To: 9 November 2023
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jul 13
Director Joined
Jul 14
Funding Round
Aug 14
Director Left
Jan 17
Director Left
Feb 17
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Secured
Sept 20
Owner Exit
Jan 24
Owner Exit
Jan 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FITZPATRICK, Mark Coleman

Active
Upper Lambourn, Upper LambournRG17 8RB
Born May 1963
Director
Appointed 16 Dec 2011

NORTON, Brian Richard

Active
Sandpithall Road, WokingGU24 8HA
Born May 1965
Director
Appointed 16 Dec 2011

ASHTON, James Alexander

Resigned
Sandpithall Road, WokingGU24 8HA
Secretary
Appointed 29 Sept 2017
Resigned 05 May 2023

HAKIM, Jeremy Philip

Resigned
Sandpithall Road, WokingGU24 8HA
Secretary
Appointed 24 Jan 2017
Resigned 29 Sept 2017

NORTON, Brian Richard

Resigned
Sandpithall Road, WokingGU24 8HA
Secretary
Appointed 16 Dec 2011
Resigned 24 Jan 2017

JAGGER, Jon Richard

Resigned
Las Palmas, SheppertonTW17 9HU
Born January 1963
Director
Appointed 01 Jul 2014
Resigned 23 Jan 2017

JONES, Michael Anthony

Resigned
Phipps Close, PershoreWR10 2RP
Born December 1965
Director
Appointed 16 Dec 2011
Resigned 30 Jun 2013

NEWMAN, Lara

Resigned
Thornton Road, LondonSW14 8NS
Born August 1974
Director
Appointed 16 Dec 2011
Resigned 28 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
19 High Street, HungerfordRG17 0NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023

Mr Brian Richard Norton

Ceased
Sandpit Hall Road, WokingGU24 8HA
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023

Mr Mark Coleman Fitzpatrick

Ceased
Sandpit Hall Road, WokingGU24 8HA
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 May 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares
24 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 February 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Legacy
29 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 August 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2011
NEWINCIncorporation