Background WavePink WaveYellow Wave

ODYSSEUS CLEANSLATE LIMITED (08642113)

ODYSSEUS CLEANSLATE LIMITED (08642113) is an active UK company. incorporated on 7 August 2013. with registered office in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ODYSSEUS CLEANSLATE LIMITED has been registered for 12 years. Current directors include EDLMANN, Richard Hugh, FITZPATRICK, Mark Coleman, LILLINGTON, Peter Murray and 1 others.

Company Number
08642113
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
Unit 4 Kennet House, Hungerford, RG17 0NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDLMANN, Richard Hugh, FITZPATRICK, Mark Coleman, LILLINGTON, Peter Murray, NORTON, Brian Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEUS CLEANSLATE LIMITED

ODYSSEUS CLEANSLATE LIMITED is an active company incorporated on 7 August 2013 with the registered office located in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ODYSSEUS CLEANSLATE LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08642113

LTD Company

Age

12 Years

Incorporated 7 August 2013

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 22 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 23 January 2026 (2 months ago)

Next Due

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

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

Previous Addresses

Chobham Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HA
From: 7 August 2013To: 9 November 2023
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EDLMANN, Richard Hugh

Active
19 High Street, HungerfordRG17 0NL
Born February 1969
Director
Appointed 07 Aug 2013

FITZPATRICK, Mark Coleman

Active
Sandpit Hall Road, WokingGU24 8HA
Born May 1963
Director
Appointed 30 Sept 2013

LILLINGTON, Peter Murray

Active
Wyndford Farm, EccelsmachanEH52 6NW
Born March 1959
Director
Appointed 11 Sept 2017

NORTON, Brian Richard

Active
19 High Street, HungerfordRG17 0NL
Born May 1965
Director
Appointed 30 Sept 2013

ASHTON, James Alexander

Resigned
Sandpit Hall Road, WokingGU24 8HA
Secretary
Appointed 31 Oct 2017
Resigned 05 May 2023

HAKIM, Jeremy

Resigned
Sandpit Hall Road, ChobhamGU24 8HA
Secretary
Appointed 28 Nov 2013
Resigned 31 Oct 2017

NORTON, Brian

Resigned
Sandpit Hall Road, WokingGU24 8HA
Secretary
Appointed 07 Aug 2013
Resigned 28 Nov 2013

JACKSON, Barrie Mason

Resigned
Sandpit Hall Road, ChobhamGU24 8HA
Born May 1955
Director
Appointed 30 Sept 2013
Resigned 11 Sept 2017

Persons with significant control

3

2 Active
1 Ceased
19 High Street, HungerfordRG17 0NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Sandpit Hall Road, WokingGU24 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023
Doune Terrace, EdinburghEH3 6DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Incorporation Company
7 August 2013
NEWINCIncorporation