Background WavePink WaveYellow Wave

CLEANSLATE (WESTON) LTD (08722734)

CLEANSLATE (WESTON) LTD (08722734) is an active UK company. incorporated on 8 October 2013. with registered office in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLEANSLATE (WESTON) LTD has been registered for 12 years. Current directors include FITZPATRICK, Mark Coleman, NORTON, Brian Richard.

Company Number
08722734
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
4 Kennet House, Hungerford, RG17 0NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FITZPATRICK, Mark Coleman, NORTON, Brian Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANSLATE (WESTON) LTD

CLEANSLATE (WESTON) LTD is an active company incorporated on 8 October 2013 with the registered office located in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLEANSLATE (WESTON) LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08722734

LTD Company

Age

12 Years

Incorporated 8 October 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 20 November 2025 (4 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 3 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CLEANSLATE (READING) LTD
From: 8 October 2013To: 25 March 2014
Contact
Address

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

Previous Addresses

Unit 4 Kennet House 19 High Street Hungerford RG17 0NL England
From: 9 November 2023To: 9 November 2023
Chobham Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HA
From: 8 October 2013To: 9 November 2023
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Director Left
Jan 17
Loan Cleared
Jan 17
Director Left
Feb 17
Loan Cleared
Feb 23
Owner Exit
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FITZPATRICK, Mark Coleman

Active
Sandpit Hall Road, WokingGU24 8HA
Born May 1963
Director
Appointed 08 Oct 2013

NORTON, Brian Richard

Active
Sandpit Hall Road, WokingGU24 8HA
Born May 1965
Director
Appointed 08 Oct 2013

ASHTON, James Alexander

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

HAKIM, Jeremy Philip

Resigned
Sandpit Hall Road, WokingGU24 8HA
Secretary
Appointed 08 Oct 2013
Resigned 29 Sept 2017

JAGGER, Jon Richard

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born January 1963
Director
Appointed 01 Jul 2014
Resigned 23 Jan 2017

NEWMAN, Lara

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born August 1974
Director
Appointed 08 Oct 2013
Resigned 28 Feb 2017

Persons with significant control

2

1 Active
1 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
Sandpit Hall Road, WokingGU24 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 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
19 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
Confirmation Statement With No Updates
10 October 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
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 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
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2013
NEWINCIncorporation