Background WavePink WaveYellow Wave

ACT CLEAN LIMITED (08777835)

ACT CLEAN LIMITED (08777835) is an active UK company. incorporated on 15 November 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACT CLEAN LIMITED has been registered for 12 years. Current directors include BRUNI, Alex Michael, MURRAY, David Eugene, RAE, Gillian Emma Jane and 1 others.

Company Number
08777835
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
Wg01 Vox Studios, London, SE11 5JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRUNI, Alex Michael, MURRAY, David Eugene, RAE, Gillian Emma Jane, SMITH, Taylor Burton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACT CLEAN LIMITED

ACT CLEAN LIMITED is an active company incorporated on 15 November 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACT CLEAN LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08777835

LTD Company

Age

12 Years

Incorporated 15 November 2013

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 21 October 2025 (5 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

DURHAM CONTRACT NUMBER 1 LIMITED
From: 15 November 2013To: 26 November 2013
Contact
Address

Wg01 Vox Studios 1-45 Durham Street London, SE11 5JH,

Previous Addresses

Unit G3 Vox Studios 1-45 Durham St Vauxhall London SE11 5JH
From: 26 February 2018To: 26 October 2020
25 Moorgate London EC2R 6AY
From: 15 November 2013To: 26 February 2018
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Sept 20
Loan Secured
Jun 21
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 25
Director Left
Dec 25
Loan Secured
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRUNI, Alex Michael

Active
1-45 Durham Street, LondonSE11 5JH
Born September 1987
Director
Appointed 04 Mar 2026

MURRAY, David Eugene

Active
1-45 Durham Street, LondonSE11 5JH
Born September 1961
Director
Appointed 09 Feb 2017

RAE, Gillian Emma Jane

Active
1-45 Durham Street, LondonSE11 5JH
Born February 1978
Director
Appointed 09 Feb 2017

SMITH, Taylor Burton

Active
1-45 Durham Street, LondonSE11 5JH
Born July 1979
Director
Appointed 04 Mar 2026

BEAUGIE, Robert

Resigned
Westminster Business Square, VauxhallSE11 5JH
Secretary
Appointed 15 Nov 2013
Resigned 09 Feb 2017

BEAUGIE, Lynn

Resigned
Westminster Business Square, VauxhallSE11 5JH
Born March 1977
Director
Appointed 15 Nov 2013
Resigned 09 Feb 2017

BEAUGIE, Robert Mcnicol

Resigned
Westminster Business Square, VauxhallSE11 5JH
Born March 1977
Director
Appointed 15 Nov 2013
Resigned 09 Feb 2017

BRUNI, Alexander Michael

Resigned
Cir Ste 306, Boca Raton
Born September 1987
Director
Appointed 19 Nov 2024
Resigned 31 Oct 2025

SMITH, Taylor Burton

Resigned
Cir Ste 306, Boca Raton
Born July 1979
Director
Appointed 19 Nov 2024
Resigned 31 Oct 2025

STEVENSON, John

Resigned
Westminster Business Square, VauxhallSE11 5JH
Born October 1967
Director
Appointed 15 Nov 2013
Resigned 19 Dec 2019

STEVENSON, Katrina Louise

Resigned
Westminster Business Square, VauxhallSE11 5JH
Born December 1971
Director
Appointed 15 Nov 2013
Resigned 09 Feb 2017

STINSON, Hazel

Resigned
Westminster Business Square, VauxhallSE11 5JH
Born January 1976
Director
Appointed 15 Nov 2013
Resigned 09 Feb 2017

STINSON, Russell

Resigned
Westminster Business Square, VauxhallSE11 5JH
Born June 1971
Director
Appointed 15 Nov 2013
Resigned 09 Feb 2017

TOCHER, Jessica Charlotte

Resigned
Cornwall Avenue, LondonN3 1LF
Born May 1971
Director
Appointed 15 Nov 2013
Resigned 09 Feb 2017

TOCHER, Paul George

Resigned
Westminster Business Square, VauxhallSE11 5JH
Born September 1971
Director
Appointed 15 Nov 2013
Resigned 09 Feb 2017

Persons with significant control

1

Moorgate, LondonEC2R 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 October 2024
MR05Certification of Charge
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2013
NEWINCIncorporation