Background WavePink WaveYellow Wave

CLEAN VIKING HOLDINGS LIMITED (09325421)

CLEAN VIKING HOLDINGS LIMITED (09325421) is an active UK company. incorporated on 24 November 2014. with registered office in Camberley. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. CLEAN VIKING HOLDINGS LIMITED has been registered for 11 years. Current directors include GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew and 1 others.

Company Number
09325421
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
40 Glebeland Road, Camberley, GU15 3DB
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew, STEINER, Robert Cowie
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN VIKING HOLDINGS LIMITED

CLEAN VIKING HOLDINGS LIMITED is an active company incorporated on 24 November 2014 with the registered office located in Camberley. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. CLEAN VIKING HOLDINGS LIMITED was registered 11 years ago.(SIC: 96010)

Status

active

Active since 11 years ago

Company No

09325421

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

40 Glebeland Road Camberley, GU15 3DB,

Previous Addresses

Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom
From: 3 March 2016To: 17 September 2020
54 Furze Platt Road Maidenhead Berkshire SL6 7NL
From: 12 January 2015To: 3 March 2016
C/O Mml Capital Partners Grand Building 1-3 Strand London WC2N 4HR United Kingdom
From: 26 November 2014To: 12 January 2015
Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom
From: 24 November 2014To: 26 November 2014
Timeline

43 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
May 15
Director Joined
May 15
Loan Secured
Oct 15
Loan Cleared
Dec 15
Funding Round
Nov 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Left
Nov 17
Capital Reduction
Nov 17
Share Buyback
Dec 17
Funding Round
Mar 18
New Owner
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Jan 23
Funding Round
Nov 23
Director Joined
Dec 23
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Aug 25
Funding Round
Dec 25
24
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GODLEY, Kevin Michael

Active
Glebeland Road, CamberleyGU15 3DB
Born December 1979
Director
Appointed 25 Jun 2019

KEARNS, James Dean

Active
Salt Lake City, Utah84102
Born March 1963
Director
Appointed 31 May 2018

STEINER, Andrew

Active
505 East 200 South, Salt Lake City84102
Born May 1985
Director
Appointed 19 Dec 2023

STEINER, Robert Cowie

Active
Salt Lake City, Utah84102
Born October 1950
Director
Appointed 31 May 2018

JOHAL, Balbinder Singh

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born December 1968
Director
Appointed 24 Nov 2014
Resigned 31 May 2018

JONES, Luke Daniel

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born June 1977
Director
Appointed 24 Nov 2014
Resigned 31 May 2018

MILLER, Jason Clyde

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born May 1969
Director
Appointed 12 Dec 2014
Resigned 21 Jun 2019

OXLEY, Martin

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born January 1970
Director
Appointed 12 Dec 2014
Resigned 24 Oct 2017

WILSON, Keith James

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born August 1961
Director
Appointed 24 Apr 2015
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased
Waltham Road, MaidenheadSL6 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018

Jason Clyde Miller

Ceased
Grove Business Park, MaidenheadSL6 3TN
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

86

Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
8 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Resolution
6 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
13 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Resolution
24 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
24 November 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Resolution
3 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
3 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Resolution
17 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 January 2015
AA01Change of Accounting Reference Date
Resolution
12 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Incorporation Company
24 November 2014
NEWINCIncorporation