Background WavePink WaveYellow Wave

AUTOCLENZ HOLDINGS LIMITED (09589996)

AUTOCLENZ HOLDINGS LIMITED (09589996) is an active UK company. incorporated on 13 May 2015. with registered office in Swadlincote. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AUTOCLENZ HOLDINGS LIMITED has been registered for 10 years. Current directors include CLINGO, Trevor Charles, FOULGER, Paul Andrew Peter, PETERS, Martin and 2 others.

Company Number
09589996
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
Autoclenz Stanhope Road, Swadlincote, DE11 9BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLINGO, Trevor Charles, FOULGER, Paul Andrew Peter, PETERS, Martin, REYNOLDS, Adam, WARD, Martin Kevan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOCLENZ HOLDINGS LIMITED

AUTOCLENZ HOLDINGS LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Swadlincote. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AUTOCLENZ HOLDINGS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09589996

LTD Company

Age

10 Years

Incorporated 13 May 2015

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 2 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Autoclenz Stanhope Road Swadlincote, DE11 9BE,

Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Capital Update
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Feb 16
Loan Secured
Nov 19
Capital Update
Nov 24
Loan Cleared
Dec 24
Director Left
Aug 25
Director Left
Aug 25
Share Issue
Aug 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CLINGO, Trevor Charles

Active
SwadlincoteDE11 9BE
Secretary
Appointed 13 May 2015

CLINGO, Trevor Charles

Active
SwadlincoteDE11 9BE
Born January 1961
Director
Appointed 13 May 2015

FOULGER, Paul Andrew Peter

Active
SwadlincoteDE11 9BE
Born August 1969
Director
Appointed 19 Jun 2015

PETERS, Martin

Active
SwadlincoteDE11 9BE
Born March 1973
Director
Appointed 25 Jan 2016

REYNOLDS, Adam

Active
SwadlincoteDE11 9BE
Born July 1962
Director
Appointed 19 Jun 2015

WARD, Martin Kevan

Active
SwadlincoteDE11 9BE
Born January 1963
Director
Appointed 19 Jun 2015

RUMMERY, Grahame

Resigned
SwadlincoteDE11 9BE
Born January 1948
Director
Appointed 19 Jun 2015
Resigned 25 Jun 2025

WORRALL, Deryck Nigel

Resigned
SwadlincoteDE11 9BE
Born March 1955
Director
Appointed 19 Jun 2015
Resigned 25 Jun 2025

Persons with significant control

1

St. James House, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Capital Alter Shares Consolidation
29 August 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2025
PSC09Update to PSC Statements
Legacy
13 February 2025
SH20SH20
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 November 2024
SH19Statement of Capital
Legacy
12 November 2024
SH20SH20
Legacy
12 November 2024
CAP-SSCAP-SS
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 July 2017
CC04CC04
Memorandum Articles
13 July 2017
MAMA
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Legacy
25 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2015
SH19Statement of Capital
Legacy
25 June 2015
CAP-SSCAP-SS
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Incorporation Company
13 May 2015
NEWINCIncorporation