Background WavePink WaveYellow Wave

REACT SPECIALIST CLEANING LIMITED (09590089)

REACT SPECIALIST CLEANING LIMITED (09590089) is an active UK company. incorporated on 14 May 2015. with registered office in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 3 other business activities. REACT SPECIALIST CLEANING LIMITED has been registered for 10 years. Current directors include BRAUND, Mark Andrew, DOAK, Shaun David, DREDGE, Spencer Neal.

Company Number
09590089
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Holly House, Birmingham, B44 9ER
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
BRAUND, Mark Andrew, DOAK, Shaun David, DREDGE, Spencer Neal
SIC Codes
38120, 81100, 81222, 81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT SPECIALIST CLEANING LIMITED

REACT SPECIALIST CLEANING LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 3 other business activities. REACT SPECIALIST CLEANING LIMITED was registered 10 years ago.(SIC: 38120, 81100, 81222, 81291)

Status

active

Active since 10 years ago

Company No

09590089

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Holly House Shady Lane Birmingham, B44 9ER,

Previous Addresses

115 Hearthcote Road Swadlincote DE11 9DU England
From: 3 October 2017To: 2 September 2022
Autoclenz Stanhope Road Swadlincote Derbyshire DE11 9BE United Kingdom
From: 14 May 2015To: 3 October 2017
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Jan 20
Loan Secured
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
Feb 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRAUND, Mark Andrew

Active
Shady Lane, BirminghamB44 9ER
Born February 1962
Director
Appointed 04 Dec 2020

DOAK, Shaun David

Active
Shady Lane, BirminghamB44 9ER
Born May 1980
Director
Appointed 04 Mar 2019

DREDGE, Spencer Neal

Active
Shady Lane, BirminghamB44 9ER
Born May 1973
Director
Appointed 25 Sept 2024

CLINGO, Trevor Charles

Resigned
SwadlincoteDE11 9BE
Secretary
Appointed 14 May 2015
Resigned 17 Aug 2015

CLINGO, Trevor Charles

Resigned
SwadlincoteDE11 9BE
Born January 1961
Director
Appointed 14 May 2015
Resigned 17 Aug 2015

LEATES, Gillian Margaret

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born October 1957
Director
Appointed 17 Aug 2015
Resigned 04 Dec 2020

PANKHURST, Andrea Elizabeth

Resigned
Shady Lane, BirminghamB44 9ER
Born August 1966
Director
Appointed 01 Jan 2020
Resigned 25 Sept 2024

RUMMERY, Grahame

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born January 1948
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2017

TAYLOR, Christopher

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born April 1958
Director
Appointed 30 Sept 2015
Resigned 01 Aug 2018

VERMAAK, Christoffel Salmon

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born August 1980
Director
Appointed 01 Oct 2017
Resigned 27 Mar 2018

WORRALL, Deryck Nigel

Resigned
SwadlincoteDE11 9BE
Born March 1955
Director
Appointed 19 Jun 2015
Resigned 17 Aug 2015

Persons with significant control

1

Shady Lane, BirminghamB44 9ER

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Memorandum Articles
7 June 2022
MAMA
Resolution
7 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Auditors Resignation Company
4 August 2020
AUDAUD
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
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
Incorporation Company
14 May 2015
NEWINCIncorporation