Background WavePink WaveYellow Wave

CLEAN WATFORD LIMITED (09773358)

CLEAN WATFORD LIMITED (09773358) is an active UK company. incorporated on 11 September 2015. 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 WATFORD LIMITED has been registered for 10 years. Current directors include GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew and 1 others.

Company Number
09773358
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 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 WATFORD LIMITED

CLEAN WATFORD LIMITED is an active company incorporated on 11 September 2015 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 WATFORD LIMITED was registered 10 years ago.(SIC: 96010)

Status

active

Active since 10 years ago

Company No

09773358

LTD Company

Age

10 Years

Incorporated 11 September 2015

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 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: 15 March 2016To: 17 September 2020
54 Furze Platt Road Maidenhead Berkshire SL6 7NL United Kingdom
From: 11 September 2015To: 15 March 2016
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Funding Round
Feb 16
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GODLEY, Kevin Michael

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

KEARNS, James Dean

Active
Glebeland Road, CamberleyGU15 3DB
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
Glebeland Road, CamberleyGU15 3DB
Born October 1950
Director
Appointed 31 May 2018

MILLER, Jason Clyde

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born May 1969
Director
Appointed 11 Sept 2015
Resigned 21 Jun 2019

OXLEY, Martin

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born January 1970
Director
Appointed 11 Sept 2015
Resigned 24 Oct 2017

Persons with significant control

1

Grove Business Park, MaidenheadSL6 3TN

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

39

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
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
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Incorporation Company
11 September 2015
NEWINCIncorporation