Background WavePink WaveYellow Wave

EHS SOLUTIONS CLEANING LTD (09876933)

EHS SOLUTIONS CLEANING LTD (09876933) is an active UK company. incorporated on 18 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. EHS SOLUTIONS CLEANING LTD has been registered for 10 years. Current directors include HAJISAVVA, Peter Sotiris.

Company Number
09876933
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
19 The Circle, Queen Elizabeth Street, London, SE1 2JE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HAJISAVVA, Peter Sotiris
SIC Codes
63110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHS SOLUTIONS CLEANING LTD

EHS SOLUTIONS CLEANING LTD is an active company incorporated on 18 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. EHS SOLUTIONS CLEANING LTD was registered 10 years ago.(SIC: 63110, 72190)

Status

active

Active since 10 years ago

Company No

09876933

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

19 The Circle, Queen Elizabeth Street London, SE1 2JE,

Previous Addresses

17 Carlisle Street First Floor London W1D 3BU England
From: 2 March 2022To: 8 August 2023
10 Philpot Lane London EC3M 8AA England
From: 4 May 2017To: 2 March 2022
10 Philpot Lane Philpot Lane London EC3M 8AA England
From: 2 May 2017To: 4 May 2017
10 Philpot Lane Philpot Lane London EC3M 8AA England
From: 2 May 2017To: 2 May 2017
3 More London Riverside London SE1 2RE United Kingdom
From: 18 November 2015To: 2 May 2017
Timeline

17 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAJISAVVA, Peter Sotiris

Active
Queen Elizabeth Street, LondonSE1 2JE
Born July 1982
Director
Appointed 26 Oct 2020

CARNOVALE, Andrea

Resigned
Philpot Lane, LondonEC3M 8AA
Born March 1982
Director
Appointed 02 Mar 2017
Resigned 01 May 2019

FUSARO, Ferdinando

Resigned
More London Riverside, LondonSE1 2RE
Born August 1980
Director
Appointed 21 Nov 2016
Resigned 02 Mar 2017

FUSARO, Ferdinando

Resigned
More London Riverside, LondonSE1 2RE
Born August 1980
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2016

GUBATTI, Eduardo

Resigned
More London Riverside, LondonSE1 2RE
Born May 1973
Director
Appointed 18 Nov 2015
Resigned 01 Jan 2016

GUBATTI, Eduardo

Resigned
More London Riverside, LondonSE1 2RE
Born May 1973
Director
Appointed 18 Nov 2015
Resigned 21 Nov 2016

RUBINO, Massimo

Resigned
Philpot Lane, LondonEC3M 8AA
Born June 1990
Director
Appointed 01 May 2019
Resigned 26 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Sotiris Hajisavva

Active
Queen Elizabeth Street, LondonSE1 2JE
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2020

Mr Massimo Rubino

Ceased
Philpot Lane, LondonEC3M 8AA
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019
Ceased 01 May 2019

Mr Andrea Carnovale

Ceased
Philpot Lane, LondonEC3M 8AA
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Ceased 01 May 2019

Ehs Solutions Ltd

Ceased
More London Riverside, LondonSE1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
3 July 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Incorporation Company
18 November 2015
NEWINCIncorporation