Background WavePink WaveYellow Wave

CLEAN FOR GOOD LIMITED (09889100)

CLEAN FOR GOOD LIMITED (09889100) is an active UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. CLEAN FOR GOOD LIMITED has been registered for 10 years. Current directors include LAWSON, Martin David Geoffrey, MILLER, Luke Jonathan, The Venerable, RITCHIE, Angus William and 1 others.

Company Number
09889100
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
East Crypt, St George-In-The-East, London, E1 0BH
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
LAWSON, Martin David Geoffrey, MILLER, Luke Jonathan, The Venerable, RITCHIE, Angus William, WALKER, Charles Richard Burrows
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN FOR GOOD LIMITED

CLEAN FOR GOOD LIMITED is an active company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. CLEAN FOR GOOD LIMITED was registered 10 years ago.(SIC: 81210)

Status

active

Active since 10 years ago

Company No

09889100

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 6 December 2025 (3 months ago)

Next Due

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

East Crypt, St George-In-The-East 14 Cannon Street Road London, E1 0BH,

Previous Addresses

East Crypt St Geaorge-in-the-East 14 Cannon Street Road London E1 0BH
From: 3 October 2016To: 6 August 2018
Fifth Floor, Condor House St Paul's Churchyard London EC4M 8AL
From: 25 November 2015To: 3 October 2016
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Mar 17
Funding Round
Jul 18
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAWSON, Martin David Geoffrey

Active
14 Cannon Street Road, LondonE1 0BH
Born October 1966
Director
Appointed 21 Sept 2016

MILLER, Luke Jonathan, The Venerable

Active
14 Cannon Street Road, LondonE1 0BH
Born June 1966
Director
Appointed 21 Sept 2016

RITCHIE, Angus William

Active
14 Cannon Street Road, LondonE1 0BH
Born February 1974
Director
Appointed 01 Feb 2022

WALKER, Charles Richard Burrows

Active
14 Cannon Street Road, LondonE1 0BH
Born January 1980
Director
Appointed 01 Feb 2022

HUBNER, Stephen James

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born March 1963
Director
Appointed 25 Nov 2015
Resigned 21 Sept 2016

KNOWLES, Philip Craig

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born February 1973
Director
Appointed 25 Nov 2015
Resigned 21 Sept 2016

THORLBY, Timothy Henry

Resigned
14 Cannon Street Road, LondonE1 0BH
Born February 1972
Director
Appointed 21 Sept 2016
Resigned 01 Feb 2022

Persons with significant control

3

St. Andrew's Hill, LondonEC4V 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016
14, Cannon Street Road, LondonE1 0BH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016
Watlington Road, OxfordOX4 6BZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Statement Of Companys Objects
14 November 2022
CC04CC04
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
22 June 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Incorporation Company
25 November 2015
NEWINCIncorporation