Background WavePink WaveYellow Wave

CLEANER CAPITAL LIMITED (10129993)

CLEANER CAPITAL LIMITED (10129993) is an active UK company. incorporated on 18 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLEANER CAPITAL LIMITED has been registered for 9 years. Current directors include SHAH, Rohin Raja, VAGHELA, Komal.

Company Number
10129993
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Rohin Raja, VAGHELA, Komal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANER CAPITAL LIMITED

CLEANER CAPITAL LIMITED is an active company incorporated on 18 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLEANER CAPITAL LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10129993

LTD Company

Age

9 Years

Incorporated 18 April 2016

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 2 October 2025 (5 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jul 19
Owner Exit
Apr 20
Funding Round
Nov 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THANKI, Nirmala

Active
Welbeck Street, LondonW1G 9XQ
Secretary
Appointed 18 Apr 2016

SHAH, Rohin Raja

Active
Welbeck Street, LondonW1G 9XQ
Born September 1965
Director
Appointed 18 Apr 2016

VAGHELA, Komal

Active
LondonW1G 9XQ
Born March 1981
Director
Appointed 11 Jul 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 18 Apr 2016
Resigned 18 Apr 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Rohin Raja Shah

Ceased
Welbeck Street, LondonW1G 9XQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 April 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Incorporation Company
18 April 2016
NEWINCIncorporation