Background WavePink WaveYellow Wave

CLEANEVENT SERVICES LIMITED (10246064)

CLEANEVENT SERVICES LIMITED (10246064) is an active UK company. incorporated on 22 June 2016. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. CLEANEVENT SERVICES LIMITED has been registered for 9 years. Current directors include BROOKE, Richard James, CLOSE, Maddison Rumer, Dr, GRONAGER, Tomas.

Company Number
10246064
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
3-4 Twyford Place Lincoln's Inn Village, High Wycombe, HP12 3RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
BROOKE, Richard James, CLOSE, Maddison Rumer, Dr, GRONAGER, Tomas
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANEVENT SERVICES LIMITED

CLEANEVENT SERVICES LIMITED is an active company incorporated on 22 June 2016 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. CLEANEVENT SERVICES LIMITED was registered 9 years ago.(SIC: 81299)

Status

active

Active since 9 years ago

Company No

10246064

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CE REVO SERVICES LIMITED
From: 7 July 2016To: 15 July 2016
RETAIL EVENTS & VENUE CLEANING LIMITED
From: 22 June 2016To: 7 July 2016
Contact
Address

3-4 Twyford Place Lincoln's Inn Village Lincoln Road High Wycombe, HP12 3RE,

Previous Addresses

3rd Floor, 1 Bishops Court 3rd Floor, 1 Bishops Court Lincoln Road High Wycombe HP12 3RE England
From: 7 September 2016To: 10 December 2019
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
From: 22 June 2016To: 7 September 2016
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
New Owner
Dec 19
Loan Secured
Aug 20
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Loan Secured
Aug 23
Loan Cleared
Mar 24
Loan Secured
Mar 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BROOKE, Richard James

Active
Lincoln's Inn Village, High WycombeHP12 3RE
Born May 1954
Director
Appointed 01 May 2022

CLOSE, Maddison Rumer, Dr

Active
Lincoln's Inn Village, High WycombeHP12 3RE
Born September 1993
Director
Appointed 01 May 2022

GRONAGER, Tomas

Active
Lincoln's Inn Village, High WycombeHP12 3RE
Born January 1963
Director
Appointed 22 Jun 2016

Persons with significant control

1

Mr Tomas Gronager

Active
Lincoln Road, High WycombeHP12 3RE
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
12 January 2026
MAMA
Resolution
31 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Capital Cancellation Shares
24 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
18 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control Without Name Date
31 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Resolution
15 July 2016
RESOLUTIONSResolutions
Resolution
7 July 2016
RESOLUTIONSResolutions
Incorporation Company
22 June 2016
NEWINCIncorporation