Background WavePink WaveYellow Wave

CLEANSLATE ASHFORD LTD (10494406)

CLEANSLATE ASHFORD LTD (10494406) is an active UK company. incorporated on 24 November 2016. with registered office in Hungerford. The company operates in the Construction sector, engaged in construction of domestic buildings. CLEANSLATE ASHFORD LTD has been registered for 9 years. Current directors include FITZPATRICK, Mark Coleman, NORTON, Brian Richard.

Company Number
10494406
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
4 Kennet House, Hungerford, RG17 0NL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FITZPATRICK, Mark Coleman, NORTON, Brian Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANSLATE ASHFORD LTD

CLEANSLATE ASHFORD LTD is an active company incorporated on 24 November 2016 with the registered office located in Hungerford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CLEANSLATE ASHFORD LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10494406

LTD Company

Age

9 Years

Incorporated 24 November 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 8 December 2025 (3 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

4 Kennet House 19 High Street Hungerford, RG17 0NL,

Previous Addresses

Unit 4 Kennet House 19 High Street Hungerford RG17 0NL United Kingdom
From: 9 November 2023To: 9 November 2023
Chobham Farm Sandpit Hall Road, Chobham Surrey, Woking GU24 8HA England
From: 24 November 2016To: 9 November 2023
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
May 17
Loan Secured
Jun 17
Funding Round
Jun 17
Funding Round
Sept 17
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Jan 24
Owner Exit
Apr 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FITZPATRICK, Mark Coleman

Active
19 High Street, HungerfordRG17 0NL
Born May 1963
Director
Appointed 12 Dec 2016

NORTON, Brian Richard

Active
Sandpit Hall Road, Chobham, Surrey, WokingGU24 8HA
Born May 1965
Director
Appointed 24 Nov 2016

ASHTON, James Alexander

Resigned
Sandpit Hall Road, Chobham, Surrey, WokingGU24 8HA
Secretary
Appointed 31 Oct 2017
Resigned 05 May 2023

HAKIM, Jeremy Philip

Resigned
Sandpit Hall Road, Chobham, Surrey, WokingGU24 8HA
Secretary
Appointed 24 Nov 2016
Resigned 31 Oct 2017

FITZPATRICK, Mark Coleman

Resigned
Sandpit Hall Road, Chobham, Surrey, WokingGU24 8HA
Born May 1963
Director
Appointed 15 Dec 2016
Resigned 19 Dec 2016

Persons with significant control

4

1 Active
3 Ceased
19 High Street, HungerfordRG17 0NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2017
Ceased 01 Mar 2024
Sandpit Hall Road, WokingGU24 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Ceased 20 Dec 2023

Mr Brian Richard Norton

Ceased
Sandpit Hall Road, Chobham, Surrey, WokingGU24 8HA
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 May 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 May 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2017
SH10Notice of Particulars of Variation
Resolution
12 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Incorporation Company
24 November 2016
NEWINCIncorporation