Background WavePink WaveYellow Wave

CLEAN TOPCO LIMITED (11844792)

CLEAN TOPCO LIMITED (11844792) is an active UK company. incorporated on 25 February 2019. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. CLEAN TOPCO LIMITED has been registered for 7 years.

Company Number
11844792
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
SIC Codes
20411, 20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN TOPCO LIMITED

CLEAN TOPCO LIMITED is an active company incorporated on 25 February 2019 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. CLEAN TOPCO LIMITED was registered 7 years ago.(SIC: 20411, 20412)

Status

active

Active since 7 years ago

Company No

11844792

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 28 August 2023 - 25 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 26 August 2024 - 31 August 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

Computershare Governance Services, The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
From: 24 March 2025To: 12 May 2025
Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 20 May 2020To: 24 March 2025
Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire LS11 8PR England
From: 12 August 2019To: 20 May 2020
Floor 3, 100 Wellington Street Leeds LS1 4LT United Kingdom
From: 25 February 2019To: 12 August 2019
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Share Issue
Jul 19
Owner Exit
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Sept 21
Loan Cleared
Oct 24
Loan Cleared
Apr 25
Funding Round
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Capital Update
May 25
Director Joined
Feb 26
Director Left
Feb 26
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Legacy
30 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
24 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Legacy
27 May 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Confirmation Statement
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
29 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Incorporation Company
25 February 2019
NEWINCIncorporation