Background WavePink WaveYellow Wave

GEMCLEAN DETAILING LTD (11923732)

GEMCLEAN DETAILING LTD (11923732) is an active UK company. incorporated on 3 April 2019. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. GEMCLEAN DETAILING LTD has been registered for 6 years. Current directors include ANAND, Lucky, CRAWLEY, Richard Alexander, HOBBS, Michael Christopher.

Company Number
11923732
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
Unit 7 Treadaway Tech Centre, High Wycombe, HP10 9RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ANAND, Lucky, CRAWLEY, Richard Alexander, HOBBS, Michael Christopher
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMCLEAN DETAILING LTD

GEMCLEAN DETAILING LTD is an active company incorporated on 3 April 2019 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. GEMCLEAN DETAILING LTD was registered 6 years ago.(SIC: 45200)

Status

active

Active since 6 years ago

Company No

11923732

LTD Company

Age

6 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Unit 7 Treadaway Tech Centre Treadaway Hill High Wycombe, HP10 9RS,

Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Owner Exit
Jan 21
Owner Exit
Apr 21
Director Joined
Feb 22
Capital Reduction
Jan 26
Director Left
Feb 26
Share Buyback
Feb 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MERRICK, Clive Andrew

Active
Treadaway Hill, High WycombeHP10 9RS
Secretary
Appointed 03 Apr 2019

ANAND, Lucky

Active
Treadaway Hill, High WycombeHP10 9RS
Born June 1968
Director
Appointed 16 Apr 2019

CRAWLEY, Richard Alexander

Active
Treadaway Hill, High WycombeHP10 9RS
Born July 1972
Director
Appointed 03 Apr 2019

HOBBS, Michael Christopher

Active
Treadaway Hill, High WycombeHP10 9RS
Born December 1983
Director
Appointed 03 Apr 2019

HOBBS, Joseph Jack

Resigned
Treadaway Hill, High WycombeHP10 9RS
Born October 1991
Director
Appointed 16 Feb 2022
Resigned 29 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Treadaway Hill, High WycombeHP10 9RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 28 Feb 2021
Treadaway Hill, High WycombeHP10 9RS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 03 Apr 2019
Ceased 28 Feb 2021

Mr Michael Christopher Hobbs

Ceased
Treadaway Hill, High WycombeHP10 9RS
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2019
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

26

Capital Return Purchase Own Shares
11 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Capital Cancellation Shares
20 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Incorporation Company
3 April 2019
NEWINCIncorporation