Background WavePink WaveYellow Wave

WASHSTATION LIMITED (11984879)

WASHSTATION LIMITED (11984879) is an active UK company. incorporated on 8 May 2019. with registered office in Hungerford. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. WASHSTATION LIMITED has been registered for 6 years. Current directors include LAMPOLE, Frank, MITCHELL, Katy.

Company Number
11984879
Status
active
Type
ltd
Incorporated
8 May 2019
Age
6 years
Address
Unit 4 Northfield Farm, Wantage Road, Hungerford, RG17 7BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
LAMPOLE, Frank, MITCHELL, Katy
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHSTATION LIMITED

WASHSTATION LIMITED is an active company incorporated on 8 May 2019 with the registered office located in Hungerford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. WASHSTATION LIMITED was registered 6 years ago.(SIC: 81299)

Status

active

Active since 6 years ago

Company No

11984879

LTD Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SPEL BIDCO LIMITED
From: 8 May 2019To: 7 June 2019
Contact
Address

Unit 4 Northfield Farm, Wantage Road Great Shefford Hungerford, RG17 7BY,

Previous Addresses

Unit 9 Avenue Fields Industrial Estate Avenue Farm Stratford-upon-Avon CV37 0HT England
From: 23 May 2021To: 16 September 2025
Unit 9, Avenue Farm Industrial Estate Avenue Farm Stratford-upon-Avon CV37 0HT England
From: 6 May 2021To: 23 May 2021
Astra House the Common Cranleigh Surrey GU6 8RZ England
From: 20 May 2020To: 6 May 2021
Units a-J Austen House Units a-J Austen House Station View Guildford GU1 4AR England
From: 6 December 2019To: 20 May 2020
Floor 3, Rutland House Call Lane Leeds LS1 6DT England
From: 7 June 2019To: 6 December 2019
11 Staple Inn London WC1V 7QH United Kingdom
From: 8 May 2019To: 7 June 2019
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Sept 21
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Share Issue
Oct 23
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Feb 26
Director Left
Feb 26
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAMPOLE, Frank

Active
9800 Deinze, Deinze
Born December 1967
Director
Appointed 14 Sept 2023

MITCHELL, Katy

Active
Northfield Farm, Wantage Road, HungerfordRG17 7BY
Born September 1971
Director
Appointed 08 May 2019

BETTS, Paul Aaron

Resigned
Avenue Farm, Stratford-Upon-AvonCV37 0HT
Born June 1975
Director
Appointed 05 Jun 2019
Resigned 30 Apr 2025

STUYVEN, Johan

Resigned
9800 Deinze, Deinze
Born April 1964
Director
Appointed 14 Sept 2023
Resigned 12 Feb 2026

WOMERSLEY, Robin Neil

Resigned
Avenue Farm, Stratford-Upon-AvonCV37 0HT
Born March 1971
Director
Appointed 05 Jun 2019
Resigned 30 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Zonnelaan 21, 8470 Gistel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2026
Europalaan 60, Deinze

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2025
Ceased 28 Jan 2026
Lidgett Lane, LeedsLS17 6PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2023
Ceased 30 Apr 2025

Katy Mitchell

Ceased
Call Lane, LeedsLS1 6DT
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
3 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
3 October 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Resolution
20 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 June 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 June 2019
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Incorporation Company
8 May 2019
NEWINCIncorporation