Background WavePink WaveYellow Wave

KLEANDRIVE LTD (13090688)

KLEANDRIVE LTD (13090688) is an active UK company. incorporated on 18 December 2020. with registered office in Scarborough. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 1 other business activities. KLEANDRIVE LTD has been registered for 5 years. Current directors include DOYLE, James, KRAFT, James Steven, TIGHE, Joseph.

Company Number
13090688
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
North Sea Winches Ltd Dunslow Road, Scarborough, YO11 3UT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
DOYLE, James, KRAFT, James Steven, TIGHE, Joseph
SIC Codes
27120, 28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLEANDRIVE LTD

KLEANDRIVE LTD is an active company incorporated on 18 December 2020 with the registered office located in Scarborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 1 other business activity. KLEANDRIVE LTD was registered 5 years ago.(SIC: 27120, 28110)

Status

active

Active since 5 years ago

Company No

13090688

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

KLEANBUS LIMITED
From: 19 March 2021To: 4 December 2023
WIND2WAVE LIMITED
From: 18 December 2020To: 19 March 2021
Contact
Address

North Sea Winches Ltd Dunslow Road Eastfield Scarborough, YO11 3UT,

Timeline

36 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Capital Update
Sept 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Aug 22
Capital Reduction
Oct 22
Funding Round
Oct 22
Owner Exit
Nov 22
Share Issue
Nov 22
Funding Round
Dec 22
Director Joined
Jun 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Owner Exit
Jan 24
Funding Round
Jan 24
Director Left
Mar 24
Funding Round
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Left
Feb 26
17
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOYLE, James

Active
Dunslow Road, ScarboroughYO11 3UT
Born August 1965
Director
Appointed 05 Jul 2021

KRAFT, James Steven

Active
Dunslow Road, ScarboroughYO11 3UT
Born December 1964
Director
Appointed 28 Jun 2023

TIGHE, Joseph

Active
Dunslow Road, ScarboroughYO11 3UT
Born October 1965
Director
Appointed 18 Dec 2020

FINK, Lucy Kate

Resigned
Dunslow Road, ScarboroughYO11 3UT
Born July 1977
Director
Appointed 18 Dec 2021
Resigned 21 Aug 2024

GOODMAN, Ian Kenneth

Resigned
Dunslow Road, ScarboroughYO11 3UT
Born March 1971
Director
Appointed 03 Jun 2021
Resigned 21 Apr 2022

GRETTON, Robert Charlton

Resigned
Dunslow Road, ScarboroughYO11 3UT
Born September 1969
Director
Appointed 18 Dec 2020
Resigned 21 Aug 2024

MUHAMMAD, Faizan

Resigned
Dunslow Road, ScarboroughYO11 3UT
Born May 1986
Director
Appointed 19 Sept 2024
Resigned 05 Feb 2026

MUIR, Richard Thomas John

Resigned
Dunslow Road, ScarboroughYO11 3UT
Born August 1979
Director
Appointed 03 Jun 2021
Resigned 16 Jul 2025

SPALL, Terry

Resigned
Dunslow Road, ScarboroughYO11 3UT
Born February 1962
Director
Appointed 15 Aug 2022
Resigned 06 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Tighe

Ceased
Dunslow Road, ScarboroughYO11 3UT
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2021
Ceased 09 Oct 2023

Mr James Doyle

Active
Dunslow Road, ScarboroughYO11 3UT
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2021

Mr Robert Charlton Gretton

Ceased
Dunslow Road, ScarboroughYO11 3UT
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Legacy
22 September 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 January 2025
SH06Cancellation of Shares
Resolution
28 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
28 December 2024
CC04CC04
Memorandum Articles
28 December 2024
MAMA
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Resolution
2 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Resolution
12 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Statement Of Companys Objects
8 December 2022
CC04CC04
Capital Alter Shares Subdivision
7 November 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 October 2022
RESOLUTIONSResolutions
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
19 October 2022
SH30SH30
Resolution
7 October 2022
RESOLUTIONSResolutions
Resolution
7 October 2022
RESOLUTIONSResolutions
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
6 October 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2021
CC04CC04
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Legacy
16 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2021
SH19Statement of Capital
Resolution
16 September 2021
RESOLUTIONSResolutions
Legacy
16 September 2021
CAP-SSCAP-SS
Second Filing Capital Allotment Shares
9 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Resolution
19 March 2021
RESOLUTIONSResolutions
Incorporation Company
18 December 2020
NEWINCIncorporation