Background WavePink WaveYellow Wave

CLEANSTREAM GROUP LIMITED (13164416)

CLEANSTREAM GROUP LIMITED (13164416) is an active UK company. incorporated on 28 January 2021. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CLEANSTREAM GROUP LIMITED has been registered for 5 years. Current directors include BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Phillip William and 1 others.

Company Number
13164416
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Unit 6 Hydro Estate St. Andrews Road, Bristol, BS11 9HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Phillip William, NELSON, Thomas Phillip
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANSTREAM GROUP LIMITED

CLEANSTREAM GROUP LIMITED is an active company incorporated on 28 January 2021 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CLEANSTREAM GROUP LIMITED was registered 5 years ago.(SIC: 64209, 99999)

Status

active

Active since 5 years ago

Company No

13164416

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

ANDERSONS WASTE HOLDINGS LIMITED
From: 17 March 2021To: 2 December 2024
BRMCO (256) LIMITED
From: 28 January 2021To: 17 March 2021
Contact
Address

Unit 6 Hydro Estate St. Andrews Road Avonmouth Bristol, BS11 9HS,

Previous Addresses

Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD
From: 28 January 2021To: 26 March 2021
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Loan Secured
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BACON, Edmund Anthony

Active
St. Andrews Road, BristolBS11 9HS
Born April 1986
Director
Appointed 30 Mar 2021

MOUNSEY-HEYSHAM, Ben

Active
St. Andrews Road, BristolBS11 9HS
Born March 1986
Director
Appointed 30 Mar 2021

NELSON, Phillip William

Active
St. Andrews Road, BristolBS11 9HS
Born May 1955
Director
Appointed 30 Mar 2021

NELSON, Thomas Phillip

Active
St. Andrews Road, BristolBS11 9HS
Born August 1991
Director
Appointed 30 Mar 2021

ROWLAND, Sarah Rebecca

Resigned
St. Andrews Road, BristolBS11 9HS
Born July 1975
Director
Appointed 28 Jan 2021
Resigned 30 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
London Street, AndoverSP10 2PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2021
90 Victoria Street, BristolBS1 6DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2021

Mrs Sarah Rebecca Rowland

Ceased
St. Andrews Road, BristolBS11 9HS
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Memorandum Articles
13 May 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Resolution
17 March 2021
RESOLUTIONSResolutions
Incorporation Company
28 January 2021
NEWINCIncorporation