Background WavePink WaveYellow Wave

HECATE CLEANCO LIMITED (13597211)

HECATE CLEANCO LIMITED (13597211) is an active UK company. incorporated on 1 September 2021. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HECATE CLEANCO LIMITED has been registered for 4 years. Current directors include BRYAN, Thomas William, JACKLIN, Ben, LAKE, Neil and 2 others.

Company Number
13597211
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRYAN, Thomas William, JACKLIN, Ben, LAKE, Neil, ROBINSON, Philip Michael, SWIFT, Nicholas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECATE CLEANCO LIMITED

HECATE CLEANCO LIMITED is an active company incorporated on 1 September 2021 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HECATE CLEANCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13597211

LTD Company

Age

4 Years

Incorporated 1 September 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England
From: 10 May 2022To: 22 February 2023
27-28 Clements Lane London EC4N 7AE United Kingdom
From: 1 September 2021To: 10 May 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Oct 21
Funding Round
Oct 21
Director Joined
Mar 22
Loan Secured
May 22
Director Joined
Aug 22
Funding Round
Nov 22
Funding Round
Aug 23
Funding Round
Nov 23
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Funding Round
Aug 25
Director Joined
Nov 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

NETHERCOT, Andrew

Active
38 Clarendon Road, WatfordWD17 1HZ
Secretary
Appointed 18 Dec 2025

BRYAN, Thomas William

Active
38 Clarendon Road, WatfordWD17 1HZ
Born October 1989
Director
Appointed 01 Sept 2021

JACKLIN, Ben

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 03 Aug 2025

LAKE, Neil

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 17 Jan 2025

ROBINSON, Philip Michael

Active
38 Clarendon Road, WatfordWD17 1HZ
Born October 1980
Director
Appointed 01 Sept 2021

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 31 Oct 2025

STONIER, Louise Ann

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Secretary
Appointed 09 Aug 2025
Resigned 17 Dec 2025

SALTGATE (UK) LIMITED

Resigned
Clements Lane, LondonEC4N 7AE
Corporate secretary
Appointed 01 Sept 2021
Resigned 03 May 2022

BORMS, Bart Frits

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born May 1977
Director
Appointed 30 Mar 2022
Resigned 24 Feb 2025

COOLS, Christiaan

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born March 1967
Director
Appointed 27 Jul 2022
Resigned 23 Dec 2024

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 17 Jan 2025
Resigned 31 Jul 2025

Persons with significant control

1

38 Clarendon Road, WatfordWD17 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Resolution
26 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
30 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
21 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Incorporation Company
1 September 2021
NEWINCIncorporation