Background WavePink WaveYellow Wave

OXWASH BIG BLUE I LTD (14561528)

OXWASH BIG BLUE I LTD (14561528) is an active UK company. incorporated on 29 December 2022. with registered office in Swindon. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. OXWASH BIG BLUE I LTD has been registered for 3 years. Current directors include FRANKLIN, Mark Leslie, PIQUARD, Helene Rose Jeanne.

Company Number
14561528
Status
active
Type
ltd
Incorporated
29 December 2022
Age
3 years
Address
B1 Stirling Court Stirling Road, Swindon, SN3 4TQ
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
FRANKLIN, Mark Leslie, PIQUARD, Helene Rose Jeanne
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXWASH BIG BLUE I LTD

OXWASH BIG BLUE I LTD is an active company incorporated on 29 December 2022 with the registered office located in Swindon. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. OXWASH BIG BLUE I LTD was registered 3 years ago.(SIC: 96010)

Status

active

Active since 3 years ago

Company No

14561528

LTD Company

Age

3 Years

Incorporated 29 December 2022

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

B1 Stirling Court Stirling Road South Marston Industrial Estate Swindon, SN3 4TQ,

Previous Addresses

Unit 7 Osney Mead Oxford Oxfordshire OX2 0ES United Kingdom
From: 29 December 2022To: 4 April 2023
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Apr 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANKLIN, Mark Leslie

Active
Crockford Lane, BasingstokeRG24 8NA
Born September 1969
Director
Appointed 11 Nov 2025

PIQUARD, Helene Rose Jeanne

Active
Crockford Lane, BasingstokeRG24 8NA
Born May 1984
Director
Appointed 11 Nov 2025

GRANT-TALBOT, Kyle Colin, Dr

Resigned
Stirling Road, SwindonSN3 4TQ
Born October 1990
Director
Appointed 29 Dec 2022
Resigned 31 Dec 2025

YOUNG, Jonathan Benson

Resigned
Stirling Road, SwindonSN3 4TQ
Born December 1984
Director
Appointed 22 Apr 2025
Resigned 14 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2025

Oxwash Ltd

Ceased
Stirling Road, SwindonSN3 4TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2022
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2024
CH01Change of Director Details
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Incorporation Company
29 December 2022
NEWINCIncorporation