Background WavePink WaveYellow Wave

SOLACE CLEANCO LIMITED (15557614)

SOLACE CLEANCO LIMITED (15557614) is an active UK company. incorporated on 12 March 2024. with registered office in Ilkley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLACE CLEANCO LIMITED has been registered for 2 years. Current directors include HANSEN, Mads Peter, JONES, Joanne.

Company Number
15557614
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
Mayfield House, Ilkley, LS29 8FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANSEN, Mads Peter, JONES, Joanne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLACE CLEANCO LIMITED

SOLACE CLEANCO LIMITED is an active company incorporated on 12 March 2024 with the registered office located in Ilkley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLACE CLEANCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15557614

LTD Company

Age

2 Years

Incorporated 12 March 2024

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 2 July 2025 (9 months ago)
Period: 12 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Mayfield House Lower Railway Road Ilkley, LS29 8FL,

Previous Addresses

Foxglove House 166 Piccadilly London W1J 9EF England
From: 2 May 2024To: 22 April 2025
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom
From: 12 March 2024To: 2 May 2024
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Apr 24
Funding Round
May 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Left
Jan 25
Director Joined
Feb 25
Capital Update
Dec 25
Funding Round
Feb 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GIFFORD, Nicola Jane

Active
Lower Railway Road, IlkleyLS29 8FL
Secretary
Appointed 12 Jul 2024

HANSEN, Mads Peter

Active
Lower Railway Road, IlkleyLS29 8FL
Born January 1974
Director
Appointed 12 Mar 2024

JONES, Joanne

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1978
Director
Appointed 16 Jan 2025

ELCOCK, Claire Helen

Resigned
166 Piccadilly, LondonW1J 9EF
Born July 1983
Director
Appointed 12 Jul 2024
Resigned 31 Dec 2024

Persons with significant control

1

22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Legacy
18 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Capital Allotment Shares
10 August 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
12 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2024
NEWINCIncorporation