CLEAN SLATE (UK) LTD

Register to unlock more data on OkredoRegister

CLEAN SLATE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02994105

Incorporation date

24/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Raynesway Park Drive, Raynesway, Derby DE21 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1994)
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-09-23
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-09-09
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon26/10/2020
Resolutions
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-09-02
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon03/02/2020
Termination of appointment of Russell James Delaney as a director on 2020-01-23
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Memorandum and Articles of Association
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon28/08/2019
Resolutions
dot icon08/08/2019
Statement of capital on 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon07/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-13
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon11/12/2013
Director's details changed for Russell James Delaney on 2013-11-29
dot icon11/12/2013
Director's details changed for Michael Armitage on 2013-11-29
dot icon11/12/2013
Secretary's details changed for Michael Armitage on 2013-11-29
dot icon11/12/2013
Registered office address changed from 50 Canal Street Derby Derbyshire DE1 2RJ Uk on 2013-12-11
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Director's details changed for Russell James Delaney on 2009-10-09
dot icon09/10/2009
Director's details changed for Michael Armitage on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Michael Armitage on 2009-10-09
dot icon27/01/2009
Registered office changed on 27/01/2009 from 33 leopold street derby DE1 2HF
dot icon31/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 13/11/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 13/11/07; full list of members
dot icon14/08/2007
Director resigned
dot icon29/11/2006
Return made up to 13/11/06; full list of members
dot icon20/09/2006
Director's particulars changed
dot icon28/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Ad 01/12/05--------- £ si 50000@1=50000 £ ic 105/50105
dot icon12/01/2006
Nc inc already adjusted 01/12/05
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 13/11/05; full list of members
dot icon07/04/2005
Ad 14/02/05--------- £ si 5@1=5 £ ic 100/105
dot icon07/04/2005
New director appointed
dot icon10/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 13/11/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 13/11/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/11/2002
Return made up to 13/11/02; full list of members
dot icon01/07/2002
Certificate of change of name
dot icon21/06/2002
Particulars of mortgage/charge
dot icon17/05/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon14/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/01/2002
Return made up to 24/11/01; full list of members
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon29/11/2000
Return made up to 24/11/00; full list of members
dot icon29/11/2000
New director appointed
dot icon04/05/2000
Full accounts made up to 1999-04-30
dot icon11/01/2000
Return made up to 24/11/99; full list of members
dot icon06/10/1999
New secretary appointed
dot icon07/05/1999
Registered office changed on 07/05/99 from: 24 bell street romsey hampshire SO51 8GW
dot icon18/03/1999
Accounts for a small company made up to 1998-04-30
dot icon05/01/1999
Return made up to 24/11/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon31/01/1998
Return made up to 24/11/97; no change of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon27/12/1996
Accounts for a small company made up to 1996-04-30
dot icon22/11/1996
Return made up to 24/11/96; full list of members
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Secretary resigned
dot icon24/03/1996
New secretary appointed;new director appointed
dot icon05/02/1996
Return made up to 24/11/95; full list of members
dot icon11/01/1996
Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/1995
New director appointed
dot icon05/06/1995
Director resigned;new director appointed
dot icon16/01/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned
dot icon24/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
334
85.71K
-
0.00
18.28K
-
2022
0
201.18K
-
0.00
3.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Michael
Director
01/04/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CLEAN SLATE (UK) LTD

CLEAN SLATE (UK) LTD is an(a) Active company incorporated on 24/11/1994 with the registered office located at Unit 1 Raynesway Park Drive, Raynesway, Derby DE21 7BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN SLATE (UK) LTD?

toggle

CLEAN SLATE (UK) LTD is currently Active. It was registered on 24/11/1994 .

Where is CLEAN SLATE (UK) LTD located?

toggle

CLEAN SLATE (UK) LTD is registered at Unit 1 Raynesway Park Drive, Raynesway, Derby DE21 7BH.

What does CLEAN SLATE (UK) LTD do?

toggle

CLEAN SLATE (UK) LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CLEAN SLATE (UK) LTD?

toggle

The latest filing was on 26/09/2025: Statement of capital following an allotment of shares on 2025-09-26.