CLEAN THE WORLD VENTURES UK LIMITED

Register to unlock more data on OkredoRegister

CLEAN THE WORLD VENTURES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09821882

Incorporation date

13/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Change of details for Mr Thomas David Eaton as a person with significant control on 2025-07-01
dot icon25/07/2025
Director's details changed for Mr. Thomas David Eaton on 2025-07-01
dot icon25/07/2025
Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-25
dot icon25/07/2025
Director's details changed for Mr. Thomas David Eaton on 2025-07-01
dot icon25/07/2025
Change of details for Mr Thomas David Eaton as a person with significant control on 2025-07-01
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon19/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon15/04/2022
Compulsory strike-off action has been discontinued
dot icon14/04/2022
Micro company accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Notification of Thomas David Eaton as a person with significant control on 2022-01-07
dot icon17/01/2022
Cessation of Shawn Maurice Seipler as a person with significant control on 2022-01-07
dot icon10/01/2022
Termination of appointment of Shawn Maurice Seipler as a director on 2022-01-07
dot icon16/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/09/2021
Appointment of Mr. Thomas David Eaton as a director on 2021-09-27
dot icon27/09/2021
Change of details for Mr Shawn Maurice Seipler as a person with significant control on 2021-09-01
dot icon27/09/2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2021-09-27
dot icon23/09/2021
Compulsory strike-off action has been discontinued
dot icon22/09/2021
Confirmation statement made on 2020-10-13 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Termination of appointment of Terence Charles Sanderson as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Michael Allen O'quinn as a director on 2020-01-31
dot icon01/07/2021
Cessation of Michael Allen O'quinn as a person with significant control on 2020-01-31
dot icon27/02/2021
Compulsory strike-off action has been discontinued
dot icon26/02/2021
Micro company accounts made up to 2019-12-31
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon13/02/2020
Micro company accounts made up to 2018-12-31
dot icon26/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon26/10/2019
Termination of appointment of Dirk Roskam as a director on 2019-10-01
dot icon26/10/2019
Termination of appointment of Pierre Daigneault as a director on 2018-12-15
dot icon26/10/2019
Cessation of Pierre Daigneault as a person with significant control on 2018-12-15
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Appointment of Mr Terence Charles Sanderson as a director on 2018-06-29
dot icon09/07/2018
Termination of appointment of David Rudge as a director on 2018-06-29
dot icon06/07/2018
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-07-06
dot icon05/07/2018
Appointment of Dirk Roskam as a director on 2018-06-29
dot icon04/07/2018
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2018-07-04
dot icon19/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Statement of company's objects
dot icon10/07/2017
Resolutions
dot icon04/07/2017
Resolutions
dot icon04/07/2017
Change of name notice
dot icon22/12/2016
Confirmation statement made on 2016-10-13 with updates
dot icon25/11/2016
Appointment of Mr David Rudge as a director on 2016-11-24
dot icon25/11/2016
Termination of appointment of Benjamin Fielding as a director on 2016-11-24
dot icon25/10/2016
Director's details changed for Mr Shawn Maurice Seipler on 2015-10-13
dot icon16/09/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon18/08/2016
Director's details changed for Mr Benjamin Fielding on 2016-08-15
dot icon17/08/2016
Registered office address changed from Ground Floor, Martin House 5 Martin Lane London EC4R 0DP United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2016-08-17
dot icon17/08/2016
Director's details changed for Mr Benjamin Fielding on 2016-08-15
dot icon13/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£278.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.13K
-
0.00
278.00
-
2022
0
83.13K
-
0.00
278.00
-
2022
0
83.13K
-
0.00
278.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

83.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudge, David
Director
24/11/2016 - 29/06/2018
287
Eaton, Thomas David, Mr.
Director
27/09/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEAN THE WORLD VENTURES UK LIMITED

CLEAN THE WORLD VENTURES UK LIMITED is an(a) Active company incorporated on 13/10/2015 with the registered office located at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN THE WORLD VENTURES UK LIMITED?

toggle

CLEAN THE WORLD VENTURES UK LIMITED is currently Active. It was registered on 13/10/2015 .

Where is CLEAN THE WORLD VENTURES UK LIMITED located?

toggle

CLEAN THE WORLD VENTURES UK LIMITED is registered at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ.

What does CLEAN THE WORLD VENTURES UK LIMITED do?

toggle

CLEAN THE WORLD VENTURES UK LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CLEAN THE WORLD VENTURES UK LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-13 with no updates.