CLEANER SEAS GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEANER SEAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11659110

Incorporation date

05/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Crimp Business Park, Morwenstow, Bude EX23 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2018)
dot icon04/11/2025
Registration of charge 116591100002, created on 2025-10-30
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/07/2025
Director's details changed for Mr Michael Klosowski on 2025-06-13
dot icon29/07/2025
Cancellation of shares. Statement of capital on 2025-05-27
dot icon29/07/2025
Purchase of own shares.
dot icon23/07/2025
Termination of appointment of First Cosec Limited as a secretary on 2025-07-23
dot icon17/06/2025
Registration of charge 116591100001, created on 2025-06-11
dot icon22/05/2025
Termination of appointment of Aleksandr Jagdzijanc as a director on 2025-04-30
dot icon18/02/2025
Director's details changed for Mr Aleksandr Yagdzhiyants on 2025-02-18
dot icon10/02/2025
Termination of appointment of Avril Patricia Sainsbury as a director on 2025-02-10
dot icon14/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon09/12/2024
Director's details changed for Mr Aleksandr Yagdzhiyants on 2024-12-09
dot icon04/12/2024
Registered office address changed from Unit 2K Stratton View Business Park Holsworthy Road Bude Cornwall EX23 9NR England to Unit 1 Crimp Business Park Morwenstow Bude EX23 9PB on 2024-12-04
dot icon26/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Resolutions
dot icon18/06/2024
Appointment of Mr Aleksandr Yagdzhiyants as a director on 2024-06-18
dot icon14/06/2024
Director's details changed for Mr James Brian Sirmon on 2024-06-13
dot icon14/06/2024
Director's details changed for Mr Michael Klosowski on 2024-06-13
dot icon14/06/2024
Director's details changed for Mr David Miller on 2024-06-13
dot icon14/06/2024
Director's details changed for Mrs Avril Patricia Sainsbury on 2024-06-13
dot icon01/03/2024
Previous accounting period shortened from 2024-05-31 to 2023-11-30
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/11/2023
Current accounting period extended from 2023-11-30 to 2024-05-31
dot icon31/10/2023
Director's details changed for Mr Graham William Skelton on 2023-10-01
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon21/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon06/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-12
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-09-14
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon08/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon08/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-24
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-22
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-22
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-24
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-24
dot icon16/10/2022
Appointment of First Cosec Limited as a secretary on 2022-10-13
dot icon30/09/2022
Registered office address changed from 21 Anthony Close Poughill Bude EX23 9HD England to Unit 2K Stratton View Business Park Holsworthy Road Bude Cornwall EX23 9NR on 2022-09-30
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon30/06/2022
Resolutions
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon15/06/2020
Termination of appointment of Heather Sophie Sirmon as a director on 2020-06-02
dot icon15/06/2020
Termination of appointment of Heather Sirmon as a secretary on 2020-06-02
dot icon15/06/2020
Registered office address changed from 4 Downs View Bude Cornwall EX23 8RF United Kingdom to 21 Anthony Close Poughill Bude EX23 9HD on 2020-06-15
dot icon21/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon19/02/2020
Appointment of Mr Graham William Skelton as a director on 2020-02-12
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon20/12/2019
Resolutions
dot icon18/11/2019
Appointment of Mr Michael Klosowski as a director on 2019-11-05
dot icon16/10/2019
Resolutions
dot icon04/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-30
dot icon04/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-23
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon04/12/2018
Director's details changed for Mrs Heather Sophie Sirmon on 2018-12-04
dot icon04/12/2018
Director's details changed for Mr James Brian Sirmon on 2018-12-04
dot icon04/12/2018
Secretary's details changed for Mrs Heather Sirmon on 2018-12-04
dot icon05/11/2018
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 icon+2,431.64 % *

* during past year

Cash in Bank

£227,721.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.87K
-
0.00
9.00K
-
2022
0
664.95K
-
0.00
227.72K
-
2022
0
664.95K
-
0.00
227.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

664.95K £Ascended8.35K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.72K £Ascended2.43K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klosowski, Michael
Director
05/11/2019 - Present
-
Miller, David
Director
05/11/2018 - Present
3
FIRST COSEC LIMITED
Corporate Secretary
13/10/2022 - 23/07/2025
-
Skelton, Graham William
Director
12/02/2020 - Present
16
Sirmon, James Brian
Director
05/11/2018 - Present
12

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEANER SEAS GROUP LIMITED

CLEANER SEAS GROUP LIMITED is an(a) Active company incorporated on 05/11/2018 with the registered office located at Unit 1 Crimp Business Park, Morwenstow, Bude EX23 9PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANER SEAS GROUP LIMITED?

toggle

CLEANER SEAS GROUP LIMITED is currently Active. It was registered on 05/11/2018 .

Where is CLEANER SEAS GROUP LIMITED located?

toggle

CLEANER SEAS GROUP LIMITED is registered at Unit 1 Crimp Business Park, Morwenstow, Bude EX23 9PB.

What does CLEANER SEAS GROUP LIMITED do?

toggle

CLEANER SEAS GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLEANER SEAS GROUP LIMITED?

toggle

The latest filing was on 04/11/2025: Registration of charge 116591100002, created on 2025-10-30.