CLEANTRACE LIMITED

Register to unlock more data on OkredoRegister

CLEANTRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430598

Incorporation date

08/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Chester Court, Albany Street, London NW1 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon07/08/2025
Termination of appointment of Mohammad Karim Popal as a director on 2025-08-07
dot icon07/08/2025
Cessation of Mohammad Karim Popal as a person with significant control on 2025-08-07
dot icon07/08/2025
Notification of Ulise Stoica as a person with significant control on 2025-08-07
dot icon22/05/2025
Cessation of Ulise Stoica as a person with significant control on 2025-05-22
dot icon22/05/2025
Appointment of Mr Mohammad Karim Popal as a director on 2025-05-22
dot icon22/05/2025
Notification of Mohammad Karim Popal as a person with significant control on 2025-05-22
dot icon10/01/2025
Cessation of Mohammad Karim Popal as a person with significant control on 2025-01-01
dot icon10/01/2025
Termination of appointment of Mohammad Karim Popal as a director on 2025-01-01
dot icon10/01/2025
Appointment of Mr Ulise Stoica as a director on 2025-01-01
dot icon10/01/2025
Notification of Ulise Stoica as a person with significant control on 2025-01-01
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Confirmation statement made on 2023-11-04 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon13/04/2022
Micro company accounts made up to 2021-08-31
dot icon24/01/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon11/10/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/08/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/08/2019
Appointment of Mr Mohammad Karim Popal as a director on 2019-08-01
dot icon19/08/2019
Termination of appointment of Mohammad Osman Nourzai as a director on 2019-08-01
dot icon19/08/2019
Notification of Mohammad Karim Popal as a person with significant control on 2019-08-01
dot icon19/08/2019
Cessation of Mohammad Osman Nourzai as a person with significant control on 2019-08-01
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/08/2017
Termination of appointment of Janet Brown as a secretary on 2017-07-28
dot icon04/08/2017
Termination of appointment of Raymond Turner as a director on 2017-07-28
dot icon31/07/2017
Registered office address changed from C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to 3 Chester Court Albany Street London NW1 4BU on 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/07/2017
Notification of Mohammad Osman Nourzai as a person with significant control on 2017-07-28
dot icon28/07/2017
Appointment of Mr Mohammad Osman Nourzai as a director on 2017-07-28
dot icon28/07/2017
Cessation of Raymond Turner as a person with significant control on 2017-07-28
dot icon28/07/2017
Termination of appointment of Janet Brown as a secretary on 2017-07-28
dot icon28/07/2017
Termination of appointment of Raymond Turner as a director on 2017-07-28
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/04/2015
Registered office address changed from C/O Norman & Company Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 2015-04-29
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon17/09/2013
Secretary's details changed for Mrs Janet Brown on 2013-09-01
dot icon17/09/2013
Director's details changed for Raymond Turner on 2013-09-01
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon04/10/2010
Director's details changed for Raymond Turner on 2010-09-01
dot icon12/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 08/09/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/10/2008
Return made up to 08/09/08; no change of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 08/09/07; no change of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/09/2005
Return made up to 08/09/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 08/09/04; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/09/2003
Return made up to 08/09/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 08/09/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/09/2001
Return made up to 08/09/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-08-31
dot icon14/09/2000
Return made up to 08/09/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-08-31
dot icon15/09/1999
Return made up to 08/09/99; no change of members
dot icon16/03/1999
Full accounts made up to 1998-08-31
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Return made up to 08/09/98; full list of members
dot icon17/12/1997
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon27/11/1997
Ad 10/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New secretary appointed
dot icon18/11/1997
Registered office changed on 18/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon18/11/1997
Secretary resigned
dot icon08/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
04/11/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.18K
-
0.00
-
-
2022
1
70.36K
-
0.00
-
-
2022
1
70.36K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

70.36K £Ascended6.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Turner, Raymond
Director
10/11/1997 - 28/07/2017
1
Mr Mohammad Karim Popal
Director
01/08/2019 - 01/01/2025
9
Mr Mohammad Karim Popal
Director
22/05/2025 - 07/08/2025
9
SEMKEN LIMITED
Nominee Secretary
08/09/1997 - 10/11/1997
1539
LUFMER LIMITED
Nominee Director
08/09/1997 - 10/11/1997
1514

Persons with Significant Control

9
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 CLEANTRACE LIMITED

CLEANTRACE LIMITED is an(a) Active company incorporated on 08/09/1997 with the registered office located at 3 Chester Court, Albany Street, London NW1 4BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANTRACE LIMITED?

toggle

CLEANTRACE LIMITED is currently Active. It was registered on 08/09/1997 .

Where is CLEANTRACE LIMITED located?

toggle

CLEANTRACE LIMITED is registered at 3 Chester Court, Albany Street, London NW1 4BU.

What does CLEANTRACE LIMITED do?

toggle

CLEANTRACE LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CLEANTRACE LIMITED have?

toggle

CLEANTRACE LIMITED had 1 employees in 2022.

What is the latest filing for CLEANTRACE LIMITED?

toggle

The latest filing was on 07/08/2025: Termination of appointment of Mohammad Karim Popal as a director on 2025-08-07.