CLEANUX CHEMICALS LTD

Register to unlock more data on OkredoRegister

CLEANUX CHEMICALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10956835

Incorporation date

11/09/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Markays House, Gordon Road, Waltham Abbey EN9 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2017)
dot icon19/03/2026
Satisfaction of charge 109568350002 in full
dot icon19/03/2026
Satisfaction of charge 109568350001 in full
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon05/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/12/2022
Director's details changed for Mr Mert Serdar Ucar on 2022-12-22
dot icon28/12/2022
Director's details changed for Mr Mert Serdar Ucar on 2022-12-16
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon26/09/2022
Registered office address changed from , 13 Colville Road, London, W3 8BL, England to Markays House Gordon Road Waltham Abbey EN9 1AF on 2022-09-26
dot icon07/07/2022
Director's details changed for Mr Cem Heja Matur on 2022-02-11
dot icon07/07/2022
Change of details for Mr Cem Heja Matur as a person with significant control on 2022-02-11
dot icon18/03/2022
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon07/03/2022
Termination of appointment of Himanshu Patel as a director on 2022-02-17
dot icon07/03/2022
Cessation of Himanshu Patel as a person with significant control on 2022-02-17
dot icon03/03/2022
Appointment of Mr Mert Serdar Ucar as a director on 2022-02-17
dot icon03/03/2022
Notification of Holland Bazaar Limited as a person with significant control on 2022-02-17
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/07/2020
Appointment of Mrs Vaishali Patel as a secretary on 2020-07-13
dot icon13/07/2020
Termination of appointment of Himanshu Patel as a secretary on 2020-07-13
dot icon05/06/2020
Registration of charge 109568350002, created on 2020-06-03
dot icon06/04/2020
Notification of Cem Matur as a person with significant control on 2019-11-22
dot icon17/02/2020
Notification of Himanshu Patel as a person with significant control on 2020-02-17
dot icon20/01/2020
Total exemption full accounts made up to 2018-09-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon08/11/2019
Registered office address changed from , 20 Whitebutts Road Ruislip, HA4 0NB, England to Markays House Gordon Road Waltham Abbey EN9 1AF on 2019-11-08
dot icon08/11/2019
Appointment of Mr Cem Heja Matur as a director on 2019-11-08
dot icon21/03/2019
Registration of charge 109568350001, created on 2019-03-13
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon10/07/2018
Certificate of change of name
dot icon10/07/2018
Change of name notice
dot icon28/06/2018
Termination of appointment of Darshana Patel as a director on 2018-06-26
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Termination of appointment of Darshana Patel as a secretary on 2018-06-26
dot icon28/06/2018
Appointment of Mr Himanshu Patel as a secretary on 2018-06-26
dot icon28/06/2018
Appointment of Mr Himanshu Patel as a director on 2018-06-19
dot icon28/06/2018
Cessation of Darshana Patel as a person with significant control on 2018-06-01
dot icon11/09/2017
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
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matur, Cem Heja
Director
08/11/2019 - Present
2
Ucar, Mert Serdar
Director
17/02/2022 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLEANUX CHEMICALS LTD

CLEANUX CHEMICALS LTD is an(a) Active company incorporated on 11/09/2017 with the registered office located at Markays House, Gordon Road, Waltham Abbey EN9 1AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANUX CHEMICALS LTD?

toggle

CLEANUX CHEMICALS LTD is currently Active. It was registered on 11/09/2017 .

Where is CLEANUX CHEMICALS LTD located?

toggle

CLEANUX CHEMICALS LTD is registered at Markays House, Gordon Road, Waltham Abbey EN9 1AF.

What does CLEANUX CHEMICALS LTD do?

toggle

CLEANUX CHEMICALS LTD operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for CLEANUX CHEMICALS LTD?

toggle

The latest filing was on 19/03/2026: Satisfaction of charge 109568350002 in full.