SURECLEAN HOLDCO LIMITED

SURECLEAN HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURECLEAN HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08900600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURECLEAN HOLDCO LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SURECLEAN HOLDCO LIMITED located?

    Registered Office Address
    Cannon Place, 78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SURECLEAN HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLAST ACQUISITIONCO LIMITEDFeb 18, 2014Feb 18, 2014

    What are the latest accounts for SURECLEAN HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURECLEAN HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for SURECLEAN HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Mark Michael Kelly as a director on Apr 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Jan 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jack Knarston Flett Davidson as a director on Feb 01, 2024

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2022 to Jan 31, 2023

    1 pagesAA01

    Second filing of Confirmation Statement dated Feb 18, 2023

    3 pagesRP04CS01

    Confirmation statement made on Feb 18, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 22, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2023

    Registered office address changed from Nrc Clarke Road Bletchley Milton Keynes MK1 1LG England to Cannon Place, 78 Cannon Street London EC4N 6AF on Feb 08, 2023

    1 pagesAD01

    Termination of appointment of Burness Paull Llp as a secretary on Feb 07, 2023

    1 pagesTM02

    Termination of appointment of Michael Reese as a director on Jan 25, 2023

    1 pagesTM01

    Termination of appointment of Todd Allen Brinkel as a director on Jan 25, 2023

    1 pagesTM01

    Termination of appointment of Adrienne Wray Wilhoit as a secretary on Jan 25, 2023

    1 pagesTM02

    Termination of appointment of Michael Reese as a secretary on Jan 25, 2023

    1 pagesTM02

    Cessation of Todd Allen Brinkel as a person with significant control on Jan 25, 2023

    1 pagesPSC07

    Notification of Ksg International Limited as a person with significant control on Jan 25, 2023

    2 pagesPSC02

    Appointment of Mr Simon Gibb as a director on Jan 25, 2023

    2 pagesAP01

    Appointment of Mr Mark Michael Kelly as a director on Jan 25, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Appointment of Burness Paull Llp as a secretary on Sep 06, 2022

    2 pagesAP04

    Termination of appointment of Jonathan Bernard Selden as a secretary on Jul 26, 2022

    1 pagesTM02

    Appointment of Adrienne Wray Wilhoit as a secretary on Jul 26, 2022

    2 pagesAP03

    Who are the officers of SURECLEAN HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Jack Knarston Flett
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    ScotlandBritish203596660002
    GIBB, Simon
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    ScotlandBritish160780920001
    RATTNER, David Leonard
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Secretary
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    185226110001
    REESE, Michael
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    United Kingdom
    Secretary
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    United Kingdom
    260611070001
    SELDEN, Jonathan Bernard
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Secretary
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    263427940001
    WILHOIT, Adrienne Wray
    North Allied Way
    85054 Phoenix
    18500
    Az
    United States
    Secretary
    North Allied Way
    85054 Phoenix
    18500
    Az
    United States
    301213570001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    301213820001
    BRINKEL, Todd Allen
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Director
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    United StatesAmerican277732030001
    CHALLIS, Neil Andrew
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Director
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    United KingdomBritish122389650002
    GOTTSEGEN, Thomas Eliot
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    United Kingdom
    Director
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    United Kingdom
    United StatesAmerican263319370001
    HARMAN, Alexander
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Director
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    United StatesAmerican185725210001
    KELLY, Mark Michael
    Mounie Drive
    Oldmeldrum
    AB51 0GX Inverurie
    Nrc Uk, Barra Business Park
    Scotland
    Director
    Mounie Drive
    Oldmeldrum
    AB51 0GX Inverurie
    Nrc Uk, Barra Business Park
    Scotland
    ScotlandBritish302620290001
    MICHAUD, James
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Director
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    United StatesAmerican263427430001
    PETERSON, Joseph James
    Bletchley
    MK1 1LG Milton Keynes
    Nrc Clarke Road
    United Kingdom
    Director
    Bletchley
    MK1 1LG Milton Keynes
    Nrc Clarke Road
    United Kingdom
    United StatesAmerican260360140001
    REESE, Michael
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Director
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    United StatesAmerican263427220001
    SWINBANK, Christian Thomas
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    United Kingdom
    Director
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    United Kingdom
    United StatesAmerican260434430001

    Who are the persons with significant control of SURECLEAN HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Jan 25, 2023
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc751409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    President Todd Allen Brinkel
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Nov 25, 2020
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Andrew Challis
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Apr 06, 2016
    Clarke Road
    Bletchley
    MK1 1LG Milton Keynes
    Nrc
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0