ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Springclear Limited

Springclear Limited is an active company incorporated on 9 May 2002 with the registered office located in Reading, Berkshire. Springclear Limited was registered 23 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
04434485
Private limited company
Age
23 years
Incorporated 9 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Overdue
Accounts overdue by 190 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Small
Next accounts for period 31 May 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
United Kingdom
Address changed on 8 Oct 2024 (11 months ago)
Previous address was Angel House Shaw Road Wolverhampton WV10 9LE England
Telephone
01159460317
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in UK • Born in Dec 1967
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in United Arab Emirates • Born in Jan 1960
Aqua Cure Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harvey Water Softeners Limited
Jamie Christian Kent and Simon John Boyd are mutual people.
Active
Pureflo Limited
Jamie Christian Kent and Simon John Boyd are mutual people.
Active
Aquamatic Products Limited
David Peter Parkes and Jamie Christian Kent are mutual people.
Active
The WCD Group Limited
Michael Ryall and Jamie Christian Kent are mutual people.
Active
The WCD Group Holdings Limited
Michael Ryall and Jamie Christian Kent are mutual people.
Active
Aqua Cure Limited
David Peter Parkes and Jamie Christian Kent are mutual people.
Active
Andrew's Water Treatment Limited
David Peter Parkes and Jamie Christian Kent are mutual people.
Active
Finerfilters Limited
David Peter Parkes and Jamie Christian Kent are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£41.94K
Increased by £34.4K (+456%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£247.11K
Increased by £3.6K (+1%)
Total Liabilities
-£175.83K
Increased by £18.01K (+11%)
Net Assets
£71.29K
Decreased by £14.41K (-17%)
Debt Ratio (%)
71%
Increased by 6.34% (+10%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 21 May 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 17 May 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Jamie Christian Kent Resigned
5 Months Ago on 14 Mar 2025
Michael Ryall Resigned
9 Months Ago on 9 Dec 2024
Compulsory Strike-Off Suspended
9 Months Ago on 12 Nov 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Compulsory Gazette Notice
11 Months Ago on 8 Oct 2024
Culligan (Uk) Limited (PSC) Resigned
1 Year 1 Month Ago on 5 Aug 2024
Aqua Cure Limited (PSC) Appointed
1 Year 1 Month Ago on 5 Aug 2024
Get Credit Report
Discover Springclear Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 May 2023
Submitted on 21 May 2025
Compulsory strike-off action has been discontinued
Submitted on 17 May 2025
Confirmation statement made on 9 May 2025 with updates
Submitted on 14 May 2025
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
Submitted on 17 Mar 2025
Termination of appointment of Michael Ryall as a director on 9 December 2024
Submitted on 11 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 12 Nov 2024
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 8 October 2024
Submitted on 8 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 8 Oct 2024
Notification of Aqua Cure Limited as a person with significant control on 5 August 2024
Submitted on 6 Aug 2024
Cessation of Culligan (Uk) Limited as a person with significant control on 5 August 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year