Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clean Lines Decorators Ltd
Clean Lines Decorators Ltd is an active company incorporated on 16 September 2022 with the registered office located in Newport, Isle of Wight. Clean Lines Decorators Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
1 year 7 months ago
Company No
14362092
Private limited company
Age
3 years
Incorporated
16 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 March 2025
(7 months ago)
Next confirmation dated
29 March 2026
Due by
12 April 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Clean Lines Decorators Ltd
Contact
Update Details
Address
5 Holyrood Street
Newport
Isle Of Wight
PO30 5AU
England
Address changed on
29 Mar 2024
(1 year 7 months ago)
Previous address was
3 Lambeth Close Chatham ME5 8YL England
Companies in PO30 5AU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Ben Michael Waters-Bleach
Director • English • Lives in England • Born in Apr 1985
Mr Ben Michael Waters-Bleach
PSC • English • Lives in England • Born in Apr 1985
Mr Stuart Gornall
PSC • English • Lives in England • Born in Jan 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£9.83K
Increased by £9.83K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£36.16K
Increased by £36.16K (+3615700%)
Total Liabilities
-£18.1K
Increased by £18.1K (%)
Net Assets
£18.06K
Increased by £18.06K (+1805800%)
Debt Ratio (%)
50%
Increased by 50.06% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
9 Months Ago on 12 Feb 2025
Registered Address Changed
1 Year 7 Months Ago on 29 Mar 2024
Stuart Gornall (PSC) Appointed
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Mar 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Mr Ben Michael Waters-Bleach (PSC) Details Changed
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 21 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Jan 2023
Incorporated
3 Years Ago on 16 Sep 2022
Get Alerts
Get Credit Report
Discover Clean Lines Decorators Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 March 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 12 Feb 2025
Change of details for Mr Ben Michael Waters-Bleach as a person with significant control on 29 March 2024
Submitted on 29 Mar 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 29 Mar 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 29 Mar 2024
Notification of Stuart Gornall as a person with significant control on 29 March 2024
Submitted on 29 Mar 2024
Registered office address changed from 3 Lambeth Close Chatham ME5 8YL England to 5 Holyrood Street Newport Isle of Wight PO30 5AU on 29 March 2024
Submitted on 29 Mar 2024
Confirmation statement made on 15 September 2023 with no updates
Submitted on 21 Sep 2023
Registered office address changed from 86 Montfort Road Rochester ME2 3EX England to 3 Lambeth Close Chatham ME5 8YL on 19 January 2023
Submitted on 19 Jan 2023
Incorporation
Submitted on 16 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs