ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleanova Midco Limited

Cleanova Midco Limited is an active company incorporated on 29 March 2023 with the registered office located in Newbury, Berkshire. Cleanova Midco Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14767150
Private limited company
Age
2 years 6 months
Incorporated 29 March 2023
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 March 2025 (6 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Hambridge Road
Newbury
Berkshire
RG14 5TR
United Kingdom
Address changed on 21 Aug 2024 (1 year 2 months ago)
Previous address was 37 Thurloe Street London SW7 2LQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1967
Director • Business Executive • American • Lives in United States • Born in Mar 1969
Director • Investment Manager • Belgian • Lives in UK • Born in Sep 1991
Director • Swedish • Lives in UK • Born in Nov 1973
Director • Investment Manager • French • Lives in England • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleanova Holding Limited
Mr Sebastien Simon Mazella Di Bosco, Eleonore Beca, and 2 more are mutual people.
Active
Clear UK Holdings Limited
Neil James Ritchie, Chris Cummins, and 1 more are mutual people.
Active
Clear UK Sub Limited
Neil James Ritchie, Chris Cummins, and 1 more are mutual people.
Active
PX3 Partners Limited
Mr Sebastien Simon Mazella Di Bosco and Frans Petter David Johnsson are mutual people.
Active
PX3 Partners UK Co 2 Limited
Mr Sebastien Simon Mazella Di Bosco and Frans Petter David Johnsson are mutual people.
Active
PX3 Partners UK Co 1 Limited
Mr Sebastien Simon Mazella Di Bosco and Frans Petter David Johnsson are mutual people.
Active
Lutetia SPV Ii LLP
Mr Sebastien Simon Mazella Di Bosco and Frans Petter David Johnsson are mutual people.
Active
Blade Holdco Limited
Mr Sebastien Simon Mazella Di Bosco is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.65M
Increased by £5.01M (+137%)
Turnover
£68.64M
Increased by £52.77M (+333%)
Employees
358
Increased by 24 (+7%)
Total Assets
£266.06M
Increased by £81.36M (+44%)
Total Liabilities
-£148.45M
Increased by £50.76M (+52%)
Net Assets
£117.6M
Increased by £30.6M (+35%)
Debt Ratio (%)
56%
Increased by 2.9% (+5%)
Latest Activity
Group Accounts Submitted
28 Days Ago on 24 Sep 2025
Douglas Michael Grant Appointed
2 Months Ago on 25 Jul 2025
Chris Cummins Appointed
2 Months Ago on 25 Jul 2025
Javaid Riaz Resigned
2 Months Ago on 25 Jul 2025
Neil James Ritchie Resigned
2 Months Ago on 25 Jul 2025
New Charge Registered
4 Months Ago on 12 Jun 2025
New Charge Registered
4 Months Ago on 12 Jun 2025
New Charge Registered
4 Months Ago on 12 Jun 2025
New Charge Registered
4 Months Ago on 12 Jun 2025
Confirmation Submitted
6 Months Ago on 10 Apr 2025
Get Credit Report
Discover Cleanova Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Termination of appointment of Neil James Ritchie as a director on 25 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Javaid Riaz as a director on 25 July 2025
Submitted on 29 Jul 2025
Appointment of Chris Cummins as a director on 25 July 2025
Submitted on 29 Jul 2025
Appointment of Douglas Michael Grant as a director on 25 July 2025
Submitted on 29 Jul 2025
Registration of charge 147671500006, created on 12 June 2025
Submitted on 16 Jun 2025
Registration of charge 147671500007, created on 12 June 2025
Submitted on 16 Jun 2025
Statement of capital following an allotment of shares on 12 June 2025
Submitted on 16 Jun 2025
Registration of charge 147671500009, created on 12 June 2025
Submitted on 16 Jun 2025
Registration of charge 147671500008, created on 12 June 2025
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year