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 Spark Limited
Clean Spark Limited is an active company incorporated on 20 March 2024 with the registered office located in Ilford, Greater London. Clean Spark Limited was registered 1 year 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15579658
Private limited company
Age
1 year 5 months
Incorporated
20 March 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 January 2025
(7 months ago)
Next confirmation dated
27 January 2026
Due by
10 February 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 March 2025
Due by
20 December 2025
(3 months remaining)
Learn more about Clean Spark Limited
Contact
Address
154 Kingston Road
Ilford
IG1 1PE
England
Address changed on
27 Jan 2025
(7 months ago)
Previous address was
Flat 8 150 Pampisford Road South Croydon CR2 6DA England
Companies in IG1 1PE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Pranai Kumar Kadiyala
Director • Business Person • Indian • Lives in UK • Born in Mar 1996
Rhys William Owens
Director • Electrical Engineer • British • Lives in England • Born in Oct 1976
Mr Pranai Kumar Kadiyala
PSC • Indian • Lives in UK • Born in Mar 1996
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
Tekvio Solutions Ltd
Pranai Kumar Kadiyala is a mutual person.
Active
See All Mutual Companies
Financials
Clean Spark Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Registered Address Changed
7 Months Ago on 27 Jan 2025
Pranai Kumar Kadiyala (PSC) Appointed
7 Months Ago on 23 Jan 2025
Rhys William Owens (PSC) Resigned
7 Months Ago on 23 Jan 2025
Rhys William Owens Resigned
7 Months Ago on 23 Jan 2025
Mr Pranai Kumar Kadiyala Appointed
7 Months Ago on 23 Jan 2025
Registered Address Changed
1 Year Ago on 12 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Incorporated
1 Year 5 Months Ago on 20 Mar 2024
Get Alerts
Get Credit Report
Discover Clean Spark Limited'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 27 January 2025 with updates
Submitted on 6 Feb 2025
Appointment of Mr Pranai Kumar Kadiyala as a director on 23 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Rhys William Owens as a director on 23 January 2025
Submitted on 27 Jan 2025
Notification of Pranai Kumar Kadiyala as a person with significant control on 23 January 2025
Submitted on 27 Jan 2025
Registered office address changed from Flat 8 150 Pampisford Road South Croydon CR2 6DA England to 154 Kingston Road Ilford IG1 1PE on 27 January 2025
Submitted on 27 Jan 2025
Cessation of Rhys William Owens as a person with significant control on 23 January 2025
Submitted on 27 Jan 2025
Registered office address changed from 52 Park Lane Wembley HA9 7RZ England to Flat 8 150 Pampisford Road South Croydon CR2 6DA on 12 September 2024
Submitted on 12 Sep 2024
Registered office address changed from Flat 8 150 Pampisford Road South Croydon CR2 6DA England to 52 Park Lane Wembley HA9 7RZ on 19 July 2024
Submitted on 19 Jul 2024
Incorporation
Submitted on 20 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs