Background WavePink WaveYellow Wave

TEB CLEANING SERVICES LIMITED (00272752)

TEB CLEANING SERVICES LIMITED (00272752) is an active UK company. incorporated on 4 February 1933. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEB CLEANING SERVICES LIMITED has been registered for 93 years. Current directors include KOOMAR, Ankit J, SERGEANT, Sarah Jane.

Company Number
00272752
Status
active
Type
ltd
Incorporated
4 February 1933
Age
93 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KOOMAR, Ankit J, SERGEANT, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEB CLEANING SERVICES LIMITED

TEB CLEANING SERVICES LIMITED is an active company incorporated on 4 February 1933 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEB CLEANING SERVICES LIMITED was registered 93 years ago.(SIC: 99999)

Status

active

Active since 93 years ago

Company No

00272752

LTD Company

Age

93 Years

Incorporated 4 February 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

INITIAL CLEANING SERVICES LIMITED
From: 31 October 1994To: 6 April 2006
BET (NO. 2) LIMITED
From: 30 March 1992To: 31 October 1994
INITIAL CONTRACT SERVICES LIMITED
From: 29 July 1987To: 30 March 1992
HAREFIELD CONTRACT SERVICES LIMITED
From: 7 November 1986To: 29 July 1987
INITIAL SERVICE CLEANERSLIMITED
From: 4 February 1933To: 7 November 1986
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 13 August 2014To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 4 February 1933To: 13 August 2014
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

KOOMAR, Ankit J

Active
Manor Royal, CrawleyRH10 9PY
Born August 1983
Director
Appointed 07 Aug 2025

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Secretary
Appointed N/A
Resigned 31 Mar 1994

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Secretary
Appointed 31 Mar 1994
Resigned 09 Aug 1996

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 04 Apr 2017
Resigned 31 Mar 2024

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate secretary
Appointed 09 Aug 1996
Resigned 04 Apr 2017

ALDRIDGE, Mark Ewart

Resigned
Rustlings Park, LissGU33 7EZ
Born May 1950
Director
Appointed N/A
Resigned 05 Apr 1993

ALLAN, John Murray

Resigned
4 Brock Way, Virginia WaterGU25 4SD
Born August 1948
Director
Appointed N/A
Resigned 23 Mar 1994

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Born July 1953
Director
Appointed 23 Mar 1994
Resigned 09 Aug 1996

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 04 Apr 2017
Resigned 30 Mar 2022

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born September 1969
Director
Appointed 29 Apr 2016
Resigned 08 Aug 2016

GORDON, James Robert Anthony

Resigned
Manor Royal, CrawleyRH10 9PY
Born November 1985
Director
Appointed 01 Apr 2024
Resigned 07 Aug 2025

GRIFFITHS, Paul

Resigned
City Place, Gatwick AirportRH6 0HA
Born July 1952
Director
Appointed 01 Dec 2007
Resigned 29 Nov 2011

GRIFFITHS, Paul

Resigned
The Old Vicarage, HaverhillCB9 7EA
Born July 1952
Director
Appointed 23 Mar 1994
Resigned 09 Aug 1996

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2024

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born October 1969
Director
Appointed 30 Sept 2008
Resigned 29 Apr 2016

MCNAIR, Andrew Malcolm

Resigned
150 Curneside Avenue, ShottsML7 4AJ
Born November 1950
Director
Appointed N/A
Resigned 23 Mar 1994

PERRIDGE, Patrick Benjamin

Resigned
26 Sibley Park Road, ReadingRG6 2UB
Born September 1947
Director
Appointed N/A
Resigned 07 Apr 1993

PRENTICE, Anthony Frank

Resigned
The Thatched Cottage, NewburyRG20 0PD
Born February 1948
Director
Appointed N/A
Resigned 07 Apr 1993

STEAD, Catherine Jane

Resigned
Manor Royal, CrawleyRH10 9PY
Born October 1978
Director
Appointed 08 Aug 2016
Resigned 31 Mar 2024

STEELE, Anne

Resigned
25 The Avenue, LondonW4 1HA
Born March 1962
Director
Appointed 01 Sept 1995
Resigned 16 Aug 1996

GRAYSTON CENTRAL SERVICES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 09 Aug 1996
Resigned 04 Apr 2017

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 09 Aug 1996
Resigned 04 Apr 2017

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Corporate Director Company With Change Date
18 August 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
13 August 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
4 June 2009
287Change of Registered Office
Legacy
29 May 2009
288cChange of Particulars
Legacy
22 January 2009
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Legacy
13 November 2006
288cChange of Particulars
Legacy
31 August 2006
287Change of Registered Office
Certificate Change Of Name Company
6 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363aAnnual Return
Legacy
30 September 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
20 April 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Resolution
20 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
23 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363aAnnual Return
Legacy
7 October 1996
225(1)225(1)
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
11 September 1996
287Change of Registered Office
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
28 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
18 May 1994
287Change of Registered Office
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1993
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
18 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
288288
Legacy
24 February 1993
363b363b
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Certificate Change Of Name Company
30 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1992
363b363b
Legacy
12 December 1991
288288
Legacy
6 November 1991
288288
Legacy
18 September 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
12 June 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
22 January 1991
363aAnnual Return
Legacy
10 January 1991
288288
Legacy
12 December 1990
288288
Legacy
12 June 1990
288288
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
27 February 1990
288288
Legacy
12 December 1989
288288
Legacy
22 September 1989
288288
Legacy
22 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
20 September 1989
288288
Legacy
4 September 1989
288288
Legacy
23 May 1989
288288
Legacy
22 May 1989
288288
Legacy
18 May 1989
288288
Legacy
19 January 1989
288288
Legacy
9 January 1989
288288
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
19 July 1988
123Notice of Increase in Nominal Capital
Legacy
31 May 1988
PUC 2PUC 2
Resolution
31 May 1988
RESOLUTIONSResolutions
Resolution
31 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
7 January 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
17 December 1987
288288
Legacy
9 December 1987
288288
Legacy
12 November 1987
288288
Legacy
5 September 1987
288288
Legacy
5 September 1987
288288
Certificate Change Of Name Company
28 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
29 November 1986
288288
Legacy
18 November 1986
288288
Certificate Change Of Name Company
7 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
7 October 1986
287Change of Registered Office
Legacy
3 September 1986
288288
Accounts With Made Up Date
2 October 1985
AAAnnual Accounts
Accounts With Made Up Date
1 February 1985
AAAnnual Accounts
Accounts With Made Up Date
29 March 1984
AAAnnual Accounts
Accounts With Made Up Date
29 April 1983
AAAnnual Accounts
Accounts With Made Up Date
28 April 1983
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
29 May 1980
AAAnnual Accounts
Accounts With Made Up Date
21 March 1979
AAAnnual Accounts
Accounts With Made Up Date
26 May 1978
AAAnnual Accounts
Accounts With Made Up Date
12 May 1977
AAAnnual Accounts
Accounts With Made Up Date
10 September 1976
AAAnnual Accounts
Accounts With Made Up Date
31 July 1974
AAAnnual Accounts
Accounts With Made Up Date
13 July 1973
AAAnnual Accounts