Background WavePink WaveYellow Wave

PRINCIPLE CLEANING SERVICES LIMITED (02333935)

PRINCIPLE CLEANING SERVICES LIMITED (02333935) is an active UK company. incorporated on 10 January 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. PRINCIPLE CLEANING SERVICES LIMITED has been registered for 37 years. Current directors include COOKE, Alexander Rory, COOKE, Douglas Paul, GAMMON, Martin Benjamin and 7 others.

Company Number
02333935
Status
active
Type
ltd
Incorporated
10 January 1989
Age
37 years
Address
Solar House, London, E15 4LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
COOKE, Alexander Rory, COOKE, Douglas Paul, GAMMON, Martin Benjamin, HOSKINS, David Paul, KUWERTZ, Matthew John, LLOYD, Thomas William, MURPHY, Terry Brian, QUINNEY, William James, SAVILLE, David Andrew, SILVA, Lilia Lamberto
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE CLEANING SERVICES LIMITED

PRINCIPLE CLEANING SERVICES LIMITED is an active company incorporated on 10 January 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. PRINCIPLE CLEANING SERVICES LIMITED was registered 37 years ago.(SIC: 81299)

Status

active

Active since 37 years ago

Company No

02333935

LTD Company

Age

37 Years

Incorporated 10 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

PRINCIPLE SERVICES LIMITED
From: 10 January 1989To: 18 January 2005
Contact
Address

Solar House Romford Road London, E15 4LJ,

Previous Addresses

7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 14 April 2016To: 30 January 2018
Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR
From: 20 March 2014To: 14 April 2016
Bank Chambers Market Place Reepham Norfolk NR10 4JJ
From: 10 January 1989To: 20 March 2014
Timeline

30 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Nov 11
Funding Round
Jan 12
Funding Round
May 12
Director Joined
Sept 12
Funding Round
May 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Joined
Jan 20
Loan Secured
Jun 21
Director Left
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

COOKE, Elizabeth Sybil Ussher

Active
Mutton Row, Stanford RiversCM5 9QH
Secretary
Appointed 01 Jul 2008

COOKE, Alexander Rory

Active
1-9 Romford Road, LondonE15 4LJ
Born August 1983
Director
Appointed 01 Jan 2020

COOKE, Douglas Paul

Active
Romford Road, LondonE15 4LJ
Born January 1953
Director
Appointed N/A

GAMMON, Martin Benjamin

Active
Romford Road, LondonE15 4LJ
Born February 1956
Director
Appointed 01 Aug 2015

HOSKINS, David Paul

Active
1-9 Romford Road, LondonE15 4LJ
Born November 1961
Director
Appointed 10 May 2016

KUWERTZ, Matthew John

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1975
Director
Appointed 08 Aug 2016

LLOYD, Thomas William

Active
1-9 Romford Road, LondonE15 4LJ
Born January 1980
Director
Appointed 01 Sept 2015

MURPHY, Terry Brian

Active
Romford Road, LondonE15 4LJ
Born November 1968
Director
Appointed 01 Jul 2008

QUINNEY, William James

Active
NorwichNR2 3PH
Born August 1952
Director
Appointed 22 Apr 2016

SAVILLE, David Andrew

Active
Fen Pond Road, SevenoaksTN15 9JE
Born May 1963
Director
Appointed 01 Jul 2015

SILVA, Lilia Lamberto

Active
LondonSE28 0JQ
Born May 1982
Director
Appointed 21 May 2015

COOKE, Bridget Margaret

Resigned
36 Wolseley Road, LondonN8 8RP
Secretary
Appointed N/A
Resigned 04 Apr 2003

DUARTE, Francisco

Resigned
51 Greyhound Hill, LondonNW4 4JN
Secretary
Appointed 04 Apr 2003
Resigned 30 Jun 2008

COOKE, Bridget Margaret

Resigned
36 Wolseley Road, LondonN8 8RP
Born April 1952
Director
Appointed N/A
Resigned 04 Apr 2003

COONEY, Stephen John

Resigned
Cleveland Way, StevenageSG1 6BZ
Born August 1967
Director
Appointed 01 Jul 2008
Resigned 07 Feb 2011

DUARTE, Francisco

Resigned
51 Greyhound Hill, LondonNW4 4JN
Born May 1961
Director
Appointed 01 Jan 1997
Resigned 19 Nov 2011

FREEMAN, James

Resigned
LondonSE21 8LJ
Born October 1971
Director
Appointed 06 Jun 2011
Resigned 31 May 2016

PIPPARD, Elizabeth

Resigned
37 Balmoral Crescent, West MoleseyKT8 1QA
Born April 1954
Director
Appointed 01 Jan 2000
Resigned 31 Mar 2011

SMITH, Peter John

Resigned
1-9 Romford Road, LondonE15 4LJ
Born January 1956
Director
Appointed 01 Jan 2010
Resigned 01 Apr 2023

STAINES, Barry James

Resigned
37 Houndsden Road, LondonN21 1LU
Born July 1945
Director
Appointed 01 Jun 2008
Resigned 31 May 2017

VESEY, Martyn Ives

Resigned
Chestnut Cottage, SevenoaksTN13 1TJ
Born October 1945
Director
Appointed 01 Oct 2006
Resigned 30 Mar 2017

WATSON, Ursula

Resigned
37 Balmoral Crescent, West MoleseyKT8 1QA
Born April 1943
Director
Appointed 06 Mar 2000
Resigned 31 May 2008

Persons with significant control

1

Old Broad Street, LondonEC2M 1QS

Nature of Control

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

Filing History

157

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
17 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Auditors Resignation Company
9 March 2016
AUDAUD
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Medium
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Resolution
17 May 2013
RESOLUTIONSResolutions
Resolution
17 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Resolution
20 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Medium
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Medium
12 July 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
24 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288cChange of Particulars
Legacy
27 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
14 June 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 June 2006
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Accounts With Accounts Type Medium
12 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2004
288cChange of Particulars
Legacy
22 September 2004
169169
Legacy
13 July 2004
363aAnnual Return
Legacy
7 June 2004
288cChange of Particulars
Legacy
18 May 2004
363aAnnual Return
Accounts With Accounts Type Medium
14 May 2004
AAAnnual Accounts
Legacy
4 October 2003
363aAnnual Return
Accounts With Accounts Type Medium
3 June 2003
AAAnnual Accounts
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288cChange of Particulars
Legacy
1 July 2002
363aAnnual Return
Accounts With Accounts Type Medium
28 March 2002
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
10 August 1999
363aAnnual Return
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
26 June 1998
363aAnnual Return
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
363sAnnual Return (shuttle)
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
88(2)R88(2)R
Legacy
5 June 1997
123Notice of Increase in Nominal Capital
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1996
AAAnnual Accounts
Legacy
4 September 1995
287Change of Registered Office
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Legacy
5 December 1990
288288
Legacy
9 August 1990
363363
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Auditors Resignation Company
18 July 1990
AUDAUD
Legacy
11 June 1990
288288
Legacy
10 February 1989
88(2)Return of Allotment of Shares
Legacy
9 February 1989
224224
Incorporation Company
10 January 1989
NEWINCIncorporation