Background WavePink WaveYellow Wave

CITY OF LONDON DRY CLEANING COMPANY LIMITED (03055088)

CITY OF LONDON DRY CLEANING COMPANY LIMITED (03055088) is an active UK company. incorporated on 10 May 1995. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. CITY OF LONDON DRY CLEANING COMPANY LIMITED has been registered for 30 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
03055088
Status
active
Type
ltd
Incorporated
10 May 1995
Age
30 years
Address
Timpson House, Manchester, M23 9TT
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON DRY CLEANING COMPANY LIMITED

CITY OF LONDON DRY CLEANING COMPANY LIMITED is an active company incorporated on 10 May 1995 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. CITY OF LONDON DRY CLEANING COMPANY LIMITED was registered 30 years ago.(SIC: 96010)

Status

active

Active since 30 years ago

Company No

03055088

LTD Company

Age

30 Years

Incorporated 10 May 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TOKENHAVEN TRADING LIMITED
From: 10 May 1995To: 5 June 1995
Contact
Address

Timpson House Claverton Road Manchester, M23 9TT,

Previous Addresses

Turnpike House London Road Leigh-on-Sea Essex SS9 2UA England
From: 1 March 2018To: 14 April 2025
7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD
From: 10 May 1995To: 1 March 2018
Timeline

14 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 03 Apr 2025

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 03 Apr 2025

KEMP, Margaret Ann

Resigned
32 Bury Road, Old HarlowCM17 0ED
Secretary
Appointed 10 Feb 1997
Resigned 14 Mar 2018

RAMSDEN, Paul Edward

Resigned
73 Larksway, Bishops StortfordCM23 4DG
Secretary
Appointed 19 May 1995
Resigned 10 Feb 1997

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 10 May 1995
Resigned 19 May 1995

HUDDLESTON, Peter John

Resigned
37 Free Trade Wharf, LondonE1 9ES
Born October 1955
Director
Appointed 19 May 1995
Resigned 10 Feb 1997

JAMES, Andrew Russell

Resigned
London Road, Leigh-On-SeaSS9 2UA
Born June 1962
Director
Appointed 22 Dec 2017
Resigned 03 Apr 2025

JAMES, David William

Resigned
London Road, Leigh-On-SeaSS9 2UA
Born October 1960
Director
Appointed 22 Dec 2017
Resigned 03 Apr 2025

KEMP, Robert Finnemore

Resigned
32 Bury Road, Old HarlowCM17 0EE
Born April 1948
Director
Appointed 10 Feb 1997
Resigned 14 Mar 2018

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 10 May 1995
Resigned 19 May 1995

Persons with significant control

5

1 Active
4 Ceased
Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr David William James

Ceased
Claverton Road, ManchesterM23 9TT
Born October 1960

Nature of Control

Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 03 Apr 2025

Mr Andrew Russell James

Ceased
Claverton Road, ManchesterM23 9TT
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 03 Apr 2025

Mr Robert Finnemore Kemp

Ceased
HarlowCM17 0ED
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2018

Mrs Margaret Ann Kemp

Ceased
HarlowCM17 0ED
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
18 March 2003
287Change of Registered Office
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Accounts With Made Up Date
6 March 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
287Change of Registered Office
Accounts With Made Up Date
2 December 1998
AAAnnual Accounts
Accounts With Made Up Date
28 August 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 April 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
3 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1995
288288
Legacy
24 May 1995
287Change of Registered Office
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Incorporation Company
10 May 1995
NEWINCIncorporation