Background WavePink WaveYellow Wave

TUDOR CONTRACT CLEANERS LIMITED (03087189)

TUDOR CONTRACT CLEANERS LIMITED (03087189) is an active UK company. incorporated on 3 August 1995. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services and 3 other business activities. TUDOR CONTRACT CLEANERS LIMITED has been registered for 30 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
03087189
Status
active
Type
ltd
Incorporated
3 August 1995
Age
30 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81221, 81222, 81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR CONTRACT CLEANERS LIMITED

TUDOR CONTRACT CLEANERS LIMITED is an active company incorporated on 3 August 1995 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services and 3 other business activities. TUDOR CONTRACT CLEANERS LIMITED was registered 30 years ago.(SIC: 81221, 81222, 81229, 81299)

Status

active

Active since 30 years ago

Company No

03087189

LTD Company

Age

30 Years

Incorporated 3 August 1995

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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ATTENDGALA LIMITED
From: 3 August 1995To: 27 November 1995
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

5 James Nasmyth Way, Eccles Manchester Lancs M30 0SF
From: 3 August 1995To: 6 March 2024
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Loan Secured
Dec 16
Loan Secured
Dec 16
Owner Exit
Oct 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Jan 22
Loan Secured
Jun 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 01 Jul 2025

BOLTON, Edward John

Active
Riding Court Road, SloughSL3 9JT
Born March 1971
Director
Appointed 01 Jul 2025

CAMILLERI, Charles

Resigned
3 Webster Grove, ManchesterM25 9YZ
Secretary
Appointed 20 Oct 1995
Resigned 19 Sept 2006

CHRISTIE, Ann

Resigned
41 Hopefold Drive, WorsleyM28 3PN
Secretary
Appointed 19 Sept 2006
Resigned 13 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 1995
Resigned 20 Oct 1995

CAMILLERI, Anthony Tyrone

Resigned
310 Leigh Road, ManchesterM28 2QA
Born November 1962
Director
Appointed 20 Oct 1995
Resigned 31 Dec 2019

CAQUERET, Fabien Pierre

Resigned
Riding Court Road, SloughSL3 9JT
Born May 1975
Director
Appointed 16 Sept 2019
Resigned 11 Feb 2025

CHEESEBROUGH, Diane

Resigned
James Nasmyth Way, Eccles, LancsM30 0SF
Born January 1962
Director
Appointed 01 May 2019
Resigned 28 Jan 2022

CROOK, Ian Kenneth

Resigned
James Nasmyth Way, Eccles, LancsM30 0SF
Born December 1970
Director
Appointed 01 Oct 2020
Resigned 01 Jul 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1956
Director
Appointed 17 Feb 2024
Resigned 01 Jul 2025

EMPSON, Raymond William

Resigned
Riding Court Road, SloughSL3 9JT
Born April 1959
Director
Appointed 17 Feb 2024
Resigned 01 Jul 2025

MURPHY, Matthew Peter

Resigned
James Nasmyth Way, Eccles, LancsM30 0SF
Born January 1969
Director
Appointed 08 Aug 2018
Resigned 01 Aug 2020

STEVENTON, David Eric

Resigned
James Nasmyth Way, Eccles, LancsM30 0SF
Born August 1948
Director
Appointed 09 Aug 2018
Resigned 30 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 1995
Resigned 20 Oct 1995

Persons with significant control

2

1 Active
1 Ceased
James Nasmyth Way, ManchesterM30 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016

Mr Anthony Tyrone Camilleri

Ceased
James Nasmyth Way, Eccles, LancsM30 0SF
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Resolution
9 February 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
27 September 2005
288cChange of Particulars
Legacy
31 August 2005
363aAnnual Return
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
169169
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
88(2)R88(2)R
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
10 December 1996
88(2)R88(2)R
Legacy
10 December 1996
88(2)R88(2)R
Legacy
23 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
287Change of Registered Office
Incorporation Company
3 August 1995
NEWINCIncorporation