Background WavePink WaveYellow Wave

CONTRACT CLEANING AND MAINTENANCE LIMITED (03305205)

CONTRACT CLEANING AND MAINTENANCE LIMITED (03305205) is an active UK company. incorporated on 21 January 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONTRACT CLEANING AND MAINTENANCE LIMITED has been registered for 29 years. Current directors include PHIPPS, Clinton James, VENTER, Johan Andrew.

Company Number
03305205
Status
active
Type
ltd
Incorporated
21 January 1997
Age
29 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PHIPPS, Clinton James, VENTER, Johan Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT CLEANING AND MAINTENANCE LIMITED

CONTRACT CLEANING AND MAINTENANCE LIMITED is an active company incorporated on 21 January 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONTRACT CLEANING AND MAINTENANCE LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03305205

LTD Company

Age

29 Years

Incorporated 21 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

ASTONPALM LIMITED
From: 21 January 1997To: 7 April 1997
Contact
Address

65 Leonard Street Shoreditch London, EC2A 4QS,

Previous Addresses

, New Kings Beam House 22 Upper Ground, London, SE1 9PD, England
From: 5 August 2021To: 20 March 2023
, Trident House Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW
From: 2 January 2014To: 5 August 2021
, 1st Floor Hurst House, 157 169 Walton Road, East Molesey, KT8 0DX
From: 21 January 1997To: 2 January 2014
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Sept 10
Capital Reduction
Mar 11
Share Buyback
Mar 11
Share Issue
Apr 12
Funding Round
May 12
Funding Round
Jun 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Share Buyback
Nov 14
Share Issue
Nov 15
Share Buyback
Jan 16
Director Left
Feb 19
Funding Round
Mar 20
Capital Update
Mar 20
Funding Round
Mar 20
Funding Round
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Oct 25
12
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PHIPPS, Clinton James

Active
3a Summit Road, Dunkeld West
Born November 1970
Director
Appointed 26 Nov 2020

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 01 Dec 2022

FOX, Eunice Jennifer

Resigned
1 Home Farm House, EsherKT10 9HA
Secretary
Appointed 04 Feb 1997
Resigned 09 Feb 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 21 Jan 1997
Resigned 04 Feb 1997

FOX, Alastair Timothy

Resigned
Leonard Street, LondonEC2A 4QS
Born June 1961
Director
Appointed 04 Apr 2003
Resigned 02 Apr 2025

FOX, Geoffrey Raymond

Resigned
1 Home Farm House, EsherKT10 9HA
Born November 1943
Director
Appointed 04 Feb 1997
Resigned 15 Jul 2010

FOX, Nicola

Resigned
Kelmscott Road, LondonSW11 6QX
Born August 1965
Director
Appointed 05 Nov 2014
Resigned 12 Feb 2019

FRENCH, Keith Simon

Resigned
46-48 Webber Street, LondonSE1 8QW
Born March 1975
Director
Appointed 26 Nov 2020
Resigned 12 Aug 2022

PEERS, James Cy

Resigned
Lower Ground Floor, LondonSE1 8QW
Born February 1982
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2021

VAN DER WALT, Marna

Resigned
Block A, 3a Summit Road, Johannesburg2196
Born May 1968
Director
Appointed 26 Nov 2020
Resigned 19 Sept 2023

WATT, David

Resigned
Brook House, OxshottKT22 0HF
Born January 1933
Director
Appointed 06 Feb 1997
Resigned 03 Apr 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 21 Jan 1997
Resigned 04 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
Leonard Street, LondonEC2A 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020

Mr Alastair Timothy Fox

Ceased
Lower Ground Floor, LondonSE1 8QW
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
29 May 2020
SH05Notice of Cancellation of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Legacy
10 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2020
SH19Statement of Capital
Legacy
10 March 2020
CAP-SSCAP-SS
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
24 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Capital Cancellation Shares
2 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2011
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Memorandum Articles
14 February 2011
MEM/ARTSMEM/ARTS
Resolution
14 February 2011
RESOLUTIONSResolutions
Resolution
14 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Resolution
13 April 2003
RESOLUTIONSResolutions
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
88(2)R88(2)R
Memorandum Articles
12 February 1997
MEM/ARTSMEM/ARTS
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Incorporation Company
21 January 1997
NEWINCIncorporation