Background WavePink WaveYellow Wave

ULTIMA CLEANING LTD (03988154)

ULTIMA CLEANING LTD (03988154) is an active UK company. incorporated on 8 May 2000. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other building and industrial cleaning activities n.e.c.. ULTIMA CLEANING LTD has been registered for 25 years. Current directors include ATKINSON, Paul David, WISELY, Christopher.

Company Number
03988154
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other building and industrial cleaning activities n.e.c.
Directors
ATKINSON, Paul David, WISELY, Christopher
SIC Codes
81229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMA CLEANING LTD

ULTIMA CLEANING LTD is an active company incorporated on 8 May 2000 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other building and industrial cleaning activities n.e.c.. ULTIMA CLEANING LTD was registered 25 years ago.(SIC: 81229)

Status

active

Active since 25 years ago

Company No

03988154

LTD Company

Age

25 Years

Incorporated 8 May 2000

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 28 November 2025 (4 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

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

Previous Addresses

Unit 12 Parc Teifi Business Park Cardigan Ceredigion SA43 1EW
From: 18 March 2011To: 30 September 2022
Unit 19 Parc Teifi Business Park Cardigan Ceredigion SA43 1EW
From: 8 May 2000To: 18 March 2011
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Funding Round
Mar 11
Loan Cleared
Oct 13
Loan Secured
Jul 14
Funding Round
Nov 17
Loan Cleared
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Apr 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ATKINSON, Paul David

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

WISELY, Christopher

Active
Riding Court Road, SloughSL3 9JT
Born May 1972
Director
Appointed 01 Sept 2025

GILES, Lyndsay

Resigned
Ffordd Y Blodau, CardiganSA43 1SF
Secretary
Appointed 14 May 2000
Resigned 01 Sept 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 May 2000
Resigned 09 May 2000

EARLEY, Nicholas James

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1956
Director
Appointed 01 Apr 2022
Resigned 01 Sept 2025

EMPSON, Raymond William

Resigned
Riding Court Road, SloughSL3 9JT
Born April 1959
Director
Appointed 01 Apr 2022
Resigned 01 Sept 2025

GILES, Benjamin David

Resigned
1 Ffordd Y Blodau, CardiganSA43 1SF
Born December 1975
Director
Appointed 14 May 2000
Resigned 01 Sept 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 May 2000
Resigned 09 May 2000

Persons with significant control

2

1 Active
1 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mr Benjamin David Giles

Ceased
Riding Court Road, SloughSL3 9JT
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Legacy
13 September 2011
MG01MG01
Legacy
8 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
27 February 2003
287Change of Registered Office
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2000
287Change of Registered Office
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Incorporation Company
8 May 2000
NEWINCIncorporation