Background WavePink WaveYellow Wave

TEMPLEWOOD CLEANING SERVICES LIMITED (04194719)

TEMPLEWOOD CLEANING SERVICES LIMITED (04194719) is an active UK company. incorporated on 5 April 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. TEMPLEWOOD CLEANING SERVICES LIMITED has been registered for 25 years. Current directors include MOORE, Justin Roger, VENTER, Johan Andrew.

Company Number
04194719
Status
active
Type
ltd
Incorporated
5 April 2001
Age
25 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
MOORE, Justin Roger, VENTER, Johan Andrew
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEWOOD CLEANING SERVICES LIMITED

TEMPLEWOOD CLEANING SERVICES LIMITED is an active company incorporated on 5 April 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. TEMPLEWOOD CLEANING SERVICES LIMITED was registered 25 years ago.(SIC: 81210)

Status

active

Active since 25 years ago

Company No

04194719

LTD Company

Age

25 Years

Incorporated 5 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
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
55 Loudoun Road St John's Wood London NW8 0DL
From: 11 February 2014To: 5 August 2021
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 11 May 2010To: 11 February 2014
73-75 Mortimer Street London W1W 7SQ
From: 5 April 2001To: 11 May 2010
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Oct 10
Director Joined
Jan 11
Director Left
Feb 12
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Share Issue
Aug 17
Owner Exit
Sept 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Owner Exit
May 18
Director Left
May 19
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Dec 25
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MOORE, Justin Roger

Active
Leonard Street, LondonEC2A 4QS
Born November 1976
Director
Appointed 19 Sept 2023

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 19 Sept 2023

EATOCK, Debra Shirley

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 08 May 2007
Resigned 10 Jul 2017

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 05 Apr 2001
Resigned 08 May 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Apr 2001
Resigned 05 Apr 2001

ANDREWS, Richard Ian Hebden

Resigned
12 Tillington Road, HerefordHR4 9QJ
Born March 1952
Director
Appointed 20 Mar 2009
Resigned 26 Jan 2012

CLAXTON, Jack

Resigned
Pield Heath Avenue, HillingtonUB8 3PB
Born November 1941
Director
Appointed 13 Jan 2011
Resigned 31 Mar 2017

EATOCK, Philip

Resigned
Loudoun Road, LondonNW8 0DL
Born October 1957
Director
Appointed 17 Jul 2009
Resigned 09 Jun 2017

FOURIE, Shaun

Resigned
3a Summit Road, Dunkeld West
Born August 1980
Director
Appointed 09 Jun 2017
Resigned 12 Feb 2019

HULLEY, Gordon George

Resigned
3a Summit Road, Dunkeld West
Born January 1971
Director
Appointed 09 Jun 2017
Resigned 19 Sept 2023

LAIRD, Lisa Helen

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 19 Sept 2023
Resigned 22 Dec 2025

PEERS, James Cy

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

SONING, Andrew Mark

Resigned
2a Brooksville Avenue, LondonNW6 6JG
Born February 1966
Director
Appointed 05 Apr 2001
Resigned 09 Mar 2003

SONING, Angela Susan Francis, Mrs.

Resigned
Loudoun Road, LondonNW8 0DL
Born March 1945
Director
Appointed 09 Mar 2003
Resigned 09 Jun 2017

SONING, Harvey Murray

Resigned
Leonard Street, LondonEC2A 4QS
Born November 1944
Director
Appointed 26 Jun 2009
Resigned 19 Sept 2023

SONING, Harvey Murray

Resigned
Templewood Lodge, LondonNW3 7UY
Born November 1944
Director
Appointed 05 Apr 2001
Resigned 20 Mar 2009

VAN DER WALT, Marna

Resigned
3a Summit Road, Dunkeld West
Born May 1968
Director
Appointed 09 Jun 2017
Resigned 19 Sept 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Apr 2001
Resigned 05 Apr 2001

Persons with significant control

3

1 Active
2 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 22 Feb 2018
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Ceased 22 Feb 2018

Harvey Murray Soning

Ceased
Loudoun Road, LondonNW8 0DL
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
11 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Resolution
16 February 2012
RESOLUTIONSResolutions
Resolution
16 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Resolution
21 October 2010
RESOLUTIONSResolutions
Resolution
21 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288cChange of Particulars
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
287Change of Registered Office
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Incorporation Company
5 April 2001
NEWINCIncorporation