Background WavePink WaveYellow Wave

BESPOKE CLEANING SERVICES LIMITED (04394883)

BESPOKE CLEANING SERVICES LIMITED (04394883) is an active UK company. incorporated on 14 March 2002. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. BESPOKE CLEANING SERVICES LIMITED has been registered for 24 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
04394883
Status
active
Type
ltd
Incorporated
14 March 2002
Age
24 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE CLEANING SERVICES LIMITED

BESPOKE CLEANING SERVICES LIMITED is an active company incorporated on 14 March 2002 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. BESPOKE CLEANING SERVICES LIMITED was registered 24 years ago.(SIC: 81210)

Status

active

Active since 24 years ago

Company No

04394883

LTD Company

Age

24 Years

Incorporated 14 March 2002

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 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

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

Previous Addresses

Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA England
From: 11 March 2024To: 28 August 2024
Unit 3 Crossways Business Park Crossways Lane Thornbury Bristol BS35 3UE
From: 14 March 2002To: 11 March 2024
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 13
Share Buyback
Jun 13
Capital Reduction
Jun 13
Director Left
Oct 18
Owner Exit
Mar 19
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Sept 25
Director Left
Sept 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ATKINSON, Paul David

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

BOLTON, Edward John

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

WOODALL, Jacqueline

Resigned
Riding Court Road, SloughSL3 9JT
Secretary
Appointed 14 Mar 2002
Resigned 01 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 2002
Resigned 14 Mar 2002

EARLEY, Nicholas James

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1956
Director
Appointed 28 Jun 2024
Resigned 01 Jan 2025

EMPSON, Raymond William

Resigned
Riding Court Road, SloughSL3 9JT
Born April 1959
Director
Appointed 28 Jun 2024
Resigned 01 Jan 2025

SYMES, Anna Claire

Resigned
Crossways Lane, BristolBS35 3UE
Born October 1973
Director
Appointed 16 Oct 2006
Resigned 01 Sept 2025

WILKINS, Matthew Roy

Resigned
Crossways Lane, BristolBS35 3UE
Born March 1967
Director
Appointed 14 Mar 2002
Resigned 25 Apr 2013

WOODALL, Jacqueline

Resigned
Crossways Lane, BristolBS35 3UE
Born March 1961
Director
Appointed 14 Mar 2002
Resigned 01 Sept 2025

WOODALL, Mark Ashley

Resigned
Crossways Lane, BristolBS35 3UE
Born January 1961
Director
Appointed 31 Mar 2006
Resigned 10 Oct 2018

Persons with significant control

4

1 Active
3 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 28 Jun 2024

Mrs Anna Claire Symes

Ceased
Crossways Lane, BristolBS35 3UE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mrs Jacqueline Woodall

Ceased
Crossways Lane, BristolBS35 3UE
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Mark Ashley Woodall

Ceased
Crossways Lane, BristolBS35 3UE
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
24 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Capital Cancellation Shares
25 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Move Registers To Registered Office Company
11 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
353353
Legacy
18 June 2008
190190
Legacy
18 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
123Notice of Increase in Nominal Capital
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
26 September 2003
287Change of Registered Office
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
88(2)R88(2)R
Legacy
14 March 2002
288bResignation of Director or Secretary
Incorporation Company
14 March 2002
NEWINCIncorporation