Background WavePink WaveYellow Wave

KO-SHEEN CONTRACT CLEANING LTD (04582195)

KO-SHEEN CONTRACT CLEANING LTD (04582195) is an active UK company. incorporated on 5 November 2002. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. KO-SHEEN CONTRACT CLEANING LTD has been registered for 23 years. Current directors include LEVISON, Andrew Warren.

Company Number
04582195
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Unit J, Merlin Centre Gatehouse Close, Aylesbury, HP19 8DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
LEVISON, Andrew Warren
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KO-SHEEN CONTRACT CLEANING LTD

KO-SHEEN CONTRACT CLEANING LTD is an active company incorporated on 5 November 2002 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. KO-SHEEN CONTRACT CLEANING LTD was registered 23 years ago.(SIC: 81299)

Status

active

Active since 23 years ago

Company No

04582195

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Unit J, Merlin Centre Gatehouse Close Gatehouse Industrial Area Aylesbury, HP19 8DP,

Previous Addresses

Unit 1 Dedham Road Ardleigh Colchester Essex CO7 7QA
From: 15 July 2015To: 3 February 2021
Suite G21-G23 Hamilton House Foster Road Parkeston Harwich Essex CO12 4QA
From: 5 November 2002To: 15 July 2015
Timeline

12 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 10
Director Joined
Jun 15
Director Joined
Jun 15
New Owner
Dec 20
Loan Cleared
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LEVISON, Andrew Warren

Active
Gatehouse Close, AylesburyHP19 8DP
Born September 1965
Director
Appointed 21 Jan 2021

TIMMIS, Susan Jane

Resigned
Dedham Road, ColchesterCO7 7QA
Secretary
Appointed 05 Nov 2002
Resigned 21 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 05 Nov 2002

JONES, Lisa Jane

Resigned
BrightlingseaCO7 0AN
Born June 1971
Director
Appointed 17 Jun 2015
Resigned 21 Jan 2021

KETTLE, Jessica Rachael

Resigned
Slough Road, ManningtreeCO11 1NS
Born June 1987
Director
Appointed 17 Jun 2015
Resigned 21 Jan 2021

TIMMIS, Duncan Charles

Resigned
34 The Ridgeway, HarwichCO12 4AU
Born August 1959
Director
Appointed 05 Nov 2002
Resigned 21 Jan 2021

TIMMIS, Karl Christopher

Resigned
23 Frobisher Road, HarwichCO12 3UF
Born January 1966
Director
Appointed 05 Nov 2002
Resigned 01 Nov 2010

Persons with significant control

3

1 Active
2 Ceased
Gatehouse Close, AylesburyHP19 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2021

Mr Karl Christopher Timmis

Ceased
Dedham Road, ColchesterCO7 7QA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 21 Jan 2021

Mr Duncan Charles Timmis

Ceased
Dedham Road, ColchesterCO7 7QA
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
123Notice of Increase in Nominal Capital
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
7 April 2003
287Change of Registered Office
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
288bResignation of Director or Secretary
Incorporation Company
5 November 2002
NEWINCIncorporation