Background WavePink WaveYellow Wave

CLEANING LOGISTICS (SW) LTD (04634127)

CLEANING LOGISTICS (SW) LTD (04634127) is an active UK company. incorporated on 13 January 2003. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 3 other business activities. CLEANING LOGISTICS (SW) LTD has been registered for 23 years. Current directors include GUTHRIE, Stephen Robert, JONES, Graham Roy, WELLS, Martin John.

Company Number
04634127
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GUTHRIE, Stephen Robert, JONES, Graham Roy, WELLS, Martin John
SIC Codes
81210, 81221, 81222, 81229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANING LOGISTICS (SW) LTD

CLEANING LOGISTICS (SW) LTD is an active company incorporated on 13 January 2003 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 3 other business activities. CLEANING LOGISTICS (SW) LTD was registered 23 years ago.(SIC: 81210, 81221, 81222, 81229)

Status

active

Active since 23 years ago

Company No

04634127

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Unit 201, Second Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

40a Station Road Twyford Reading Berkshire RG10 9NT
From: 13 January 2003To: 9 January 2025
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 17
Loan Secured
Mar 17
Owner Exit
Mar 19
Director Joined
Apr 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GUTHRIE, Stephen Robert

Active
Metroline House, HarrowHA1 1BQ
Born November 1967
Director
Appointed 17 Jan 2003

JONES, Graham Roy

Active
Metroline House, HarrowHA1 1BQ
Born November 1957
Director
Appointed 21 Apr 2022

WELLS, Martin John

Active
9 Bourton Close, ReadingRG30 4LB
Born July 1960
Director
Appointed 17 Jan 2003

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Secretary
Appointed 17 Jan 2003
Resigned 14 Feb 2003

FELIX, Julie

Resigned
40a Station Road, ReadingRG10 9NT
Secretary
Appointed 01 Aug 2012
Resigned 21 Apr 2022

GUTHRIE, Stephen Robert

Resigned
8 Inkpen Road, HungerfordRG17 9TU
Secretary
Appointed 14 Feb 2003
Resigned 01 Aug 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 15 Jan 2003

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Born August 1943
Director
Appointed 17 Jan 2003
Resigned 14 Feb 2003

MORGAN, David Timothy Elliot

Resigned
Lawn Drive, Newton AbbotTQ13 0LT
Born September 1972
Director
Appointed 01 Jun 2005
Resigned 31 Dec 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Jan 2003
Resigned 15 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
Station Road, ReadingRG10 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017

Mr Stephen Robert Guthrie

Ceased
40a Station Road, ReadingRG10 9NT
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
29 July 2004
287Change of Registered Office
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
88(2)R88(2)R
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation