Background WavePink WaveYellow Wave

STANDARD OFFICE CLEANING (UK) LIMITED (04746094)

STANDARD OFFICE CLEANING (UK) LIMITED (04746094) is an active UK company. incorporated on 28 April 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. STANDARD OFFICE CLEANING (UK) LIMITED has been registered for 22 years. Current directors include CABRAS, Stefano, MOWAT, Charlie Daniel, WOLFSON, Michael Barry.

Company Number
04746094
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
1b Bethwin Road, London, SE5 0SN
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CABRAS, Stefano, MOWAT, Charlie Daniel, WOLFSON, Michael Barry
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD OFFICE CLEANING (UK) LIMITED

STANDARD OFFICE CLEANING (UK) LIMITED is an active company incorporated on 28 April 2003 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. STANDARD OFFICE CLEANING (UK) LIMITED was registered 22 years ago.(SIC: 81210)

Status

active

Active since 22 years ago

Company No

04746094

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1b Bethwin Road London, SE5 0SN,

Previous Addresses

5 Chancery Lane London WC2A 1LG England
From: 21 September 2020To: 22 May 2023
4 Regent Terrace Rita Road London SW8 1AW
From: 28 April 2003To: 21 September 2020
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 12
Funding Round
Dec 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Share Issue
Feb 14
Director Left
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Loan Cleared
Sept 19
Director Left
Mar 20
Director Joined
Jun 20
Loan Secured
Dec 20
Funding Round
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Capital Reduction
Apr 22
Share Buyback
May 22
Funding Round
May 24
Director Left
Dec 24
Owner Exit
Apr 25
Director Joined
Mar 26
Funding Round
Mar 26
13
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CABRAS, Stefano

Active
Bethwin Road, LondonSE5 0SN
Born January 1971
Director
Appointed 19 Dec 2013

MOWAT, Charlie Daniel

Active
Bethwin Road, LondonSE5 0SN
Born May 1978
Director
Appointed 28 Apr 2003

WOLFSON, Michael Barry

Active
Bethwin Road, LondonSE5 0SN
Born November 1969
Director
Appointed 03 Mar 2026

GARDNER, Nicola

Resigned
Fairways, TeddingtonTW11 9PP
Secretary
Appointed 30 Apr 2009
Resigned 10 Jan 2011

MOWAT, Ceridwen Mair

Resigned
25 New Market Street, UskNP15 1AU
Secretary
Appointed 28 Apr 2003
Resigned 30 Apr 2009

CHARIOT HOUSE LIMITED

Resigned
Grand Parade, BrightonBN2 9QA
Corporate secretary
Appointed 17 Mar 2011
Resigned 31 Jan 2018

HEAVER, Edward John

Resigned
Snatts Hill, OxtedRH8 0BL
Born May 1969
Director
Appointed 06 Sept 2012
Resigned 31 Jul 2014

HUTT, John Christopher

Resigned
Rita Road, LondonSW8 1AW
Born February 1947
Director
Appointed 21 Nov 2013
Resigned 31 Dec 2019

PICKERING, David

Resigned
Bethwin Road, LondonSE5 0SN
Born August 1954
Director
Appointed 01 May 2020
Resigned 30 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024

Mr Charlie Daniel Mowat

Ceased
Bethwin Road, LondonSE5 0SN
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

109

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Memorandum Articles
16 February 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Memorandum Articles
20 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 May 2022
SH03Return of Purchase of Own Shares
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
21 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
8 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Capital Cancellation Shares
19 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Sail Address Company With Old Address
9 June 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 June 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Move Registers To Registered Office Company
2 May 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company
21 February 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 February 2014
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
20 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
10 December 2013
SH06Cancellation of Shares
Resolution
10 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 December 2013
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
10 March 2007
88(2)R88(2)R
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
31 May 2005
287Change of Registered Office
Legacy
18 April 2005
288cChange of Particulars
Legacy
15 June 2004
363sAnnual Return (shuttle)
Incorporation Company
28 April 2003
NEWINCIncorporation