Background WavePink WaveYellow Wave

REGIONAL CONTRACT SERVICES LIMITED (05100805)

REGIONAL CONTRACT SERVICES LIMITED (05100805) is an active UK company. incorporated on 13 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. REGIONAL CONTRACT SERVICES LIMITED has been registered for 21 years. Current directors include CABRAS, Stefano, MOWAT, Charlie Daniel.

Company Number
05100805
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
1 Bethwin Road, London, SE5 0SN
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CABRAS, Stefano, MOWAT, Charlie Daniel
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL CONTRACT SERVICES LIMITED

REGIONAL CONTRACT SERVICES LIMITED is an active company incorporated on 13 April 2004 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. REGIONAL CONTRACT SERVICES LIMITED was registered 21 years ago.(SIC: 81210)

Status

active

Active since 21 years ago

Company No

05100805

LTD Company

Age

21 Years

Incorporated 13 April 2004

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 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

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

Next Due

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

1 Bethwin Road London, SE5 0SN,

Previous Addresses

5 Chancery Lane London WC2A 1LG
From: 18 January 2023To: 24 May 2023
1 Bethwin Road London SE5 0SN
From: 23 April 2012To: 18 January 2023
1 Bethwin Road Camberwell London SE5 0YJ
From: 13 April 2004To: 23 April 2012
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Mar 15
Funding Round
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Nov 20
Owner Exit
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 25
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CABRAS, Stefano

Active
Rita Road, LondonSW8 1AW
Secretary
Appointed 28 Nov 2022

CABRAS, Stefano

Active
Rita Road, LondonSW8 1AW
Born January 1971
Director
Appointed 28 Nov 2022

MOWAT, Charlie Daniel

Active
Chancery Lane, LondonWC2A 1LG
Born May 1978
Director
Appointed 28 Nov 2022

MENDONCA, Ana

Resigned
11 Turner Close, LondonSW9 6UQ
Secretary
Appointed 13 Apr 2004
Resigned 08 Nov 2005

PROCTOR, William Stephen

Resigned
Bethwin Road, LondonSE5 0SN
Secretary
Appointed 08 Nov 2005
Resigned 28 Nov 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Apr 2004
Resigned 13 Apr 2004

JARDIM, Manuel Antonio De Sousa

Resigned
Bethwin Road, LondonSE5 0SN
Born March 1970
Director
Appointed 13 Apr 2004
Resigned 28 Nov 2022

MENDONCA, Ana Sandra De Jesus

Resigned
Bethwin Road, LondonSE5 0SN
Born July 1974
Director
Appointed 01 Apr 2017
Resigned 28 Nov 2022

PICKERING, David

Resigned
Chancery Lane, LondonWC2A 1LG
Born August 1954
Director
Appointed 28 Nov 2022
Resigned 30 Nov 2024

PROCTOR, Rebecca Fern

Resigned
Bethwin Road, LondonSE5 0SN
Born April 1978
Director
Appointed 01 Apr 2017
Resigned 29 Oct 2020

PROCTOR, William Stephen

Resigned
Bethwin Road, LondonSE5 0SN
Born April 1964
Director
Appointed 08 Nov 2005
Resigned 28 Nov 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Apr 2004
Resigned 13 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
Chancery Lane, LondonW2CA 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022

Mr William Stephen Proctor

Ceased
Bethwin Road, LondonSE5 0SN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2022

Mr Manuel Jardim

Ceased
Bethwin Road, LondonSE5 0SN
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2022

Mr Manuel Antonio De Sousa Jardim

Ceased
Floor, MiddlesexHA9 8DP
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
287Change of Registered Office
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Incorporation Company
13 April 2004
NEWINCIncorporation