Background WavePink WaveYellow Wave

PHOTO DRY CLEANING SUPERMARKETS LIMITED (05120136)

PHOTO DRY CLEANING SUPERMARKETS LIMITED (05120136) is an active UK company. incorporated on 5 May 2004. with registered office in Wythenshawe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PHOTO DRY CLEANING SUPERMARKETS LIMITED has been registered for 21 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
05120136
Status
active
Type
ltd
Incorporated
5 May 2004
Age
21 years
Address
Timpson House, Wythenshawe, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTO DRY CLEANING SUPERMARKETS LIMITED

PHOTO DRY CLEANING SUPERMARKETS LIMITED is an active company incorporated on 5 May 2004 with the registered office located in Wythenshawe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PHOTO DRY CLEANING SUPERMARKETS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05120136

LTD Company

Age

21 Years

Incorporated 5 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Timpson House Claverton Road Wythenshawe, M23 9TT,

Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Aug 20
Director Left
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Secretary
Appointed 05 May 2004

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Born January 1967
Director
Appointed 05 May 2004

TIMPSON, William John Anthony

Active
Timpson House, WythenshaweM23 9TT
Born March 1943
Director
Appointed 05 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 May 2004
Resigned 05 May 2004

TIMPSON, William James

Resigned
Timpson House, WythenshaweM23 9TT
Born September 1971
Director
Appointed 05 May 2004
Resigned 05 Jul 2024

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Memorandum Articles
26 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
16 January 2006
288cChange of Particulars
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288cChange of Particulars
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
13 May 2004
288bResignation of Director or Secretary
Incorporation Company
5 May 2004
NEWINCIncorporation