Background WavePink WaveYellow Wave

TC CLEANING SERVICES LIMITED (05681753)

TC CLEANING SERVICES LIMITED (05681753) is an active UK company. incorporated on 20 January 2006. with registered office in Walton On The Hill Tadworth. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. TC CLEANING SERVICES LIMITED has been registered for 20 years. Current directors include CRIPPS, Simon James.

Company Number
05681753
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
Saphire House, Walton On The Hill Tadworth, KT20 7RU
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CRIPPS, Simon James
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC CLEANING SERVICES LIMITED

TC CLEANING SERVICES LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Walton On The Hill Tadworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. TC CLEANING SERVICES LIMITED was registered 20 years ago.(SIC: 81210)

Status

active

Active since 20 years ago

Company No

05681753

LTD Company

Age

20 Years

Incorporated 20 January 2006

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

THE CLEANING PAD COMPANY LIMITED
From: 20 January 2006To: 15 June 2011
Contact
Address

Saphire House 74-76 Walton Street Walton On The Hill Tadworth, KT20 7RU,

Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Oct 14
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CRIPPS, Simon James

Active
Saphire House, Walton On The Hill TadworthKT20 7RU
Born October 1970
Director
Appointed 20 Jan 2006

CRIPPS, Jennifer Catherine

Resigned
Tudor Grange, KingswoodKT20 6LL
Secretary
Appointed 20 Jan 2006
Resigned 26 Dec 2016

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 20 Jan 2006

CRIPPS, Trevor George

Resigned
Tudor Grange The Glade, TadworthKT20 6LL
Born July 1944
Director
Appointed 20 Jan 2006
Resigned 20 Jan 2025

ELLIS, Peter Brian

Resigned
Saphire House, Walton On The Hill TadworthKT20 7RU
Born May 1958
Director
Appointed 20 Jan 2006
Resigned 21 Oct 2014

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 Jan 2006
Resigned 20 Jan 2006

Persons with significant control

1

Walton Street, TadworthKT20 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Incorporation Company
20 January 2006
NEWINCIncorporation