Background WavePink WaveYellow Wave

OUTSOURCE CLEANING LTD (06310732)

OUTSOURCE CLEANING LTD (06310732) is an active UK company. incorporated on 12 July 2007. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. OUTSOURCE CLEANING LTD has been registered for 18 years. Current directors include ATKINSON, Paul David, WISELY, Christopher.

Company Number
06310732
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ATKINSON, Paul David, WISELY, Christopher
SIC Codes
81100, 81210, 81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSOURCE CLEANING LTD

OUTSOURCE CLEANING LTD is an active company incorporated on 12 July 2007 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. OUTSOURCE CLEANING LTD was registered 18 years ago.(SIC: 81100, 81210, 81221)

Status

active

Active since 18 years ago

Company No

06310732

LTD Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 29/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2025
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

OUTSOURCE CLEANING SERVICES LIMITED
From: 12 July 2007To: 24 July 2007
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW England
From: 10 February 2016To: 26 November 2024
20 Schooner Court Crossways Business Park Dartford DA2 6NW
From: 26 January 2015To: 10 February 2016
205 Dyffryn Road Ammanford Carms SA18 3TN
From: 12 July 2007To: 26 January 2015
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Loan Secured
Jul 16
Director Joined
Apr 18
Loan Cleared
Dec 19
Owner Exit
Jun 23
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 29 Jan 2025

WISELY, Christopher

Active
Riding Court Road, SloughSL3 9JT
Born May 1972
Director
Appointed 29 Jan 2025

REES, Owain Huw

Resigned
205 Dyffryn Rd, AmmanfordSA18 3TN
Secretary
Appointed 12 Jul 2007
Resigned 21 Jan 2015

STIRLING, Neil William

Resigned
Riding Court Road, SloughSL3 9JT
Secretary
Appointed 21 Jan 2015
Resigned 29 Jan 2025

FORDE, Steven Alfonso

Resigned
Riding Court Road, SloughSL3 9JT
Born August 1962
Director
Appointed 01 Apr 2018
Resigned 29 Jan 2025

MILLEN-STIRLING, Kim Georgina

Resigned
Schooner Court, DartfordDA2 6NW
Born November 1956
Director
Appointed 21 Jan 2015
Resigned 30 Jun 2024

MOORHOUSE, Helen

Resigned
Farleigh Hill, MaidstoneME15 6AD
Born March 1968
Director
Appointed 04 Apr 2009
Resigned 21 Jan 2015

MOORHOUSE, John Alec

Resigned
Farleigh Hill, MaidstoneME15 6AD
Born June 1970
Director
Appointed 04 Apr 2009
Resigned 21 Jan 2015

REES, Jo

Resigned
205 Dyffryn Rd, AmmanfordSA18 3TN
Born June 1978
Director
Appointed 12 Jul 2007
Resigned 21 Jan 2015

REES, Owain Huw

Resigned
205 Dyffryn Rd, AmmanfordSA18 3TN
Born February 1972
Director
Appointed 12 Jul 2007
Resigned 21 Jan 2015

STIRLING, Colin Alexander

Resigned
Schooner Court, DartfordDA2 6NW
Born December 1960
Director
Appointed 21 Jan 2015
Resigned 29 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Alexander Stirling

Ceased
Schooner Court, DartfordDA2 6NW
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Schooner Court, DartfordDA2 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Resolution
3 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2019
AAAnnual Accounts
Legacy
5 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2018
AAAnnual Accounts
Legacy
26 February 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Legacy
7 February 2018
GUARANTEE2GUARANTEE2
Legacy
7 February 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2017
AAAnnual Accounts
Legacy
3 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Legacy
12 January 2017
PARENT_ACCPARENT_ACC
Legacy
12 January 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2015
AAAnnual Accounts
Legacy
23 October 2015
PARENT_ACCPARENT_ACC
Legacy
23 October 2015
GUARANTEE2GUARANTEE2
Legacy
23 October 2015
AGREEMENT2AGREEMENT2
Resolution
23 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 January 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
31 December 2007
225Change of Accounting Reference Date
Memorandum Articles
27 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2007
NEWINCIncorporation