Background WavePink WaveYellow Wave

CLEANING SERVICES & IMPROVEMENTS LIMITED (06328757)

CLEANING SERVICES & IMPROVEMENTS LIMITED (06328757) is an active UK company. incorporated on 30 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. CLEANING SERVICES & IMPROVEMENTS LIMITED has been registered for 18 years. Current directors include SOUSA, Francisco.

Company Number
06328757
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
13a Braemar Avenue, London, NW10 0DY
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
SOUSA, Francisco
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANING SERVICES & IMPROVEMENTS LIMITED

CLEANING SERVICES & IMPROVEMENTS LIMITED is an active company incorporated on 30 July 2007 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. CLEANING SERVICES & IMPROVEMENTS LIMITED was registered 18 years ago.(SIC: 81210)

Status

active

Active since 18 years ago

Company No

06328757

LTD Company

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CLEANINGWORKS LIMITED
From: 30 July 2007To: 10 March 2009
Contact
Address

13a Braemar Avenue London, NW10 0DY,

Previous Addresses

PO Box 222 124 City Road London EC1V 2NX England
From: 13 April 2023To: 24 April 2025
38-40 the Oval Unit 75 Containerville London E2 9DT England
From: 30 December 2021To: 13 April 2023
23 Exmouth Market London EC1R 4QL
From: 28 September 2011To: 30 December 2021
Unit 3 1 Hoxton Street Hackney London N1 6NL
From: 30 July 2007To: 28 September 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOUSA, Francisco

Active
Braemar Avenue, LondonNW10 0DY
Born June 1978
Director
Appointed 20 Aug 2007

CHATWIN, Anselm

Resigned
Flat 26 4 Crane Court, LondonEC4A 2EJ
Secretary
Appointed 20 Aug 2007
Resigned 01 Jan 2014

JPCORS LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 30 Jul 2007
Resigned 30 Jul 2007

CHATWIN, Anselm

Resigned
Flat 26 4 Crane Court, LondonEC4A 2EJ
Born July 1979
Director
Appointed 20 Aug 2007
Resigned 23 Feb 2009

JPCORD LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate director
Appointed 30 Jul 2007
Resigned 30 Jul 2007

Persons with significant control

1

Mr Francisco Sousa

Active
Braemar Avenue, LondonNW10 0DY
Born June 1978

Nature of Control

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

Filing History

57

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 June 2017
AAMDAAMD
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Legacy
30 July 2009
363aAnnual Return
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Legacy
30 June 2008
288cChange of Particulars
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Incorporation Company
30 July 2007
NEWINCIncorporation