Background WavePink WaveYellow Wave

PRIME DRY CLEANERS (NO.4) LIMITED (06497374)

PRIME DRY CLEANERS (NO.4) LIMITED (06497374) is an active UK company. incorporated on 7 February 2008. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. PRIME DRY CLEANERS (NO.4) LIMITED has been registered for 18 years. Current directors include ISRAR, Muhammad.

Company Number
06497374
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
685 Cranbrook Road, Ilford, IG2 6SY
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
ISRAR, Muhammad
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME DRY CLEANERS (NO.4) LIMITED

PRIME DRY CLEANERS (NO.4) LIMITED is an active company incorporated on 7 February 2008 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. PRIME DRY CLEANERS (NO.4) LIMITED was registered 18 years ago.(SIC: 96010)

Status

active

Active since 18 years ago

Company No

06497374

LTD Company

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

685 Cranbrook Road Ilford, IG2 6SY,

Previous Addresses

57 Chelsea Manor Street London SW3 5RZ
From: 20 February 2014To: 21 January 2023
43 Ridgeway Gardens Ilford Essex IG14 5HL
From: 7 February 2008To: 20 February 2014
Timeline

5 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Nov 10
Funding Round
Sept 11
Director Joined
Sept 11
Director Left
Feb 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ISRAR, Muhammad

Active
Cranbrook Road, IlfordIG2 6SY
Born August 1980
Director
Appointed 07 Feb 2008

RAZA, Rabina

Resigned
43 Ridgeway Gardens, IlfordIG4 5HL
Secretary
Appointed 07 Feb 2008
Resigned 10 Jul 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 07 Feb 2008
Resigned 07 Feb 2008

ISRAR, Shumaila

Resigned
Ranelagh Road, LondonE6 2SJ
Born September 1977
Director
Appointed 05 Sept 2011
Resigned 15 Feb 2014

RAZA, Mohammad

Resigned
Ridgeway Gardens, IlfordIG4 5HL
Born November 1970
Director
Appointed 07 Feb 2008
Resigned 30 Nov 2010

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 07 Feb 2008
Resigned 07 Feb 2008

Persons with significant control

1

Mr Muhammad Israr

Active
Cranbrook Road, IlfordIG2 6SY
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
6 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2011
AP01Appointment of Director
Capital Allotment Shares
10 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Incorporation Company
7 February 2008
NEWINCIncorporation