Background WavePink WaveYellow Wave

PARIS LAUNDRY SYSTEMS LIMITED (06548622)

PARIS LAUNDRY SYSTEMS LIMITED (06548622) is an active UK company. incorporated on 29 March 2008. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARIS LAUNDRY SYSTEMS LIMITED has been registered for 18 years. Current directors include GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew and 1 others.

Company Number
06548622
Status
active
Type
ltd
Incorporated
29 March 2008
Age
18 years
Address
40 Glebeland Road, Camberley, GU15 3DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew, STEINER, Robert Cowie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARIS LAUNDRY SYSTEMS LIMITED

PARIS LAUNDRY SYSTEMS LIMITED is an active company incorporated on 29 March 2008 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARIS LAUNDRY SYSTEMS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06548622

LTD Company

Age

18 Years

Incorporated 29 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

BCOMP 357 LIMITED
From: 29 March 2008To: 10 June 2009
Contact
Address

40 Glebeland Road Camberley, GU15 3DB,

Previous Addresses

Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom
From: 15 March 2016To: 17 September 2020
54 Furze Platt Road Maidenhead Berkshire SL6 7NL
From: 18 January 2016To: 15 March 2016
212 Hatherley Road Cheltenham Gloucestershire GL51 6ET
From: 10 February 2010To: 18 January 2016
C/O C/O, Bpe Solicitors Bpe Solicitors First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR
From: 29 March 2008To: 10 February 2010
Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GODLEY, Kevin Michael

Active
Glebeland Road, CamberleyGU15 3DB
Born December 1979
Director
Appointed 25 Jun 2019

KEARNS, James Dean

Active
Glebeland Road, CamberleyGU15 3DB
Born March 1963
Director
Appointed 31 May 2018

STEINER, Andrew

Active
505 East 200 South, Salt Lake City84102
Born May 1985
Director
Appointed 19 Dec 2023

STEINER, Robert Cowie

Active
Glebeland Road, CamberleyGU15 3DB
Born October 1950
Director
Appointed 31 May 2018

STEVENS, Robert Adrian

Resigned
Hatherley Road, CheltenhamGL51 6ET
Secretary
Appointed 01 Feb 2010
Resigned 22 Mar 2010

STEVENS, Robert Adrian

Resigned
Furze Platt Road, MaidenheadSL6 7NL
Secretary
Appointed 01 Feb 2010
Resigned 22 Dec 2015

BPE SECRETARIES LIMITED

Resigned
St James House, CheltenhamGL50 3PR
Corporate secretary
Appointed 29 Mar 2008
Resigned 01 Feb 2010

GARNETT, Margaret Anne

Resigned
Nobins House Natton, TewkesburyGL20 7BG
Born June 1961
Director
Appointed 29 Mar 2008
Resigned 01 Feb 2010

MILLER, Jason Clyde

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born May 1969
Director
Appointed 22 Dec 2015
Resigned 21 Jun 2019

OXLEY, Martin

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born January 1970
Director
Appointed 22 Dec 2015
Resigned 24 Oct 2017

STEVENS, David Ian

Resigned
Hatherley Road, CheltenhamGL51 6ET
Born August 1961
Director
Appointed 01 Feb 2010
Resigned 15 Mar 2010

STEVENS, David Ian

Resigned
Hatherley Road, CheltenhamGL51 6ET
Born August 1961
Director
Appointed 01 Feb 2010
Resigned 22 Dec 2015

STEVENS, Robert Adrian

Resigned
Hatherley Road, CheltenhamGL51 6ET
Born August 1961
Director
Appointed 01 Feb 2010
Resigned 22 Dec 2015

Persons with significant control

1

Grove Business Park, MaidenheadSL6 3TN

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

68

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2016
AA01Change of Accounting Reference Date
Resolution
22 January 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2009
363aAnnual Return
Incorporation Company
29 March 2008
NEWINCIncorporation