Background WavePink WaveYellow Wave

MAD CLEANING LTD (07155743)

MAD CLEANING LTD (07155743) is an active UK company. incorporated on 12 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAD CLEANING LTD has been registered for 16 years. Current directors include GELDZAHLER, Menachem Sholom.

Company Number
07155743
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
109a Ravensdale Road, London, N16 6TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GELDZAHLER, Menachem Sholom
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAD CLEANING LTD

MAD CLEANING LTD is an active company incorporated on 12 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAD CLEANING LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07155743

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 27/12

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2026
Period: 1 January 2024 - 27 December 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 9 June 2024 (1 year ago)
Submitted on 3 September 2024 (1 year ago)

Next Due

Due by 23 June 2025
For period ending 9 June 2025
Contact
Address

109a Ravensdale Road London, N16 6TH,

Previous Addresses

8 Craven Park Road London N15 6AB
From: 27 December 2013To: 23 January 2025
C/O Suite No. 27 159 Clapton Common London E5 9AE United Kingdom
From: 20 December 2011To: 27 December 2013
C/O Suite No. 27 159 Clapton Common London E5 9AH United Kingdom
From: 20 December 2011To: 20 December 2011
214 Stamford Hill London N16 6RA United Kingdom
From: 2 November 2010To: 20 December 2011
115 Craven Park Road London N15 6BL United Kingdom
From: 12 February 2010To: 2 November 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Company Founded
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jul 16
Director Joined
Dec 16
New Owner
Jul 17
Owner Exit
Jun 21
Director Left
May 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GILBERT, Shevi

Active
Ravensdale Road, LondonN16 6TH
Secretary
Appointed 14 May 2025

GELDZAHLER, Menachem Sholom

Active
Ravensdale Road, LondonN16 6TH
Born March 1985
Director
Appointed 01 Aug 2012

SILVER, Jacob

Resigned
Craven Park Road, LondonN15 6AB
Secretary
Appointed 12 Feb 2010
Resigned 29 Mar 2015

DREYFUSS, Jacob Meir

Resigned
Clapton Common, LondonE5 9AE
Born June 1967
Director
Appointed 12 Feb 2010
Resigned 01 Feb 2012

GELDZAHLER, Menachem Sholom

Resigned
Clapton Common, LondonE5 9AE
Born March 1985
Director
Appointed 23 Mar 2012
Resigned 23 Mar 2012

GELDZAHLER, Menachem Sholom

Resigned
Clapton Common, LondonE5 9AE
Born March 1985
Director
Appointed 12 Feb 2010
Resigned 01 Feb 2012

GELDZAHLER, Pinchos

Resigned
Craven Park Road, LondonN15 6AB
Born August 1981
Director
Appointed 27 Dec 2012
Resigned 29 Jun 2016

GELDZAHLER, Pinchos

Resigned
Clapton Common, LondonE5 9AE
Born August 1981
Director
Appointed 23 Mar 2012
Resigned 02 Apr 2012

GELDZAHLER, Pinchos

Resigned
Clapton Common, LondonE5 9AE
Born August 1981
Director
Appointed 01 Feb 2012
Resigned 23 Mar 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 12 Feb 2010
Resigned 12 Feb 2010

NEUGARTEN, Yona Zeev

Resigned
Ravensdale Road, LondonN16 6TH
Born May 1985
Director
Appointed 01 Dec 2016
Resigned 22 Jul 2024

NOWOGRODSKI, Yehuda Ariyeh

Resigned
Clapton Common, LondonE5 9AE
Born September 1989
Director
Appointed 02 Apr 2012
Resigned 01 Aug 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Julius Halpert

Ceased
Craven Park Road, LondonN15 6AB
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Ceased 08 Jun 2021

Mr Yona Zeev Neugarten

Active
Ravensdale Road, LondonN16 6TH
Born May 1985

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Menachem Sholom Geldzahler

Active
Ravensdale Road, LondonN16 6TH
Born March 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Account Reference Date Company Current Shortened
28 December 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 November 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Incorporation Company
12 February 2010
NEWINCIncorporation