Background WavePink WaveYellow Wave

SOUTH WEST LAUNDRY LTD (07190330)

SOUTH WEST LAUNDRY LTD (07190330) is an active UK company. incorporated on 16 March 2010. with registered office in Preston Brook. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. SOUTH WEST LAUNDRY LTD has been registered for 16 years. Current directors include EGAN, Peter, GOVENDER, Ryan, MORRIS, Timothy James and 1 others.

Company Number
07190330
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
Johnson House Abbots Park, Preston Brook, WA7 3GH
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
EGAN, Peter, GOVENDER, Ryan, MORRIS, Timothy James, SMITH, Donald Richard
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST LAUNDRY LTD

SOUTH WEST LAUNDRY LTD is an active company incorporated on 16 March 2010 with the registered office located in Preston Brook. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. SOUTH WEST LAUNDRY LTD was registered 16 years ago.(SIC: 96010)

Status

active

Active since 16 years ago

Company No

07190330

LTD Company

Age

16 Years

Incorporated 16 March 2010

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 May 2025 (10 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

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Johnson House Abbots Park Monks Way Preston Brook, WA7 3GH,

Previous Addresses

Units U to W St. Erth Industrial Estate Rose-an-Grouse, Canonstown Hayle TR27 6LP
From: 16 March 2010To: 31 December 2019
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Nov 13
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EGAN, Peter

Active
Abbots Park, Preston BrookWA7 3GH
Born March 1972
Director
Appointed 31 Aug 2018

GOVENDER, Ryan

Active
Abbots Park, Preston BrookWA7 3GH
Born April 1981
Director
Appointed 28 Feb 2026

MORRIS, Timothy James

Active
Abbots Park, Preston BrookWA7 3GH
Born January 1977
Director
Appointed 31 Aug 2018

SMITH, Donald Richard

Active
Abbots Park, Preston BrookWA7 3GH
Born February 1967
Director
Appointed 31 Aug 2018

MONAGHAN, Yvonne May

Resigned
Abbots Park, Preston BrookWA7 3GH
Born April 1958
Director
Appointed 31 Aug 2018
Resigned 28 Feb 2026

PERKIN, Julie Anne

Resigned
St Erth Industrial Estate, HayleTR27 6LP
Born April 1975
Director
Appointed 16 Mar 2010
Resigned 31 Aug 2018

RETALLACK, Charles Anthony

Resigned
St Erth Industrial Estate, HayleTR27 6LP
Born July 1952
Director
Appointed 16 Mar 2010
Resigned 31 Aug 2018

RETALLACK, Wayne

Resigned
St Erth Industrial Estate, HayleTR27 6LP
Born April 1977
Director
Appointed 16 Mar 2010
Resigned 31 Dec 2019

SANDER, Christopher

Resigned
St. Erth Industrial Estate, HayleTR27 6LP
Born October 1958
Director
Appointed 31 Aug 2018
Resigned 31 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Rose-An-Grouse, HayleTR27 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2017

Mr Wayne Retallack

Ceased
13 Fore Street, PenzanceTR19 7LL
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2017

Mr Charles Anthony Retallack

Ceased
St Erth Industrial Estate, HayleTR27 6LP
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 September 2018
AA01Change of Accounting Reference Date
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 January 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 January 2018
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Legacy
11 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
28 January 2011
AA01Change of Accounting Reference Date
Legacy
20 November 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
24 June 2010
MG01MG01
Incorporation Company
16 March 2010
NEWINCIncorporation