Background WavePink WaveYellow Wave

ENHANCE OFFICE CLEANING LIMITED (07455362)

ENHANCE OFFICE CLEANING LIMITED (07455362) is an active UK company. incorporated on 30 November 2010. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. ENHANCE OFFICE CLEANING LIMITED has been registered for 15 years. Current directors include GUTHRIE, Stephen Robert, JONES, Graham Roy, WELLS, Martin John.

Company Number
07455362
Status
active
Type
ltd
Incorporated
30 November 2010
Age
15 years
Address
Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GUTHRIE, Stephen Robert, JONES, Graham Roy, WELLS, Martin John
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE OFFICE CLEANING LIMITED

ENHANCE OFFICE CLEANING LIMITED is an active company incorporated on 30 November 2010 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. ENHANCE OFFICE CLEANING LIMITED was registered 15 years ago.(SIC: 81210)

Status

active

Active since 15 years ago

Company No

07455362

LTD Company

Age

15 Years

Incorporated 30 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Unit 201, Second Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ England
From: 24 April 2023To: 9 November 2023
Unit G01 Ground Floor College Road Harrow HA1 1BQ England
From: 31 March 2023To: 24 April 2023
Dial House Newbury Road Bromley BR2 0QW
From: 30 November 2010To: 31 March 2023
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 11
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Oct 22
Loan Cleared
Mar 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JONES, Graham

Active
Metroline House, HarrowHA1 1BQ
Secretary
Appointed 31 Mar 2022

GUTHRIE, Stephen Robert

Active
Metroline House, HarrowHA1 1BQ
Born November 1967
Director
Appointed 31 Mar 2022

JONES, Graham Roy

Active
Metroline House, HarrowHA1 1BQ
Born November 1957
Director
Appointed 31 Mar 2022

WELLS, Martin John

Active
Metroline House, HarrowHA1 1BQ
Born July 1960
Director
Appointed 31 Mar 2022

AIRD, Alexander David

Resigned
Newbury Road, BromleyBR2 0QW
Born March 1964
Director
Appointed 30 Nov 2010
Resigned 31 Mar 2022

AIRD, Melanie

Resigned
Newbury Road, BromleyBR2 0QW
Born May 1966
Director
Appointed 30 Nov 2010
Resigned 31 Mar 2022

SARGENT, Andrew Peter

Resigned
Hawthorndean Road, BromleyBR2 7DY
Born August 1961
Director
Appointed 30 Nov 2010
Resigned 26 Jan 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Robert Guthrie

Active
Metroline House, HarrowHA1 1BQ
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2022

Mr Alexander David Aird

Ceased
Newbury Road, BromleyBR2 0QW
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mrs Melanie Ann Aird

Ceased
Newbury Road, BromleyBR2 0QW
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Andrew Peter Sargent

Ceased
Newbury Road, BromleyBR2 0QW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 April 2011
AA01Change of Accounting Reference Date
Legacy
1 March 2011
MG01MG01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Incorporation Company
30 November 2010
NEWINCIncorporation