Background WavePink WaveYellow Wave

M & K CLEANING SERVICES (LONDON) LIMITED (07558973)

M & K CLEANING SERVICES (LONDON) LIMITED (07558973) is an active UK company. incorporated on 10 March 2011. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. M & K CLEANING SERVICES (LONDON) LIMITED has been registered for 15 years. Current directors include LEVISON, Andrew Warren.

Company Number
07558973
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Unit J Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
LEVISON, Andrew Warren
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & K CLEANING SERVICES (LONDON) LIMITED

M & K CLEANING SERVICES (LONDON) LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. M & K CLEANING SERVICES (LONDON) LIMITED was registered 15 years ago.(SIC: 81222)

Status

active

Active since 15 years ago

Company No

07558973

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Unit J Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury, HP19 8DP,

Previous Addresses

Unit 5 Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP England
From: 1 April 2016To: 15 April 2016
130 Church Hill Loughton Essex IG10 1LH
From: 10 March 2011To: 1 April 2016
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Loan Cleared
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEVISON, Andrew Warren

Active
Merlin Centre, Gatehouse Close, AylesburyHP19 8DP
Born September 1965
Director
Appointed 31 Mar 2016

HARVEY, Janet

Resigned
Church Hill, LoughtonIG10 1LH
Born November 1954
Director
Appointed 18 Apr 2011
Resigned 31 Mar 2016

HARVEY, Mark Richard

Resigned
Church Hill, LoughtonIG10 1LH
Born March 1954
Director
Appointed 10 Mar 2011
Resigned 31 Mar 2016

Persons with significant control

1

Merlin Centre, AylesburyHP19 8DP

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

42

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
10 June 2011
MG01MG01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Incorporation Company
10 March 2011
NEWINCIncorporation