Background WavePink WaveYellow Wave

SPECIALIST WINDOW CLEANING LIMITED (07710927)

SPECIALIST WINDOW CLEANING LIMITED (07710927) is an active UK company. incorporated on 19 July 2011. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services. SPECIALIST WINDOW CLEANING LIMITED has been registered for 14 years. Current directors include EVANS, Thomas Edward, FISHER, Sean Paul, RYAN, Laura Clare.

Company Number
07710927
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
EVANS, Thomas Edward, FISHER, Sean Paul, RYAN, Laura Clare
SIC Codes
81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST WINDOW CLEANING LIMITED

SPECIALIST WINDOW CLEANING LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services. SPECIALIST WINDOW CLEANING LIMITED was registered 14 years ago.(SIC: 81221)

Status

active

Active since 14 years ago

Company No

07710927

LTD Company

Age

14 Years

Incorporated 19 July 2011

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

IWC-UK LTD
From: 19 July 2011To: 31 May 2013
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP England
From: 10 June 2022To: 22 December 2023
44 Loman Street London SE1 0EH England
From: 9 April 2021To: 10 June 2022
4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England
From: 19 January 2016To: 9 April 2021
15a Station Road Epping Essex CM16 4HG
From: 10 January 2013To: 19 January 2016
C/O Gareth Thomas 16 Sperling Drive Haverhill Suffolk CB9 9SH United Kingdom
From: 8 June 2012To: 10 January 2013
87 Ruffles Road Haverhill Suffolk CB9 9SH England
From: 19 July 2011To: 8 June 2012
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jun 12
Director Joined
May 13
Share Issue
Sept 13
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Apr 18
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Jun 22
Loan Cleared
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Sept 22
Director Left
Oct 22
Owner Exit
Dec 22
Loan Secured
Feb 23
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
May 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Apr 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 25 May 2022

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 25 May 2022

FISHER, Sean Paul

Active
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 25 May 2022

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 11 Dec 2024

ATHEY, Martin Vivian

Resigned
Dudley Road, Tunbridge WellsTN1 1LF
Secretary
Appointed 04 Jan 2016
Resigned 01 Apr 2021

TOKLEY, Emma

Resigned
Ruffles Road, HaverhillCB9 9SH
Secretary
Appointed 19 Jul 2011
Resigned 08 Jun 2012

CORNWELL, Ryan Nicholas

Resigned
Station Road, EppingCM16 4HG
Born June 1982
Director
Appointed 01 Apr 2015
Resigned 04 Jan 2016

DUNKLEY, Paul Kevin

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born March 1966
Director
Appointed 04 Jan 2016
Resigned 30 Sept 2022

HOLLINGSWORTH, Jim

Resigned
Ruffles Road, HaverhillCB9 9SH
Born January 1982
Director
Appointed 19 Jul 2011
Resigned 08 Jun 2012

PHILLIPS, Laura Anne

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born March 1967
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

REED, Martin Victor

Resigned
The Havens, IpswichIP3 9SJ
Born July 1968
Director
Appointed 04 Jan 2016
Resigned 30 Apr 2024

THOMAS, Christopher Andrew

Resigned
The Havens, IpswichIP3 9SJ
Born August 1983
Director
Appointed 02 Aug 2017
Resigned 03 Apr 2025

THOMAS, Christopher Andrew

Resigned
Station Road, EppingCM16 4HG
Born August 1983
Director
Appointed 01 Apr 2013
Resigned 04 Jan 2016

THOMAS, Gareth

Resigned
The Havens, IpswichIP3 9SJ
Born January 1985
Director
Appointed 19 Jul 2011
Resigned 03 Apr 2025

WAUD, Jeremy Charles

Resigned
Loman Street, LondonSE1 0EH
Born November 1961
Director
Appointed 04 Jan 2016
Resigned 25 May 2022

WRIGHT, Jamie Alexander

Resigned
Dudley Road, Tunbridge WellsTN1 1LF
Born December 1979
Director
Appointed 04 Jan 2016
Resigned 01 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022
Dudley Road, Tunbridge WellsTN1 1LF

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
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Memorandum Articles
3 April 2025
MAMA
Resolution
3 April 2025
RESOLUTIONSResolutions
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2024
TM01Termination of Director
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 March 2019
AAMDAAMD
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
1 October 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Incorporation Company
19 July 2011
NEWINCIncorporation