Background WavePink WaveYellow Wave

BEROSE DRY CLEANERS LIMITED (08621190)

BEROSE DRY CLEANERS LIMITED (08621190) is an active UK company. incorporated on 23 July 2013. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. BEROSE DRY CLEANERS LIMITED has been registered for 12 years. Current directors include ISRAR, Muhammad.

Company Number
08621190
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
685 Cranbrook Road, Ilford, IG2 6SY
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
ISRAR, Muhammad
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEROSE DRY CLEANERS LIMITED

BEROSE DRY CLEANERS LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. BEROSE DRY CLEANERS LIMITED was registered 12 years ago.(SIC: 96010)

Status

active

Active since 12 years ago

Company No

08621190

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

685 Cranbrook Road Ilford, IG2 6SY,

Previous Addresses

60 Lower Richmond Road Putney London SW15 1JT
From: 15 August 2013To: 21 January 2023
11 Kimberley Avenue London E6 3BE England
From: 23 July 2013To: 15 August 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ISRAR, Muhammad

Active
Kimberley Avenue, LondonE6 3BE
Born August 1980
Director
Appointed 23 Jul 2013

Persons with significant control

1

Mr Israr Muhammad

Active
Cranbrook Road, IlfordIG2 6SY
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Incorporation Company
23 July 2013
NEWINCIncorporation