Background WavePink WaveYellow Wave

INCREDIBLE WINDOW CLEANING LIMITED (08723865)

INCREDIBLE WINDOW CLEANING LIMITED (08723865) is an active UK company. incorporated on 8 October 2013. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services. INCREDIBLE WINDOW CLEANING LIMITED has been registered for 12 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
08723865
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCREDIBLE WINDOW CLEANING LIMITED

INCREDIBLE WINDOW CLEANING LIMITED is an active company incorporated on 8 October 2013 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services. INCREDIBLE WINDOW CLEANING LIMITED was registered 12 years ago.(SIC: 81221)

Status

active

Active since 12 years ago

Company No

08723865

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

IN DEPTH SERVICES (WINDOWS) LIMITED
From: 7 November 2013To: 13 October 2014
BRABCO 1323 LIMITED
From: 8 October 2013To: 7 November 2013
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

Leonard House 308 Winwick Road Warrington Cheshire WA2 8JE
From: 31 January 2014To: 14 November 2025
3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL England
From: 8 October 2013To: 31 January 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 10 Nov 2025

BOLTON, Edward John

Active
Riding Court Road, SloughSL3 9JT
Born March 1971
Director
Appointed 10 Nov 2025

FROUDE, David George

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1943
Director
Appointed 30 Jan 2014
Resigned 10 Nov 2025

O'MAHONY, Andrew James

Resigned
Floor Horton House, LiverpoolL2 3YL
Born June 1971
Director
Appointed 08 Oct 2013
Resigned 30 Jan 2014

ROACH, Jacquelyn

Resigned
Riding Court Road, SloughSL3 9JT
Born January 1947
Director
Appointed 30 Jan 2014
Resigned 10 Nov 2025

ROACH, Mark Andrew

Resigned
308 Winwick Road, WarringtonWA2 8JE
Born May 1965
Director
Appointed 22 Oct 2014
Resigned 01 Sept 2015

ROACH, Peter William Leonard

Resigned
Riding Court Road, SloughSL3 9JT
Born January 1946
Director
Appointed 30 Jan 2014
Resigned 10 Nov 2025

YATES, Darran Glenn

Resigned
Winwick Road, WarringtonWA2 8JE
Born June 1969
Director
Appointed 22 Oct 2014
Resigned 10 Nov 2025

BRABNERS DIRECTORS LIMITED

Resigned
Floor Horton House, LiverpoolL2 3YL
Corporate director
Appointed 08 Oct 2013
Resigned 30 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025

Mr Peter William Leonard Roach

Ceased
308 Winwick Road, WarringtonWA2 8JE
Born January 1946

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Sail Address Company With New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2013
NEWINCIncorporation