Background WavePink WaveYellow Wave

SPOTLESS DETAILING LIMITED (09062896)

SPOTLESS DETAILING LIMITED (09062896) is an active UK company. incorporated on 30 May 2014. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SPOTLESS DETAILING LIMITED has been registered for 11 years. Current directors include CRENSTIL ADDAE, Emanuel, EVANS, Heath Simon, NIEMCZYK, Tomas.

Company Number
09062896
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Assured Harriott Drive, Warwick, CV34 6TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CRENSTIL ADDAE, Emanuel, EVANS, Heath Simon, NIEMCZYK, Tomas
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOTLESS DETAILING LIMITED

SPOTLESS DETAILING LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SPOTLESS DETAILING LIMITED was registered 11 years ago.(SIC: 80100)

Status

active

Active since 11 years ago

Company No

09062896

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ASSURED UK SECURITY LIMITED
From: 30 May 2014To: 29 February 2016
Contact
Address

Assured Harriott Drive Heathcote Industrial Estate Warwick, CV34 6TJ,

Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 16
New Owner
Jul 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 22
Director Left
May 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADDAE, Emanuel Crenstil, Mr.

Active
Harriott Drive, WarwickCV34 6TJ
Secretary
Appointed 30 May 2014

CRENSTIL ADDAE, Emanuel

Active
Harriott Drive, WarwickCV34 6TJ
Born December 1962
Director
Appointed 15 Jun 2016

EVANS, Heath Simon

Active
Harriott Drive, WarwickCV34 6TJ
Born October 1968
Director
Appointed 30 May 2014

NIEMCZYK, Tomas

Active
Harriott Drive, WarwickCV34 6TJ
Born April 1979
Director
Appointed 16 Jan 2018

RUSSELL, Colin

Resigned
Harriott Drive, WarwickCV34 6TJ
Born October 1954
Director
Appointed 16 Jan 2018
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Harriott Drive, WarwickCV34 6TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Heath Simon Evans

Ceased
Harriott Drive, WarwickCV34 6TJ
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Incorporation Company
30 May 2014
NEWINCIncorporation