Background WavePink WaveYellow Wave

CLIFFSEND IDEAL LTD (09613261)

CLIFFSEND IDEAL LTD (09613261) is an active UK company. incorporated on 29 May 2015. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. CLIFFSEND IDEAL LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09613261
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
AYYAZ, Mohammed
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFSEND IDEAL LTD

CLIFFSEND IDEAL LTD is an active company incorporated on 29 May 2015 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. CLIFFSEND IDEAL LTD was registered 10 years ago.(SIC: 81210)

Status

active

Active since 10 years ago

Company No

09613261

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 20 September 2022To: 15 November 2022
36 Solway Close Hounslow TW4 7DH United Kingdom
From: 3 December 2020To: 20 September 2022
60 Miller Road Bedford MK42 9NZ United Kingdom
From: 17 September 2020To: 3 December 2020
Flat 41 Falcon House Gurnell Grove London W13 0AE United Kingdom
From: 2 October 2019To: 17 September 2020
759a Harrow Road Wembley HA0 2LW United Kingdom
From: 16 April 2019To: 2 October 2019
, Flat 2 50 Bessborough Road, Harrow, HA1 3DJ, United Kingdom
From: 8 November 2018To: 16 April 2019
, 2 Gladstone Mews London, NW6 7XX, England
From: 1 August 2018To: 8 November 2018
, 7 Limewood Way Leeds, LS14 1AB, United Kingdom
From: 22 June 2018To: 1 August 2018
, 12 Falls Green Avenue Manchester, M40 2BL, England
From: 14 February 2018To: 22 June 2018
, 7 Limewood Way Leeds, LS14 1AB, England
From: 12 January 2018To: 14 February 2018
, 13 Springwell Court Springwell Road, Hounslow, TW4 7RJ, United Kingdom
From: 28 December 2017To: 12 January 2018
, 19 Hibernia Road, Hounslow, TW3 3RU, United Kingdom
From: 18 April 2017To: 28 December 2017
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 7 April 2017To: 18 April 2017
, 15 Gratton Court, Staveley, Chesterfield, S43 3YX, United Kingdom
From: 23 February 2016To: 7 April 2017
, 333B Shear Brow, Blackburn, BB1 8DS, United Kingdom
From: 1 December 2015To: 23 February 2016
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 5 August 2015To: 1 December 2015
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 29 May 2015To: 5 August 2015
Timeline

55 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
32
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

ALI, Asad

Resigned
Falcon House, LondonW13 0AE
Born December 1965
Director
Appointed 10 Sept 2019
Resigned 26 Aug 2020

ANA, Alexandra

Resigned
50 Bessborough Road, HarrowHA1 3DJ
Born July 1975
Director
Appointed 31 Oct 2018
Resigned 08 Apr 2019

ANGHEL, Adrian

Resigned
BedfordMK42 9NZ
Born November 1993
Director
Appointed 26 Aug 2020
Resigned 12 Nov 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 23 Jul 2018

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 13 Oct 2017
Resigned 22 Jan 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 11 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 May 2015
Resigned 29 Jul 2015

FERNANDES, Pedro

Resigned
Hibernia Road, HounslowTW3 3RU
Born August 1960
Director
Appointed 11 Apr 2017
Resigned 13 Oct 2017

HOOD, Malcolm

Resigned
9 New Wynd, MontroseDD10 8RB
Born August 1975
Director
Appointed 29 Jul 2015
Resigned 12 Nov 2015

KESSE, Gueule Martine

Resigned
ManchesterM40 2BL
Born March 1967
Director
Appointed 22 Jan 2018
Resigned 05 Apr 2018

MILLER, Tina

Resigned
Gratton Court, ChesterfieldS43 3YX
Born February 1969
Director
Appointed 15 Feb 2016
Resigned 15 Mar 2017

RADUTA, Alexandru

Resigned
WembleyHA0 2LW
Born August 1991
Director
Appointed 08 Apr 2019
Resigned 10 Sept 2019

SAREEN, Mandeep Singh

Resigned
Springwell Road, HounslowTW4 7RJ
Born January 1992
Director
Appointed 13 Oct 2017
Resigned 13 Oct 2017

SILVA, Agnelo

Resigned
HounslowTW4 7DH
Born May 1991
Director
Appointed 12 Nov 2020
Resigned 31 Aug 2022

WARDINGLEY, Simon

Resigned
Shear Brow, BlackburnBB1 8DS
Born July 1986
Director
Appointed 12 Nov 2015
Resigned 15 Feb 2016

Persons with significant control

12

1 Active
11 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022

Mr Agnelo Silva

Ceased
HounslowTW4 7DH
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 31 Aug 2022

Mr Adrian Anghel

Ceased
BedfordMK42 9NZ
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 12 Nov 2020

Mr Asad Ali

Ceased
Falcon House, LondonW13 0AE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 26 Aug 2020

Mr Alexandru Raduta

Ceased
WembleyHA0 2LW
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 10 Sept 2019

Miss Alexandra Ana

Ceased
50 Bessborough Road, HarrowHA1 3DJ
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 08 Apr 2019

Mr Maud Tipary

Ceased
LondonNW6 7XX
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Ceased 31 Oct 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 23 Jul 2018

Mrs Gueule Martine Kesse

Ceased
ManchesterM40 2BL
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 22 Jan 2018

Mr Mandeep Singh Sareen

Ceased
Springwell Road, HounslowTW4 7RJ
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 13 Oct 2017

Pedro Fernandes

Ceased
Hibernia Road, HounslowTW3 3RU
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Notice Of Removal Of A Director
1 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Incorporation Company
29 May 2015
NEWINCIncorporation