Background WavePink WaveYellow Wave

THE FINISHING TOUCH DRY CLEANERS LIMITED (09724656)

THE FINISHING TOUCH DRY CLEANERS LIMITED (09724656) is an active UK company. incorporated on 10 August 2015. with registered office in Wimbledon. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. THE FINISHING TOUCH DRY CLEANERS LIMITED has been registered for 10 years. Current directors include SACHDEV, Siddharth, SACHDEVA, Nikhila.

Company Number
09724656
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
The Long Lodge 265-269, Wimbledon, SW19 3NW
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
SACHDEV, Siddharth, SACHDEVA, Nikhila
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINISHING TOUCH DRY CLEANERS LIMITED

THE FINISHING TOUCH DRY CLEANERS LIMITED is an active company incorporated on 10 August 2015 with the registered office located in Wimbledon. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. THE FINISHING TOUCH DRY CLEANERS LIMITED was registered 10 years ago.(SIC: 96010)

Status

active

Active since 10 years ago

Company No

09724656

LTD Company

Age

10 Years

Incorporated 10 August 2015

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 27 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Long Lodge 265-269 Kingston Road Wimbledon, SW19 3NW,

Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SACHDEV, Siddharth

Active
Jeremiah Court, RedhillRH1 2NE
Born October 1981
Director
Appointed 23 Jun 2016

SACHDEVA, Nikhila

Active
Jeremiah Court, RedhillRH1 2NE
Born November 1986
Director
Appointed 01 Apr 2024

SACHDEV, Siddharth

Resigned
265-269, WimbledonSW19 3NW
Born October 1981
Director
Appointed 06 Apr 2017
Resigned 06 Apr 2017

SACHDEV, Siddharth

Resigned
Brighton Road, SuttonSM2 5SJ
Born October 1981
Director
Appointed 23 Jun 2016
Resigned 23 Jun 2016

WADHWA, Rakesh

Resigned
York Road, SuttonSM2 6HJ
Born February 1957
Director
Appointed 10 Aug 2015
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Rakesh Wadhwa

Ceased
265-269, WimbledonSW19 3NW
Born February 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 19 Sept 2016
Ceased 19 Sept 2016

Mr Siddharth Sachdev

Ceased
265-269, WimbledonSW19 3NW
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Ceased 03 Oct 2016

Mr Siddharth Sachdev

Active
Jeremiah Court, RedhillRH1 2NE
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Incorporation Company
10 August 2015
NEWINCIncorporation