Background WavePink WaveYellow Wave

SPECIALIST BLINDS LIMITED (10703596)

SPECIALIST BLINDS LIMITED (10703596) is an active UK company. incorporated on 3 April 2017. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. SPECIALIST BLINDS LIMITED has been registered for 8 years. Current directors include EDE, Cheryl Leigh.

Company Number
10703596
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
8-10 Ruxley Lane, Epsom, KT19 0JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
EDE, Cheryl Leigh
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST BLINDS LIMITED

SPECIALIST BLINDS LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. SPECIALIST BLINDS LIMITED was registered 8 years ago.(SIC: 81222)

Status

active

Active since 8 years ago

Company No

10703596

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

GLASS HOUSE VALET LIMITED
From: 3 April 2017To: 9 December 2021
Contact
Address

8-10 Ruxley Lane Ewell Epsom, KT19 0JD,

Previous Addresses

Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH England
From: 18 July 2018To: 20 February 2020
The White House 19 Ash Street Ash Surrey GU12 6LD United Kingdom
From: 3 April 2017To: 18 July 2018
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EDE, Cheryl Leigh

Active
Ruxley Lane, EpsomKT19 0JD
Born April 1973
Director
Appointed 31 Jul 2023

MATTHEWS, Peter William

Resigned
Ruxley Lane, EpsomKT19 0JD
Born October 1965
Director
Appointed 03 Apr 2017
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Ruxley Lane, EpsomKT19 0JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022

Mr Peter William Matthews

Ceased
19 Ash Street, AshGU12 6LD
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Members Register Information On Withdrawal From The Public Register
21 April 2023
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
21 April 2023
EW05EW05
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Incorporation Company
3 April 2017
NEWINCIncorporation