Background WavePink WaveYellow Wave

EXTERNAL CLEANING (U.K.) LIMITED (10963276)

EXTERNAL CLEANING (U.K.) LIMITED (10963276) is an active UK company. incorporated on 14 September 2017. with registered office in Thornton Cleveleys. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. EXTERNAL CLEANING (U.K.) LIMITED has been registered for 8 years. Current directors include BRABROOKE, Elliot Michael.

Company Number
10963276
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
13 Rossall Road, Thornton Cleveleys, FY5 1AP
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BRABROOKE, Elliot Michael
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTERNAL CLEANING (U.K.) LIMITED

EXTERNAL CLEANING (U.K.) LIMITED is an active company incorporated on 14 September 2017 with the registered office located in Thornton Cleveleys. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. EXTERNAL CLEANING (U.K.) LIMITED was registered 8 years ago.(SIC: 81210)

Status

active

Active since 8 years ago

Company No

10963276

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

13 Rossall Road Thornton Cleveleys, FY5 1AP,

Previous Addresses

10 Barrow Close Blackpool FY4 5PS England
From: 2 May 2023To: 4 September 2024
Unit 4 Barons Court Graceways Blackpool Lancs FY4 5GP England
From: 14 June 2021To: 2 May 2023
316 Blackpool Road Fulwood Preston Lancashire PR2 3AE United Kingdom
From: 14 September 2017To: 14 June 2021
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Sept 24
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRABROOKE, Elliot Michael

Active
Rossall Road, Thornton CleveleysFY5 1AP
Born June 1985
Director
Appointed 21 May 2021

HARWOOD, Neil Dennis George Harwood

Resigned
PrestonPR1 4PL
Born July 1967
Director
Appointed 14 Sept 2017
Resigned 21 May 2021

O'DONNELL, Michael

Resigned
Goosnargh, PrestonPR3 2BT
Born January 1953
Director
Appointed 14 Sept 2017
Resigned 21 May 2021

POSTLETHWAITE, Mathew

Resigned
Barons Court, BlackpoolFY4 5GP
Born September 1987
Director
Appointed 21 May 2021
Resigned 13 Sept 2024

SHARKEY, Joanne

Resigned
Cottam, PrestonPR4 0BG
Born January 1979
Director
Appointed 14 Sept 2017
Resigned 21 May 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Elliot Michael Brabrooke

Active
Rossall Road, Thornton CleveleysFY5 1AP
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2025
AthertonM46 0RY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 May 2021
Ceased 01 Jun 2025

Mr Neil Dennis George Harwood Harwood

Ceased
PrestonPR1 4PL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017
Ceased 21 May 2021

Mr Michael O'Donnell

Ceased
Goosnargh, PrestonPR3 2BT
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017
Ceased 21 May 2021

Mrs Joanne Sharkey

Ceased
Cottam, PrestonPR4 0BG
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Incorporation Company
14 September 2017
NEWINCIncorporation