Background WavePink WaveYellow Wave

DROJAN COMMERCIAL WINDOW CLEANING LIMITED (12260881)

DROJAN COMMERCIAL WINDOW CLEANING LIMITED (12260881) is an active UK company. incorporated on 14 October 2019. with registered office in St Mellons. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services. DROJAN COMMERCIAL WINDOW CLEANING LIMITED has been registered for 6 years. Current directors include DAVIES, Joseph Emmanuel John.

Company Number
12260881
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
Suite 2d, Building 1 Eastern Business Park, St Mellons, CF3 5EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
DAVIES, Joseph Emmanuel John
SIC Codes
81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROJAN COMMERCIAL WINDOW CLEANING LIMITED

DROJAN COMMERCIAL WINDOW CLEANING LIMITED is an active company incorporated on 14 October 2019 with the registered office located in St Mellons. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services. DROJAN COMMERCIAL WINDOW CLEANING LIMITED was registered 6 years ago.(SIC: 81221)

Status

active

Active since 6 years ago

Company No

12260881

LTD Company

Age

6 Years

Incorporated 14 October 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

5 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 23 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

J DAVIES WINDOW CLEANING LTD
From: 14 October 2019To: 20 March 2026
Contact
Address

Suite 2d, Building 1 Eastern Business Park Wern Fawr Lane St Mellons, CF3 5EA,

Previous Addresses

Highdale House O'brien & Partners Highdale House, 7 Centre Court Treforest Industrial Estate CF37 5YR
From: 14 October 2019To: 11 July 2025
Timeline

2 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jul 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DAVIES, Joseph Emmanuel John

Active
Eastern Business Park, St MellonsCF3 5EA
Born June 1978
Director
Appointed 14 Oct 2019

Persons with significant control

1

Mr Joseph Emmanuel John Davies

Active
Eastern Business Park, St MellonsCF3 5EA
Born June 1978

Nature of Control

Significant influence or control
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2026
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
23 July 2025
MAMA
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Resolution
23 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 February 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 October 2019
NEWINCIncorporation