Background WavePink WaveYellow Wave

TW CLEANING GROUP LIMITED (14965198)

TW CLEANING GROUP LIMITED (14965198) is an active UK company. incorporated on 27 June 2023. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. TW CLEANING GROUP LIMITED has been registered for 2 years. Current directors include MCCABE, Marcus Anthony, WALLACE, Taylor Ford.

Company Number
14965198
Status
active
Type
ltd
Incorporated
27 June 2023
Age
2 years
Address
386a Second Floor Third Avenue, Cooper House, Manchester, M17 1JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
MCCABE, Marcus Anthony, WALLACE, Taylor Ford
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TW CLEANING GROUP LIMITED

TW CLEANING GROUP LIMITED is an active company incorporated on 27 June 2023 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. TW CLEANING GROUP LIMITED was registered 2 years ago.(SIC: 81222)

Status

active

Active since 2 years ago

Company No

14965198

LTD Company

Age

2 Years

Incorporated 27 June 2023

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 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

TAURUS BROADWAY LIMITED
From: 27 June 2023To: 5 July 2023
Contact
Address

386a Second Floor Third Avenue, Cooper House Trafford Park Manchester, M17 1JE,

Previous Addresses

Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom
From: 27 June 2023To: 1 April 2025
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCABE, Marcus Anthony

Active
Third Avenue, Cooper House, ManchesterM17 1JE
Born May 1972
Director
Appointed 23 Feb 2026

WALLACE, Taylor Ford

Active
Third Avenue, Cooper House, ManchesterM17 1JE
Born December 1997
Director
Appointed 27 Jun 2023

FOSTER, Hugh David

Resigned
Third Avenue, Cooper House, ManchesterM17 1JE
Secretary
Appointed 27 Jun 2023
Resigned 23 Feb 2026

FOSTER, Hugh David

Resigned
Third Avenue, Cooper House, ManchesterM17 1JE
Born May 1962
Director
Appointed 27 Jun 2023
Resigned 23 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Marcus Anthony Mccabe

Active
Third Avenue, Cooper House, ManchesterM17 1JE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Mr Hugh David Foster

Ceased
Third Avenue, Cooper House, ManchesterM17 1JE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2023
Ceased 23 Feb 2026

Mr Taylor Ford Wallace

Active
Third Avenue, Cooper House, ManchesterM17 1JE
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

15

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2023
NEWINCIncorporation