Company NameThames Cleaning Southern Limited
Company StatusActive
Company Number04147655
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Previous NameThames Cleaning (Southern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJane Marion Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Director NameMichael Weller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Director NameAlexander Michael Weller
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hatherley Road
Sidcup
DA14 4BG
Secretary NameMichael Weller
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Director NameDanielle Jane Middleton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(22 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleSustainability Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameLauren Amanda Weller
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(22 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCommercial & HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitethamescleaning.co.uk
Email address[email protected]
Telephone020 83026633
Telephone regionLondon

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Thames Cleaning & Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
14 December 2023Appointment of Lauren Amanda Weller as a director on 14 December 2023 (2 pages)
14 December 2023Appointment of Danielle Jane Middleton as a director on 14 December 2023 (2 pages)
13 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
4 February 2022Director's details changed for Alexander Michael Weller on 25 January 2022 (2 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Director's details changed for Alexander Michael Weller on 25 March 2019 (2 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
23 March 2015Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages)
23 March 2015Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages)
23 March 2015Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages)
23 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Jane Marion Weller on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Michael Weller on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Jane Marion Weller on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Michael Weller on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Alexander Michael Weller on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Alexander Michael Weller on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 25/01/08; full list of members (4 pages)
27 February 2008Return made up to 25/01/08; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 25/01/07; full list of members (7 pages)
26 February 2007Return made up to 25/01/07; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 25/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2006Return made up to 25/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 March 2004Return made up to 25/01/04; full list of members (7 pages)
12 March 2004Return made up to 25/01/04; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
13 January 2004Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
17 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
26 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
18 May 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
18 May 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
8 May 2001Memorandum and Articles of Association (9 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Memorandum and Articles of Association (9 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New director appointed (2 pages)
26 April 2001Company name changed thames cleaning (southern) limit ed\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed thames cleaning (southern) limit ed\certificate issued on 26/04/01 (2 pages)
25 January 2001Incorporation (15 pages)
25 January 2001Incorporation (15 pages)