Company NameClean Concepts Limited
DirectorsWojciech Matyjaszczyk and Sylwia Renata Matyjaszczyk
Company StatusActive
Company Number04365075
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Wojciech Matyjaszczyk
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed01 September 2010(8 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, St Margarets Business Park Moor Mead Road
St Margarets
Twickenham
Middlesex
TW1 1JN
Secretary NameMrs Sylwia Renata Matyjaszczyk
StatusCurrent
Appointed01 September 2010(8 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressUnit 6, St Margarets Business Park Moor Mead Road
St Margarets
Twickenham
Middlesex
TW1 1JN
Director NameMrs Sylwia Renata Matyjaszczyk
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPolish
StatusCurrent
Appointed04 November 2010(8 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, St Margarets Business Park, Moor Mead Road
St Margarets
Twickenham
Middlesex
TW1 1JN
Director NameDylan Pentz
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 6, St Margrets Business Park Moor Mead Road
Twickenham
TW1 1JS
Secretary NameJacquelene Stoltz
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6, St Margrets Business Park Moor Mead Road
Twickenham
TW1 1JS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecleanconcepts.co.uk
Telephone020 88914412
Telephone regionLondon

Location

Registered AddressUnit 6, St Margarets Business Park Moor Mead Road
St Margarets
Twickenham
Middlesex
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wojcieh Matyjaszczyk & Sylwia Matyjaszczyk
100.00%
Ordinary

Financials

Year2014
Turnover£392,207
Gross Profit£392,207
Net Worth£149,249
Current Liabilities£77,245

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 February 2018Notification of Sylwia Renata Matyjaszczyk as a person with significant control on 1 February 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 May 2017Director's details changed for Mrs Sylwia Renata Matyjaszczyk on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Sylwia Renata Matyjaszczyk on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from Unit 6 st Margarets Business Park Moor Mead Road St Margarets Middlesex TW1 1JS to Unit 6, St Margarets Business Park Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 6 st Margarets Business Park Moor Mead Road St Margarets Middlesex TW1 1JS to Unit 6, St Margarets Business Park Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN on 12 May 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
10 October 2015Total exemption full accounts made up to 31 January 2015 (20 pages)
10 October 2015Total exemption full accounts made up to 31 January 2015 (20 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (19 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (19 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
25 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
25 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
8 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
10 November 2010Appointment of Mrs Sylwia Renata Matyjaszczyk as a director (2 pages)
10 November 2010Appointment of Mrs Sylwia Renata Matyjaszczyk as a director (2 pages)
4 November 2010Termination of appointment of Jacquelene Stoltz as a secretary (1 page)
4 November 2010Appointment of Mr Wojciech Matyjaszczyk as a director (2 pages)
4 November 2010Termination of appointment of Dylan Pentz as a director (1 page)
4 November 2010Appointment of Mrs Sylwia Renata Matyjaszczyk as a secretary (1 page)
4 November 2010Termination of appointment of Jacquelene Stoltz as a secretary (1 page)
4 November 2010Termination of appointment of Dylan Pentz as a director (1 page)
4 November 2010Appointment of Mr Wojciech Matyjaszczyk as a director (2 pages)
4 November 2010Appointment of Mrs Sylwia Renata Matyjaszczyk as a secretary (1 page)
26 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
8 March 2010Director's details changed for Dylan Pentz on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Dylan Pentz on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Dylan Pentz on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
14 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
17 March 2009Director's change of particulars / dylan pentz / 01/02/2009 (1 page)
17 March 2009Return made up to 01/02/09; full list of members (3 pages)
17 March 2009Director's change of particulars / dylan pentz / 01/02/2009 (1 page)
17 March 2009Return made up to 01/02/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / jacquelene stoltz / 01/02/2009 (1 page)
17 March 2009Secretary's change of particulars / jacquelene stoltz / 01/02/2009 (1 page)
16 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
16 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
23 November 2007Registered office changed on 23/11/07 from: 23 clive road twickenham middlesex TW1 4SQ (1 page)
23 November 2007Registered office changed on 23/11/07 from: 23 clive road twickenham middlesex TW1 4SQ (1 page)
23 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
26 March 2007Return made up to 01/02/07; full list of members (2 pages)
26 March 2007Return made up to 01/02/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
21 March 2006Return made up to 01/02/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 01/02/06; full list of members (2 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
7 November 2005Registered office changed on 07/11/05 from: 71 nelson road twickenham middlesex TW2 7AR (1 page)
7 November 2005Registered office changed on 07/11/05 from: 71 nelson road twickenham middlesex TW2 7AR (1 page)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
27 January 2005Return made up to 01/02/05; full list of members (6 pages)
27 January 2005Return made up to 01/02/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
19 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2003Registered office changed on 09/10/03 from: 20 pacific close feltham middlesex TW14 9XE (1 page)
9 October 2003Registered office changed on 09/10/03 from: 20 pacific close feltham middlesex TW14 9XE (1 page)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
5 April 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
5 April 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
19 March 2003Company name changed carpet dynamics LIMITED\certificate issued on 19/03/03 (3 pages)
19 March 2003Company name changed carpet dynamics LIMITED\certificate issued on 19/03/03 (3 pages)
13 March 2003Registered office changed on 13/03/03 from: findings woodlands close bromley BR1 2BD (2 pages)
13 March 2003Registered office changed on 13/03/03 from: findings woodlands close bromley BR1 2BD (2 pages)
1 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Secretary resigned (1 page)
1 February 2002Incorporation (9 pages)
1 February 2002Director resigned (1 page)
1 February 2002Incorporation (9 pages)
1 February 2002Director resigned (1 page)