Company NameIn 2 Clean Limited
DirectorLaura Frances Impiazzi
Company StatusActive
Company Number04424452
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Laura Frances Impiazzi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenney House Hanchurch
Stoke-On-Trent
ST4 8SD
Secretary NameDarin Impiazzi
StatusCurrent
Appointed25 November 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address33 Wagner Close
Basingstoke
RG22 4JD
Secretary NameBradley Justin Impiazzi
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleSecretary
Correspondence Address160 Dale Street
Chatham
Kent
ME4 6QJ
Secretary NameJody Horne
NationalityAustralian
StatusResigned
Appointed01 July 2004(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 November 2018)
RoleAccount Director
Correspondence Address66 Eccleston Square
London
SW1V 1PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitein2clean.com
Telephone020 74247897
Telephone regionLondon

Location

Registered Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Ms Laura Impiazzi
100.00%
Ordinary

Financials

Year2014
Net Worth£13,195
Cash£5,436
Current Liabilities£57,389

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

12 October 2023Change of details for Miss Laura Frances Impiazzi as a person with significant control on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Miss Laura Frances Impiazzi on 12 October 2023 (2 pages)
14 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
1 March 2022Change of details for Miss Laura Frances Impiazzi as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Miss Laura Frances Impiazzi on 1 March 2022 (2 pages)
28 February 2022Director's details changed for Miss Laura Frances Impiazzi on 24 February 2022 (2 pages)
28 February 2022Change of details for Miss Laura Frances Impiazzi as a person with significant control on 24 February 2022 (2 pages)
14 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Jody Horne as a secretary on 25 November 2018 (1 page)
4 December 2018Appointment of Darin Impiazzi as a secretary on 25 November 2018 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 October 2018Director's details changed for Miss Laura Frances Impiazzi on 1 October 2018 (2 pages)
15 October 2018Change of details for Miss Laura Frances Impiazzi as a person with significant control on 1 October 2018 (2 pages)
17 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 November 2016Director's details changed for Laura Francis Impiazzi on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Laura Francis Impiazzi on 1 November 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Registered office address changed from 1394 High Road Whetstone London N20 9YZ on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from 1394 High Road Whetstone London N20 9YZ on 21 January 2013 (2 pages)
15 May 2012Director's details changed for Laura Francis Impiazzi on 2 May 2012 (2 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Laura Francis Impiazzi on 2 May 2012 (2 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Laura Francis Impiazzi on 2 May 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 November 2011Director's details changed for Laura Francis Impiazzi on 28 October 2011 (2 pages)
1 November 2011Director's details changed for Laura Francis Impiazzi on 28 October 2011 (2 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 June 2010Director's details changed for Laura Francis Impiazzi on 25 April 2010 (2 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Laura Francis Impiazzi on 25 April 2010 (2 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 25/04/09; full list of members (3 pages)
8 May 2009Return made up to 25/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 May 2008Return made up to 25/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2005Return made up to 25/04/05; full list of members (2 pages)
28 April 2005Return made up to 25/04/05; full list of members (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
28 June 2004Return made up to 25/04/04; full list of members (6 pages)
28 June 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Return made up to 25/04/04; full list of members (6 pages)
28 June 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 June 2003Return made up to 25/04/03; full list of members (6 pages)
16 June 2003Return made up to 25/04/03; full list of members (6 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Incorporation (17 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Incorporation (17 pages)