Company NameSidekick Group Limited
Company StatusActive
Company Number04773543
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Previous NameClearwater Cleaning Limited

Business Activity

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

Directors

Director NameMaureen Bidwell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSidekick Group Ltd Albert House
London
EC1V 9DD
Secretary NameAngela Vohmann
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleFinancial Controller
Correspondence AddressSidekick Group Ltd Albert House
London
EC1V 9DD
Director NameAngela Vohmann
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSidekick Group Ltd Albert House
London
EC1V 9DD
Director NameMr Peter Ted Vohmann
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidekick Group Ltd Albert House
London
EC1V 9DD
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websiteclearwatercleaningservices.co.uk
Email address[email protected]
Telephone01908 367327
Telephone regionMilton Keynes

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Maureen Bidwell
50.00%
Ordinary A
50 at £1Mrs Angela Laura Vohmann
50.00%
Ordinary B

Financials

Year2014
Net Worth£48,112
Cash£8,176
Current Liabilities£82,505

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

16 June 2015Delivered on: 22 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2005Delivered on: 6 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
15 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2023Change of share class name or designation (2 pages)
13 November 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
13 November 2023Change of details for Mrs Angela Laura Vohmann as a person with significant control on 1 October 2023 (2 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
26 July 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
29 June 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
27 September 2021Statement of company's objects (2 pages)
27 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2021Memorandum and Articles of Association (30 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
2 March 2021Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2 March 2021 (1 page)
27 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
19 June 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
14 June 2019Change of details for Mr Peter Vohmann as a person with significant control on 1 May 2019 (2 pages)
13 June 2019Secretary's details changed for Angela Vohmann on 1 May 2019 (1 page)
13 June 2019Director's details changed for Maureen Bidwell on 1 May 2019 (2 pages)
13 June 2019Change of details for Mrs Angela Laura Vohmann as a person with significant control on 1 May 2019 (2 pages)
13 June 2019Director's details changed for Mr Peter Ted Vohmann on 1 May 2019 (2 pages)
13 June 2019Director's details changed for Angela Vohmann on 1 May 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 August 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
31 July 2018Change of details for Mrs Angela Laura Vohmann as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Peter Ted Vohmann on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Maureen Bidwell on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Angela Vohmann on 31 July 2018 (2 pages)
31 July 2018Secretary's details changed for Angela Vohmann on 31 July 2018 (1 page)
31 July 2018Change of details for Mr Peter Vohmann as a person with significant control on 31 July 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 29 June 2017 (11 pages)
16 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
5 February 2018Registered office address changed from The Old Courthouse, 20 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK2 2DD to 25 Moorgate London EC2R 6AY on 5 February 2018 (1 page)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 February 2016Change of share class name or designation (2 pages)
13 February 2016Change of share class name or designation (2 pages)
4 February 2016Appointment of Mr Peter Vohmann as a director on 31 December 2015 (2 pages)
4 February 2016Appointment of Mr Peter Vohmann as a director on 31 December 2015 (2 pages)
22 June 2015Registration of charge 047735430002, created on 16 June 2015 (8 pages)
22 June 2015Registration of charge 047735430002, created on 16 June 2015 (8 pages)
15 May 2015Secretary's details changed for Angela Vohmann on 1 May 2015 (1 page)
15 May 2015Secretary's details changed for Angela Vohmann on 1 May 2015 (1 page)
15 May 2015Secretary's details changed for Angela Vohmann on 1 May 2015 (1 page)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
14 May 2015Director's details changed for Maureen Bidwell on 1 May 2015 (2 pages)
14 May 2015Director's details changed for Angela Vohmann on 1 May 2015 (2 pages)
14 May 2015Director's details changed for Maureen Bidwell on 1 May 2015 (2 pages)
14 May 2015Director's details changed for Angela Vohmann on 1 May 2015 (2 pages)
14 May 2015Director's details changed for Maureen Bidwell on 1 May 2015 (2 pages)
14 May 2015Director's details changed for Angela Vohmann on 1 May 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Director's details changed for Angela Vohmann on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Angela Vohmann on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Angela Vohmann on 8 September 2014 (2 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
3 April 2013Secretary's details changed for Angela Vohmann on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Angela Vohmann on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Angela Vohmann on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Angela Vohmann on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Angela Vohmann on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Angela Vohmann on 3 April 2013 (2 pages)
13 December 2012Change of share class name or designation (2 pages)
13 December 2012Change of share class name or designation (2 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Secretary's details changed for Angela Vohmann on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Angela Vohmann on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Angela Vohmann on 19 December 2011 (2 pages)
19 December 2011Secretary's details changed for Angela Vohmann on 19 December 2011 (2 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Angela Vohmann on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Angela Vohmann on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Angela Vohmann on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Angela Vohmann on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Angela Vohmann on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Angela Vohmann on 11 May 2011 (2 pages)
23 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 October 2008Return made up to 03/05/08; full list of members (4 pages)
9 October 2008Return made up to 03/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 May 2007Return made up to 03/05/07; full list of members (2 pages)
16 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
7 March 2007Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2007Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Return made up to 03/05/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 72 church green road bletchley MK3 6BY (1 page)
18 May 2006Return made up to 03/05/06; full list of members (2 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 72 church green road bletchley MK3 6BY (1 page)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 May 2005Return made up to 03/05/05; full list of members (6 pages)
12 May 2005Return made up to 03/05/05; full list of members (6 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
18 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/04
(6 pages)
18 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/04
(6 pages)
26 July 2003Registered office changed on 26/07/03 from: maxet house liverpool road luton bedfordshire LU1 1RS (1 page)
26 July 2003Registered office changed on 26/07/03 from: maxet house liverpool road luton bedfordshire LU1 1RS (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 June 2003Director resigned (1 page)
21 May 2003Incorporation (19 pages)
21 May 2003Incorporation (19 pages)