Company NameCleaning Spot Ltd
DirectorCedric Le Merlus
Company StatusActive
Company Number06466132
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameCedric Le Merlus
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 January 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lyndon Road Rubery
Rednal
Birmingham
B45 9UP
Secretary NameCedric Le Merlus
NationalityFrench
StatusCurrent
Appointed08 January 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Lyndon Road Rubery
Rednal
Birmingham
B45 9UP
Director NameElie Amelin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2008(1 day after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressOficiul Postal Nr 39 Buceresti
Romania
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecleaningspot.co.uk
Email address[email protected]
Telephone020 33841428
Telephone regionLondon

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45 at £1Cedric Le Merlus
45.00%
Ordinary
45 at £1Josiane Le Merlus
45.00%
Ordinary
10 at £1Elie Amelin
10.00%
Ordinary

Financials

Year2014
Net Worth£218,596
Cash£38,488
Current Liabilities£163,654

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

30 September 2023Unaudited abridged accounts made up to 31 December 2022 (14 pages)
10 April 2023Appointment of Cedric Le Merlus as a director on 1 January 2011 (2 pages)
10 April 2023Termination of appointment of Cedric Le Merlus as a director on 1 January 2011 (1 page)
23 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 March 2023Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 23 March 2023 (1 page)
23 December 2022Unaudited abridged accounts made up to 31 December 2021 (15 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 December 2020 (15 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 January 2021Secretary's details changed for Cedric Le Merlus on 18 January 2021 (1 page)
19 January 2021Change of details for Cedric Le Merlus as a person with significant control on 18 January 2021 (2 pages)
19 January 2021Director's details changed for Cedric Le Merlus on 18 January 2021 (2 pages)
28 December 2020Unaudited abridged accounts made up to 31 December 2019 (15 pages)
26 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
22 January 2019Termination of appointment of Elie Amelin as a director on 31 December 2018 (1 page)
22 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
26 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 November 2017Amended total exemption full accounts made up to 31 December 2016 (12 pages)
3 November 2017Amended total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
16 October 2013Amended accounts made up to 31 December 2011 (6 pages)
16 October 2013Amended accounts made up to 31 December 2012 (6 pages)
16 October 2013Amended accounts made up to 31 December 2012 (6 pages)
16 October 2013Amended accounts made up to 31 December 2011 (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Director's details changed for Elie Amelin on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Director's details changed for Elie Amelin on 28 February 2011 (2 pages)
26 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 March 2010Director's details changed for Elie Amelin on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Cedric Le Merlus on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Cedric Le Merlus on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Cedric Le Merlus on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Elie Amelin on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Elie Amelin on 1 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 February 2009Return made up to 07/01/09; full list of members (4 pages)
11 February 2009Return made up to 07/01/09; full list of members (4 pages)
8 March 2008Registered office changed on 08/03/2008 from 156A burnt oak, broadway edgware middlesex HA8 0AX (1 page)
8 March 2008Director appointed cedric le merlus (2 pages)
8 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
8 March 2008Registered office changed on 08/03/2008 from 156A burnt oak, broadway edgware middlesex HA8 0AX (1 page)
8 March 2008Secretary appointed cedric le merlus (2 pages)
8 March 2008Director appointed elie amelin (2 pages)
8 March 2008Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Director appointed cedric le merlus (2 pages)
8 March 2008Director appointed elie amelin (2 pages)
8 March 2008Secretary appointed cedric le merlus (2 pages)
8 March 2008Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Incorporation (9 pages)
7 January 2008Incorporation (9 pages)