Company NameInnovative Cleaning Solutions Limited
Company StatusActive
Company Number07167386
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Feisal Adams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Bhavinder Tamber
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 17 Chequer Street
Wolverhampton
Staffordshire
WV3 7DI
Director NameMr Jagjeet Singh Kudhail
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Jayson Dassin Mavanga
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address320c Holmesdale Road
London
SE25 6PP
Secretary NameMr Feisal Adams
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Walton Road
Harrow
Middlesex
HA1 4UT
Secretary NameMiss Christine Elizabeth Hulme
StatusResigned
Appointed18 July 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW

Contact

Telephone020 87883331
Telephone regionLondon

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

54 at £1Feisal Adams
54.00%
Ordinary
30 at £1Jagjeet Singh Kudhail
30.00%
Ordinary
16 at £1Bhavinder Tamber
16.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

22 May 2023Micro company accounts made up to 28 February 2023 (5 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 28 February 2022 (5 pages)
26 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
15 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
23 September 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 June 2016Termination of appointment of Christine Elizabeth Hulme as a secretary on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Christine Elizabeth Hulme as a secretary on 28 June 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
10 June 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
8 June 2016Registered office address changed from C/O J Kudhail 50 Bradford Street Walsall West Midlands WS1 3QD to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O J Kudhail 50 Bradford Street Walsall West Midlands WS1 3QD to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 8 June 2016 (1 page)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
13 April 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 April 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Director's details changed for Mr Feisal Adams on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Feisal Adams as a secretary (1 page)
25 October 2011Appointment of Mr Jagjeet Singh Kudhail as a director (2 pages)
25 October 2011Director's details changed for Mr Feisal Adams on 25 October 2011 (2 pages)
25 October 2011Appointment of Mr Jagjeet Singh Kudhail as a director (2 pages)
25 October 2011Termination of appointment of Feisal Adams as a secretary (1 page)
16 September 2011Registered office address changed from 10 Walton Road Harrow Middlesex HA1 4UT United Kingdom on 16 September 2011 (1 page)
16 September 2011Appointment of Miss Christine Elizabeth Hulme as a secretary (1 page)
16 September 2011Registered office address changed from 10 Walton Road Harrow Middlesex HA1 4UT United Kingdom on 16 September 2011 (1 page)
16 September 2011Appointment of Miss Christine Elizabeth Hulme as a secretary (1 page)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Jayson Mavanga as a director (1 page)
7 January 2011Termination of appointment of Jayson Mavanga as a director (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)