Company NameSafety First Cleaning Services Ltd
DirectorVictor Ajigbolamu
Company StatusActive
Company Number07446931
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Victor Ajigbolamu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address216 High Road
Romford
RM6 6LS
Secretary NameMr Joseph Riak
StatusCurrent
Appointed01 November 2023(12 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence Address216 High Road
Romford
RM6 6LS
Director NameMr Joseph Riak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySudanese
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address15 Combes Crescent
Leadenhall
Milton Keynes
Buckinghamshire
MK6 5LX
Director NameMr Joseph Riak
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address216 High Road High Road
Romford
RM6 6LS

Location

Registered Address216 High Road
Romford
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Joseph Riak
100.00%
Ordinary

Financials

Year2014
Net Worth£1,285
Cash£1,916
Current Liabilities£1,718

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Director's details changed for Mr Joseph Riak on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mr Joseph Riak on 1 January 2016 (2 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 June 2015Registered office address changed from New Enterprise House 149- 151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road Romford RM6 6LS on 8 June 2015 (1 page)
8 June 2015Registered office address changed from New Enterprise House 149- 151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road Romford RM6 6LS on 8 June 2015 (1 page)
8 June 2015Registered office address changed from New Enterprise House 149- 151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road Romford RM6 6LS on 8 June 2015 (1 page)
4 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(3 pages)
4 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 November 2014Appointment of Mr Joseph Riak as a director on 18 November 2014 (2 pages)
27 November 2014Appointment of Mr Joseph Riak as a director on 18 November 2014 (2 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Registered office address changed from Unt 5 Lloyds Court 2 Secklow Gate West Central Miltonkeynes Miltonkeynes MK9 3AT United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unt 5 Lloyds Court 2 Secklow Gate West Central Miltonkeynes Miltonkeynes MK9 3AT United Kingdom on 4 March 2014 (1 page)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Registered office address changed from Unt 5 Lloyds Court 2 Secklow Gate West Central Miltonkeynes Miltonkeynes MK9 3AT United Kingdom on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Joseph Riak as a director (1 page)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Termination of appointment of Joseph Riak as a director (1 page)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation (20 pages)
22 November 2010Incorporation (20 pages)