Company NameCleanicol Ltd.
DirectorRipon Fokrul Islam Isaac
Company StatusActive
Company Number08344131
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Previous NameWindow Cleaning Contractor Ltd

Business Activity

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

Directors

Director NameMr Ripon Fokrul Islam Isaac
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall 1 85 Myrdle Street
London
E1 1HQ
Director NameMr Ripon Fokrul Islam Isaac
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Ashik Ali
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall 1 85 Myrdle Street
London
E1 1HQ

Contact

Websitecleanicol.co.uk
Email address[email protected]
Telephone020 87983219
Telephone regionLondon

Location

Registered AddressHall 1 85 Myrdle Street
London
E1 1HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Ripon Fokrul Islam Isaac
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,968
Cash£8,253
Current Liabilities£31,935

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 September 2015Termination of appointment of Ashik Ali as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Ashik Ali as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Ashik Ali as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr Ripon Fokrul Islam Isaac as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Ripon Fokrul Islam Isaac as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Ripon Fokrul Islam Isaac as a director on 1 September 2015 (2 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
19 December 2014Termination of appointment of Ripon Isaac as a director on 1 November 2014 (1 page)
19 December 2014Termination of appointment of Ripon Isaac as a director on 1 November 2014 (1 page)
19 December 2014Termination of appointment of Ripon Isaac as a director on 1 November 2014 (1 page)
19 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Hall 1 85 Myrdle Street London E1 1HQ on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Hall 1 85 Myrdle Street London E1 1HQ on 19 December 2014 (1 page)
4 November 2014Appointment of Mr Ashik Ali as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mr Ashik Ali as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mr Ashik Ali as a director on 1 October 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Company name changed window cleaning contractor LTD\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Company name changed window cleaning contractor LTD\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)