Company NameTidy Bedrooms Limited
Company StatusActive
Company Number08961584
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Lesley Meredith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Mark Craig Meredith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Philip Stephen Meredith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMrs Kimberley Louise Davies
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Ian Malcolm Powell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU

Contact

Websitewww.tidybedrooms.com
Email address[email protected]
Telephone01582 471847
Telephone regionLuton

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
27 June 2023Notification of Kimberley Louise Davies as a person with significant control on 21 June 2023 (2 pages)
27 June 2023Notification of Mark Craig Meredith as a person with significant control on 21 June 2023 (2 pages)
27 June 2023Cessation of Commonfield Services Limited as a person with significant control on 21 June 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Ian Malcolm Powell as a director on 1 April 2022 (1 page)
28 May 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
25 March 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
18 March 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
8 February 2018Cessation of Kimberley Louise Davies as a person with significant control on 20 December 2017 (1 page)
8 February 2018Notification of Philip Stephen Meredith as a person with significant control on 20 December 2017 (2 pages)
8 February 2018Cessation of Mark Craig Meredith as a person with significant control on 20 December 2017 (1 page)
8 February 2018Notification of Martin Richard Meredith as a person with significant control on 20 December 2017 (2 pages)
8 February 2018Notification of Commonfield Services Limited as a person with significant control on 20 December 2017 (2 pages)
8 February 2018Notification of Jane Lesley Meredith as a person with significant control on 20 December 2017 (2 pages)
5 January 2018Sub-division of shares on 20 December 2017 (4 pages)
5 January 2018Sub-division of shares on 20 December 2017 (4 pages)
5 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 200
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 200
(4 pages)
3 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(8 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(8 pages)
29 March 2016Director's details changed for Mrs Kimberley Louise Davies on 6 January 2016 (2 pages)
29 March 2016Director's details changed for Mrs Kimberley Louise Davies on 6 January 2016 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 December 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 December 2015Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
21 December 2015Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(8 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(8 pages)
13 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 200
(3 pages)
13 November 2014Appointment of Mr Philip Stephen Meredith as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mrs Kimberley Louise Davies as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Mark Craig Meredith as a director on 13 November 2014 (2 pages)
13 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 200
(3 pages)
13 November 2014Appointment of Mr Ian Malcolm Powell as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mrs Kimberley Louise Davies as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Mark Craig Meredith as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Philip Stephen Meredith as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Ian Malcolm Powell as a director on 13 November 2014 (2 pages)
28 April 2014Appointment of Jane Lesley Meredith as a director on 27 March 2014 (3 pages)
28 April 2014Appointment of Jane Lesley Meredith as a director on 27 March 2014 (3 pages)
28 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(6 pages)
28 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(6 pages)
1 April 2014Termination of appointment of Barbara Kahan as a director on 27 March 2014 (2 pages)
1 April 2014Termination of appointment of Barbara Kahan as a director on 27 March 2014 (2 pages)
27 March 2014Incorporation (36 pages)
27 March 2014Incorporation (36 pages)