CARDIFF CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06136290

Incorporation date

05/03/2007

Size

Small

Contacts

Registered address

Registered address

Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff CF15 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon21/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/08/2025
Satisfaction of charge 061362900005 in full
dot icon01/08/2025
Registration of charge 061362900006, created on 2025-07-31
dot icon13/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon01/11/2024
Accounts for a small company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2023-03-31
dot icon03/05/2023
Satisfaction of charge 2 in full
dot icon19/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon07/02/2023
Registered office address changed from Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR United Kingdom to Suite 10 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 2023-02-08
dot icon07/02/2023
Termination of appointment of Stephen Brian Spill as a director on 2023-02-01
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon28/10/2021
Memorandum and Articles of Association
dot icon28/10/2021
Resolutions
dot icon19/10/2021
Cessation of Gel as a person with significant control on 2021-10-18
dot icon19/10/2021
Notification of Platfform Enterprises Limited as a person with significant control on 2021-10-18
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Appointment of Mr Stephen Brian Spill as a director on 2020-07-28
dot icon17/05/2020
Appointment of Mr Ewan Richard Hilton as a director on 2020-02-06
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon24/01/2020
Termination of appointment of David John Davies as a director on 2020-01-24
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/08/2018
Auditor's resignation
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon19/06/2018
Resolutions
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon29/11/2017
Accounts for a small company made up to 2017-03-31
dot icon08/11/2017
Termination of appointment of Julie Nobes as a director on 2017-09-29
dot icon06/10/2017
Registered office address changed from Block B Van Court Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED to Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR on 2017-10-06
dot icon07/06/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/11/2016
Termination of appointment of Christopher O'brien as a secretary on 2016-10-31
dot icon03/11/2016
Appointment of Mr David John Davies as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Matthew John Cole as a director on 2016-10-31
dot icon18/10/2016
Satisfaction of charge 3 in full
dot icon18/10/2016
Satisfaction of charge 4 in full
dot icon18/10/2016
Satisfaction of charge 1 in full
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/09/2014
Registration of charge 061362900005, created on 2014-08-27
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/01/2013
Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 2013-01-14
dot icon12/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon12/03/2012
Director's details changed for Ms Julie Nobes on 2012-03-12
dot icon12/03/2012
Secretary's details changed for Mr Christopher O'brien on 2012-03-12
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/04/2010
Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 2010-04-09
dot icon22/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon22/03/2010
Director's details changed for Julie Nobes on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Christopher O'brien on 2010-03-22
dot icon17/04/2009
Return made up to 05/03/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/10/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon22/08/2008
Registered office changed on 22/08/2008 from 39 ely road llandaff cardiff CF5 2JF
dot icon06/08/2008
Return made up to 05/03/08; full list of members
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon51 *

* during past year

Number of employees

152
2023
change arrow icon-78.03 % *

* during past year

Cash in Bank

£2,754.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
114.94K
-
0.00
139.25K
-
2022
101
130.34K
-
0.00
12.54K
-
2023
152
124.92K
-
0.00
2.75K
-
2023
152
124.92K
-
0.00
2.75K
-

Employees

2023

Employees

152 Ascended51 % *

Net Assets(GBP)

124.92K £Descended-4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.75K £Descended-78.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spill, Stephen Brian
Director
27/07/2020 - 31/01/2023
10
Hilton, Ewan Richard
Director
06/02/2020 - Present
6
Cole, Matthew John
Director
31/10/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CARDIFF CLEANING SERVICES LIMITED

CARDIFF CLEANING SERVICES LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff CF15 7QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 152 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF CLEANING SERVICES LIMITED?

toggle

CARDIFF CLEANING SERVICES LIMITED is currently Active. It was registered on 05/03/2007 .

Where is CARDIFF CLEANING SERVICES LIMITED located?

toggle

CARDIFF CLEANING SERVICES LIMITED is registered at Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff CF15 7QR.

What does CARDIFF CLEANING SERVICES LIMITED do?

toggle

CARDIFF CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CARDIFF CLEANING SERVICES LIMITED have?

toggle

CARDIFF CLEANING SERVICES LIMITED had 152 employees in 2023.

What is the latest filing for CARDIFF CLEANING SERVICES LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-05 with no updates.