MAID BRIGADE CLEANING SERVICES UK LTD

Register to unlock more data on OkredoRegister

MAID BRIGADE CLEANING SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13066585

Incorporation date

06/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2020)
dot icon01/04/2026
Address of officer Mr Ahmad Dasan changed to 13066585 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-01
dot icon01/04/2026
Address of officer Mr Liam Mckenzie changed to 13066585 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-01
dot icon12/02/2026
Statement of affairs
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2026-02-12
dot icon06/02/2026
Appointment of a voluntary liquidator
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon22/05/2025
Director's details changed for Mr Liam Mckenzie on 2025-05-02
dot icon22/05/2025
Director's details changed for Mr Ahmad Dasan on 2025-05-02
dot icon22/05/2025
Change of details for Mr Liam Mckenzie as a person with significant control on 2025-05-02
dot icon22/04/2025
Address of officer Mr Ahmad Dasan changed to 13066585 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Liam Mckenzie changed to 13066585 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of person with significant control Mr Liam Mckenzie changed to 13066585 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon14/03/2025
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-03-14
dot icon01/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon28/03/2024
Notification of Zad Enterprises L.L.C as a person with significant control on 2024-03-27
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Ahmad Dasan as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Eduard Visan as a director on 2024-03-27
dot icon27/03/2024
Cessation of Luke Paul Baker as a person with significant control on 2024-03-27
dot icon27/03/2024
Cessation of Eleonora-Adela Visan as a person with significant control on 2024-03-27
dot icon27/03/2024
Appointment of Mr Liam Mckenzie as a director on 2024-03-27
dot icon27/03/2024
Notification of Liam Mckenzie as a person with significant control on 2024-03-27
dot icon27/03/2024
Termination of appointment of Luke Paul Baker as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Eleonora-Adela Visan as a director on 2024-03-27
dot icon27/03/2024
Cessation of Eduard Visan as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-03-27
dot icon07/02/2024
Notification of Eduard Visan as a person with significant control on 2023-12-03
dot icon07/02/2024
Notification of a person with significant control statement
dot icon07/02/2024
Withdrawal of a person with significant control statement on 2024-02-07
dot icon12/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon07/04/2022
Appointment of Mr Eduard Visan as a director on 2021-12-03
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon06/12/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eduard Visan
Director
03/12/2021 - 27/03/2024
3
Miss Eleonora-Adela Visan
Director
06/12/2020 - 27/03/2024
1
Mr Liam Mckenzie
Director
27/03/2024 - Present
2
Mr Luke Paul Baker
Director
06/12/2020 - 27/03/2024
1
Dasan, Ahmad
Director
27/03/2024 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAID BRIGADE CLEANING SERVICES UK LTD

MAID BRIGADE CLEANING SERVICES UK LTD is an(a) Liquidation company incorporated on 06/12/2020 with the registered office located at CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAID BRIGADE CLEANING SERVICES UK LTD?

toggle

MAID BRIGADE CLEANING SERVICES UK LTD is currently Liquidation. It was registered on 06/12/2020 .

Where is MAID BRIGADE CLEANING SERVICES UK LTD located?

toggle

MAID BRIGADE CLEANING SERVICES UK LTD is registered at CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester M2 4NG.

What does MAID BRIGADE CLEANING SERVICES UK LTD do?

toggle

MAID BRIGADE CLEANING SERVICES UK LTD operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

What is the latest filing for MAID BRIGADE CLEANING SERVICES UK LTD?

toggle

The latest filing was on 01/04/2026: Address of officer Mr Ahmad Dasan changed to 13066585 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-01.