Company NameHighrise Cleanco Ltd
Company StatusActive
Company Number13539594
CategoryPrivate Limited Company
Incorporation Date30 July 2021(2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Andrew Cocker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a/20 King Street
Maidenhead
Berkshire
SL6 1EF
Director NameMr William James Pearson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18a/20 King Street
Maidenhead
Berkshire
SL6 1EF
Director NameMr Ashley John Read
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor Queens House Queen Street
Manchester
M2 5HT
Director NameMr Jonathan Alfred Jaconelli
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(2 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor Queens House Queen Street
Manchester
M2 5HT
Director NameMr William Peirce
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Queens House Queen Street
Manchester
M2 5HT
Director NameMr Jonathan William Teeling
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Queens House Queen Street
Manchester
M2 5HT
Director NameMr Bogdan Ionescu
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Queens House Queen Street
Manchester
M2 5HT

Location

Registered Address4th Floor Queens House
Queen Street
Manchester
M2 5HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (18 pages)
23 February 2023Second filing of a statement of capital following an allotment of shares on 11 August 2021
  • GBP 100,001
(4 pages)
23 February 2023Second filing of Confirmation Statement dated 2 August 2022 (3 pages)
3 October 2022Second filing for the termination of William Pierce as a director (5 pages)
3 October 2022Second filing for the termination of Jonathan William Teeling as a director (5 pages)
15 September 2022Appointment of Mr Bogdan Ionescu as a director on 15 September 2022 (2 pages)
15 September 2022Appointment of Mr Ashley John Read as a director on 15 September 2022 (2 pages)
16 August 2022Termination of appointment of William Peirce as a director on 16 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2022
(2 pages)
16 August 2022Termination of appointment of Jonathan William Teeling as a director on 16 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2022
(2 pages)
2 August 202229/07/22 Statement of Capital gbp 100001
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.
(6 pages)
26 November 2021Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page)
24 September 2021Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 4th Floor Queens House Queen Street Manchester M2 5HT on 24 September 2021 (1 page)
24 August 2021Appointment of Mr Jonathan Teeling as a director on 11 August 2021 (2 pages)
24 August 2021Appointment of Mr William Peirce as a director on 11 August 2021 (2 pages)
19 August 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 100,001
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2023.
(4 pages)
30 July 2021Incorporation
Statement of capital on 2021-07-30
  • GBP 1
(23 pages)