Company NameImmerse Cleaning Ltd
DirectorGraham Jones
Company StatusActive
Company Number08912470
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Previous NamesBodshare Ltd and Cleanbandits Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Graham Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a East Street
Rochford
SS4 1DB
Director NameMiss Natalie Dee Pearl
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2015)
RoleCleaner
Country of ResidenceEngland
Correspondence Address29 Plas Newydd
Southend-On-Sea
SS1 3AG

Location

Registered Address23a East Street
Rochford
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Jones
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 29 February 2020 (9 pages)
29 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
12 April 2018Registered office address changed from 119 Glenwood Avenue Westcliff-on-Sea Essex SS0 9DS England to 23a East Street Rochford SS4 1DB on 12 April 2018 (1 page)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-05
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-05
(3 pages)
31 May 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
31 May 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Director's details changed for Mr Graham Jones on 20 February 2016 (2 pages)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Director's details changed for Mr Graham Jones on 20 February 2016 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2016Registered office address changed from 11 Middle Mead Oast Way Middle Mead Rochford Essex SS4 1RJ England to 119 Glenwood Avenue Westcliff-on-Sea Essex SS0 9DS on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 11 Middle Mead Oast Way Middle Mead Rochford Essex SS4 1RJ England to 119 Glenwood Avenue Westcliff-on-Sea Essex SS0 9DS on 2 March 2016 (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Registered office address changed from 29 Plas Newydd Southend-on-Sea SS1 3AG to 11 Middle Mead Oast Way Middle Mead Rochford Essex SS4 1RJ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 29 Plas Newydd Southend-on-Sea SS1 3AG to 11 Middle Mead Oast Way Middle Mead Rochford Essex SS4 1RJ on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Natalie Dee Pearl as a director on 26 September 2015 (1 page)
8 October 2015Registered office address changed from 29 Plas Newydd Southend-on-Sea SS1 3AG to 11 Middle Mead Oast Way Middle Mead Rochford Essex SS4 1RJ on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Natalie Dee Pearl as a director on 26 September 2015 (1 page)
3 August 2015Appointment of Miss Natalie Dee Pearl as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Miss Natalie Dee Pearl as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Miss Natalie Dee Pearl as a director on 3 August 2015 (2 pages)
6 March 2015Registered office address changed from 29 29 Plas Newydd Southend on Sea Essex SS1 3AG United Kingdom to 29 Plas Newydd Southend-on-Sea SS1 3AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 29 29 Plas Newydd Southend on Sea Essex SS1 3AG United Kingdom to 29 Plas Newydd Southend-on-Sea SS1 3AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 29 29 Plas Newydd Southend on Sea Essex SS1 3AG United Kingdom to 29 Plas Newydd Southend-on-Sea SS1 3AG on 6 March 2015 (1 page)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
26 January 2015Company name changed bodshare LTD\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
26 January 2015Company name changed bodshare LTD\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
25 November 2014Registered office address changed from 29a Plas Newydd Southend-on-Sea Essex SS1 3AG United Kingdom to 29 29 Plas Newydd Southend on Sea Essex SS1 3AG on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 29a Plas Newydd Southend-on-Sea Essex SS1 3AG United Kingdom to 29 29 Plas Newydd Southend on Sea Essex SS1 3AG on 25 November 2014 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)