Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bluefrog Cleaning Services Limited
Bluefrog Cleaning Services Limited is an active company incorporated on 23 June 2016 with the registered office located in Southsea, Hampshire. Bluefrog Cleaning Services Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10247841
Private limited company
Age
9 years
Incorporated
23 June 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 June 2025
(4 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(8 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 4 months remaining)
Learn more about Bluefrog Cleaning Services Limited
Contact
Update Details
Address
10 Victoria Road South
Southsea
PO5 2DA
England
Address changed on
12 Apr 2024
(1 year 6 months ago)
Previous address was
4 East Street Littlehampton BN17 6AW England
Companies in PO5 2DA
Telephone
01903262555
Email
Unreported
Website
Bluefrogcleaning.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mr Michael Ellis
Director • Secretary • Managing Director • British • Lives in England • Born in Apr 1966
Mr James Timothy Lewis
Director • PSC • British • Lives in England • Born in Jun 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JL Investments U.K. Limited
Mr James Timothy Lewis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£160.58K
Increased by £45.19K (+39%)
Turnover
Unreported
Same as previous period
Employees
65
Same as previous period
Total Assets
£334.63K
Increased by £87.92K (+36%)
Total Liabilities
-£296.41K
Increased by £76.32K (+35%)
Net Assets
£38.22K
Increased by £11.6K (+44%)
Debt Ratio (%)
89%
Decreased by 0.63% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Sep 2025
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Full Accounts Submitted
1 Year Ago on 25 Oct 2024
Mr James Timothy Lewis (PSC) Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Jonathan Simon Lewis (PSC) Resigned
1 Year 2 Months Ago on 2 Sep 2024
Jabez Kevin Lewis (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Tamasin Judith Lewis (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Apr 2024
Mr Michael Eilis Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover Bluefrog Cleaning Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 4 Sep 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 2 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Oct 2024
Cessation of Jonathan Simon Lewis as a person with significant control on 2 September 2024
Submitted on 25 Sep 2024
Change of details for Mr James Timothy Lewis as a person with significant control on 2 September 2024
Submitted on 25 Sep 2024
Cessation of Jabez Kevin Lewis as a person with significant control on 30 August 2024
Submitted on 25 Sep 2024
Cessation of Tamasin Judith Lewis as a person with significant control on 30 August 2024
Submitted on 25 Sep 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 1 Jul 2024
Registered office address changed from 4 East Street Littlehampton BN17 6AW England to 10 Victoria Road South Southsea PO5 2DA on 12 April 2024
Submitted on 12 Apr 2024
Secretary's details changed for Mr Michael Eilis on 1 April 2024
Submitted on 3 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs