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
Cleaning Restore Services Ltd
Cleaning Restore Services Ltd is an active company incorporated on 9 October 2019 with the registered office located in Cardiff, South Glamorgan. Cleaning Restore Services Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12251854
Private limited company
Age
5 years
Incorporated
9 October 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
292 days
Dated
9 November 2023
(1 year 10 months ago)
Next confirmation dated
9 November 2024
Was due on
23 November 2024
(9 months ago)
Last change occurred
1 year 10 months ago
Accounts
Overdue
Accounts overdue by
407 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 1 month ago)
Learn more about Cleaning Restore Services Ltd
Contact
Address
4385
12251854 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
29 Jul 2025
(1 month ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr David Wade
Director • PSC • Accountant • British • Lives in UK • Born in Aug 1958
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.21K
Decreased by £16.22K (-83%)
Total Liabilities
-£14.49K
Decreased by £4.13K (-22%)
Net Assets
-£11.28K
Decreased by £12.09K (-1500%)
Debt Ratio (%)
452%
Increased by 355.91% (+371%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
10 Months Ago on 15 Nov 2024
Compulsory Gazette Notice
11 Months Ago on 1 Oct 2024
David Wade (PSC) Appointed
1 Year 8 Months Ago on 15 Jan 2024
Wayne Hughes (PSC) Resigned
1 Year 8 Months Ago on 9 Jan 2024
Mr David Wade Appointed
1 Year 8 Months Ago on 20 Dec 2023
Wayne Hughes Resigned
1 Year 8 Months Ago on 20 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 11 Nov 2023
Mr Wayne Hughes Appointed
1 Year 10 Months Ago on 9 Nov 2023
Estelle Beaumont Resigned
1 Year 10 Months Ago on 9 Nov 2023
Get Alerts
Get Credit Report
Discover Cleaning Restore Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 29 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 15 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Notification of David Wade as a person with significant control on 15 January 2024
Submitted on 15 Jan 2024
Cessation of Wayne Hughes as a person with significant control on 9 January 2024
Submitted on 9 Jan 2024
Termination of appointment of Wayne Hughes as a director on 20 December 2023
Submitted on 20 Dec 2023
Appointment of Mr David Wade as a director on 20 December 2023
Submitted on 20 Dec 2023
Registered office address changed from 487 Endike Lane Hull HU6 8AQ England to 20 Wenlock Road London N1 7GU on 13 December 2023
Submitted on 13 Dec 2023
Registered office address changed from 10 Simson Court Beverley HU17 9ED England to 487 Endike Lane Hull HU6 8AQ on 11 November 2023
Submitted on 11 Nov 2023
Registered office address changed from 2a Tenter Hill Clayton Bradford BD14 6BD England to 10 Simson Court Beverley HU17 9ED on 9 November 2023
Submitted on 9 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs