ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Italian Dry Cleaners Ltd

Italian Dry Cleaners Ltd is an active company incorporated on 21 April 2022 with the registered office located in Bexleyheath, Greater London. Italian Dry Cleaners Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14060790
Private limited company
Age
3 years
Incorporated 21 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (8 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (27 days remaining)
Contact
Address
280 Long Lane
Bexleyheath
DA7 5HZ
England
Address changed on 16 Sep 2025 (3 months ago)
Previous address was Chartax Suite 103 18-36 Wellington Street London SE18 6PF England
Telephone
07833 494948
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1984
Director • Administrator • Sri Lankan • Lives in England • Born in Jan 1986
Mr Mohamed Fahim Farook Jamaldeen Mohamed Farook
PSC • British • Lives in UK • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ur Study Abroad Ltd
Mohamed Fahim Farook Jamaldeen Mohamed Farook is a mutual person.
Active
Mac Rugeley Ltd
Mohamed Fahim Farook Jamaldeen Mohamed Farook is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £25.7K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.97K
Increased by £41.27K (+161%)
Total Liabilities
-£52.15K
Increased by £29.65K (+132%)
Net Assets
£14.82K
Increased by £11.62K (+363%)
Debt Ratio (%)
78%
Decreased by 9.68% (-11%)
Latest Activity
Mr Mohamed Fahim Farook Jamaldeen Mohamed Farook Appointed
1 Month Ago on 20 Nov 2025
Mohamed Fahim Farook Jamaldeen Mohamed Farook (PSC) Appointed
2 Months Ago on 1 Nov 2025
Mohamed Razeel Mohamed Rifai (PSC) Resigned
2 Months Ago on 1 Nov 2025
Razeen Rifai Resigned
2 Months Ago on 1 Nov 2025
Mathini Shanmugarajah Resigned
2 Months Ago on 1 Nov 2025
Registered Address Changed
3 Months Ago on 16 Sep 2025
Registered Address Changed
3 Months Ago on 15 Sep 2025
Registered Address Changed
3 Months Ago on 15 Sep 2025
Registered Address Changed
3 Months Ago on 12 Sep 2025
Registered Address Changed
3 Months Ago on 12 Sep 2025
Get Credit Report
Discover Italian Dry Cleaners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Mohamed Fahim Farook Jamaldeen Mohamed Farook as a person with significant control on 1 November 2025
Submitted on 4 Dec 2025
Cessation of Mohamed Razeel Mohamed Rifai as a person with significant control on 1 November 2025
Submitted on 3 Dec 2025
Termination of appointment of Razeen Rifai as a director on 1 November 2025
Submitted on 3 Dec 2025
Termination of appointment of Mathini Shanmugarajah as a secretary on 1 November 2025
Submitted on 3 Dec 2025
Appointment of Mr Mohamed Fahim Farook Jamaldeen Mohamed Farook as a director on 20 November 2025
Submitted on 3 Dec 2025
Registered office address changed from Chartax Suite 103 18-36 Wellington Street London SE18 6PF England to 280 Long Lane Bexleyheath DA7 5HZ on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Chartax Suite 103 Wellington Street London SE18 6PF England to Chartax Suite 103 18-36 Wellington Street London SE18 6PF on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from 280 Long Lane Bexleyheath DA7 5HZ England to Chartax Suite 103 Wellington Street London SE18 6PF on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from 280 Long Lane Long Lane Bexleyheath DA7 5HZ England to 280 Long Lane Bexleyheath DA7 5HZ on 12 September 2025
Submitted on 12 Sep 2025
Registered office address changed from 228 Hendon Way London NW4 3NE England to 280 Long Lane Long Lane Bexleyheath DA7 5HZ on 12 September 2025
Submitted on 12 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year