PATIO HEAVEN LTD

Executive Summary

PATIO HEAVEN LTD is positioned as a dormant entity within the specialised cleaning services industry, currently lacking operational activity or financial substance to compete effectively. To unlock growth potential, the company must transition into active service delivery with clear market differentiation and secure adequate capital to support scale-up. Addressing governance stability and building operational capabilities are critical to mitigating risks and capturing market opportunities.

View Full Analysis Report →
Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Appointment of Mr Dominic Yates as a director on 2024-05-21

View Document

24/02/2524 February 2025 Cessation of Gareth Peter Marsh as a person with significant control on 2024-05-21

View Document

24/02/2524 February 2025 Notification of Dominic Yates as a person with significant control on 2024-05-21

View Document

24/02/2524 February 2025 Termination of appointment of Gareth Peter Marsh as a director on 2024-05-21

View Document

05/08/245 August 2024 Registered office address changed from 61 Clayfield Grove West Stoke-on-Trent ST3 5SJ England to Unit 8 Silverdale Enterprise Park Silverdale Newcastle ST5 6SS on 2024-08-05

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-08-30

View Document

23/05/2423 May 2024 Certificate of change of name

View Document

20/05/2420 May 2024 Termination of appointment of Dominic Yates as a director on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

20/05/2420 May 2024 Cessation of Dominic Yates as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Notification of Gareth Peter Marsh as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Unit 8 Arlington Court Silverdale Enterprise Park Silverdale, Newcastle England to Unit 8 Silverdale Enterprise Park Silverdale Newcastle ST5 6SS on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Unit 8 Silverdale Enterprise Park Silverdale Newcastle ST5 6SS England to 61 Clayfield Grove West Stoke-on-Trent ST3 5SJ on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Gareth Peter Marsh as a director on 2024-05-20

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2022-08-30

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

26/02/2426 February 2024 Cessation of Richard David Biddulph as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Richard David Biddulph as a director on 2024-02-26

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

07/02/237 February 2023 Certificate of change of name

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Registered office address changed from Unit 8 Arlington Court Silverdale Enterprise Park Silverdale, Newcastle ST5 6SS England to Unit 8 Arlington Court Silverdale Enterprise Park Silverdale, Newcastle on 2022-12-02

View Document

01/12/221 December 2022 Director's details changed for Mr Dominic Yates on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Richard David Biddulph on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr Dominic Yates as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 8 Silverdale Enterprise Park Silverdale Newcastle ST5 6SS England to Unit 8 Arlington Court Silverdale Enterprise Park Silverdale, Newcastle ST5 6SS on 2022-12-01

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Dean Joseph Owen as a director on 2021-08-20

View Document

06/01/226 January 2022 Cessation of Dean Joseph Owen as a person with significant control on 2021-08-20

View Document

16/11/2116 November 2021 Registered office address changed from First Floor Office Salem Street Stoke-on-Trent Staffordshire ST1 5PR England to 8 Silverdale Enterprise Park Silverdale Newcastle ST5 6SS on 2021-11-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2011 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company