CLEAVES SHIPBROKING LIMITED

Register to unlock more data on OkredoRegister

CLEAVES SHIPBROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04137750

Incorporation date

09/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon22/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2025
Director's details changed for Mr. per Olav Karlsen on 2025-03-31
dot icon31/03/2025
Change of details for Mr per Olav Karlsen as a person with significant control on 2025-03-31
dot icon31/03/2025
Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Total exemption full accounts made up to 2020-12-31
dot icon23/01/2023
Compulsory strike-off action has been discontinued
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Total exemption full accounts made up to 2019-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon14/06/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon18/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Change of details for Mr per Olav Karlsen as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr. per Olav Karlsen on 2021-04-01
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon16/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon08/05/2019
Confirmation statement made on 2019-01-09 with updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon26/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-01-09 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon09/02/2016
Compulsory strike-off action has been discontinued
dot icon08/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon20/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Amended accounts made up to 2011-12-31
dot icon10/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon12/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon12/03/2014
Director's details changed
dot icon12/03/2014
Secretary's details changed
dot icon12/03/2014
Director's details changed for Mr. Patrick Stewart Burns White on 2014-01-07
dot icon12/03/2014
Director's details changed for Mr. per Olav Karlsen on 2014-01-07
dot icon04/03/2014
Compulsory strike-off action has been suspended
dot icon24/02/2014
Termination of appointment of Braden Harris as a secretary
dot icon24/02/2014
Termination of appointment of Braden Harris as a director
dot icon24/02/2014
Termination of appointment of Patrick White as a director
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon16/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2012
Secretary's details changed for Mr Braden Harris on 2011-12-10
dot icon16/05/2012
Director's details changed for Mr Braden Harris on 2011-12-10
dot icon02/03/2012
Full accounts made up to 2010-12-31
dot icon17/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon18/02/2011
Full accounts made up to 2009-12-31
dot icon04/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon09/09/2010
Auditor's resignation
dot icon26/02/2010
Accounts for a small company made up to 2008-12-31
dot icon10/02/2010
Compulsory strike-off action has been discontinued
dot icon09/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon02/04/2009
Accounts for a small company made up to 2008-03-31
dot icon24/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon16/01/2009
Return made up to 09/01/09; full list of members
dot icon08/02/2008
Return made up to 09/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 09/01/07; full list of members
dot icon15/08/2006
Return made up to 09/01/06; full list of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: 39C highbury place london N5 1QP
dot icon19/04/2006
New secretary appointed
dot icon18/04/2006
Conve 30/08/05
dot icon22/03/2006
New director appointed
dot icon12/09/2005
Registered office changed on 12/09/05 from: 21 dartmouth street saint jamess park london SW1H 9BP
dot icon31/08/2005
Declaration of assistance for shares acquisition
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Secretary resigned;director resigned
dot icon25/08/2005
Certificate of change of name
dot icon16/08/2005
Accounts for a small company made up to 2005-03-31
dot icon13/01/2005
Accounts for a small company made up to 2004-03-31
dot icon11/01/2005
Return made up to 09/01/05; no change of members
dot icon13/12/2004
Director's particulars changed
dot icon09/02/2004
Return made up to 09/01/04; no change of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon16/01/2003
Return made up to 09/01/03; full list of members
dot icon08/11/2002
Accounts for a small company made up to 2002-03-31
dot icon03/10/2002
Director's particulars changed
dot icon12/09/2002
Memorandum and Articles of Association
dot icon06/09/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon06/09/2002
Registered office changed on 06/09/02 from: knollys house 11 byward street london EC3R 5EN
dot icon02/09/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Ad 21/06/02--------- £ si 1199@1=1199 £ ic 1/1200
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New secretary appointed
dot icon10/07/2002
Nc inc already adjusted 21/06/02
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon21/01/2002
Return made up to 09/01/02; full list of members
dot icon17/07/2001
New secretary appointed
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Secretary resigned;director resigned
dot icon06/07/2001
Miscellaneous
dot icon06/07/2001
New director appointed
dot icon05/07/2001
Certificate of change of name
dot icon09/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,256.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
229.94K
-
0.00
8.26K
-
2021
1
229.94K
-
0.00
8.26K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

229.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlsen, Per Olav, Mr.
Director
21/06/2002 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEAVES SHIPBROKING LIMITED

CLEAVES SHIPBROKING LIMITED is an(a) Dissolved company incorporated on 09/01/2001 with the registered office located at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAVES SHIPBROKING LIMITED?

toggle

CLEAVES SHIPBROKING LIMITED is currently Dissolved. It was registered on 09/01/2001 and dissolved on 22/07/2025.

Where is CLEAVES SHIPBROKING LIMITED located?

toggle

CLEAVES SHIPBROKING LIMITED is registered at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN.

What does CLEAVES SHIPBROKING LIMITED do?

toggle

CLEAVES SHIPBROKING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLEAVES SHIPBROKING LIMITED have?

toggle

CLEAVES SHIPBROKING LIMITED had 1 employees in 2021.

What is the latest filing for CLEAVES SHIPBROKING LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via compulsory strike-off.