CLEVELAND & CO ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND & CO ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07871988

Incorporation date

06/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Weston Street, London SE1 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon15/04/2026
Termination of appointment of Rowena Katherine Hill as a director on 2026-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon13/10/2025
Appointment of Ms Rowena Katherine Hill as a director on 2025-10-01
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Sub-division of shares on 2025-06-24
dot icon10/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Change of details for Cleveland Uk Holding Company Limited as a person with significant control on 2025-07-04
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon14/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon14/03/2025
Court order
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/02/2024
Termination of appointment of Leela Rachel Fair as a director on 2024-01-24
dot icon12/01/2024
Registered office address changed from Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG England to 79 Weston Street London SE1 3RS on 2024-01-12
dot icon17/08/2023
Registration of charge 078719880001, created on 2023-08-16
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Appointment of Miss Leela Rachel Fair as a director on 2023-03-30
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon30/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/04/2021
Cessation of Emma Maree Cleveland as a person with significant control on 2021-04-30
dot icon15/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Notification of Emma Maree Cleveland as a person with significant control on 2021-01-01
dot icon20/03/2020
Notification of Cleveland Uk Holding Company Limited as a person with significant control on 2019-12-24
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Cessation of Grant Cleveland as a person with significant control on 2019-12-24
dot icon19/03/2020
Cessation of Emma Maree Cleveland as a person with significant control on 2019-12-24
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon27/11/2019
Termination of appointment of Grant Cleveland as a director on 2019-11-26
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon10/08/2018
Registered office address changed from Unit B404 the Biscuit Factory Drummond Road London SE16 4DG England to Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG on 2018-08-10
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/04/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon30/01/2018
Micro company accounts made up to 2017-05-31
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon12/12/2017
Notification of Emma Maree Cleveland as a person with significant control on 2016-04-06
dot icon19/10/2017
Registered office address changed from 18 Trafalgar Avenue London SE15 6NR to Unit B404 the Biscuit Factory Drummond Road London SE16 4DG on 2017-10-19
dot icon24/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 18 Trafalgar Avenue London SE15 6NR on 2015-06-18
dot icon13/03/2015
Certificate of change of name
dot icon18/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon19/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/03/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon03/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Appointment of Mr Grant Cleveland as a director
dot icon15/02/2013
Resolutions
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/10/2012
Current accounting period extended from 2012-12-31 to 2013-05-31
dot icon26/10/2012
Registered office address changed from 18 Trafalgar Avenue London SE15 6NR United Kingdom on 2012-10-26
dot icon21/06/2012
Appointment of Emma Cleveland as a director
dot icon20/06/2012
Termination of appointment of Grant Cleveland as a director
dot icon06/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

21
2022
change arrow icon+4.66 % *

* during past year

Cash in Bank

£340,559.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
539.84K
-
0.00
325.40K
-
2022
21
756.46K
-
0.00
340.56K
-
2022
21
756.46K
-
0.00
340.56K
-

Employees

2022

Employees

21 Ascended62 % *

Net Assets(GBP)

756.46K £Ascended40.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.56K £Ascended4.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleveland, Emma Maree
Director
20/06/2012 - Present
10
Hill, Rowena Katherine
Director
01/10/2025 - 31/03/2026
19
Fair, Leela Rachel
Director
30/03/2023 - 24/01/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEVELAND & CO ASSOCIATES LIMITED

CLEVELAND & CO ASSOCIATES LIMITED is an(a) Active company incorporated on 06/12/2011 with the registered office located at 79 Weston Street, London SE1 3RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND & CO ASSOCIATES LIMITED?

toggle

CLEVELAND & CO ASSOCIATES LIMITED is currently Active. It was registered on 06/12/2011 .

Where is CLEVELAND & CO ASSOCIATES LIMITED located?

toggle

CLEVELAND & CO ASSOCIATES LIMITED is registered at 79 Weston Street, London SE1 3RS.

What does CLEVELAND & CO ASSOCIATES LIMITED do?

toggle

CLEVELAND & CO ASSOCIATES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does CLEVELAND & CO ASSOCIATES LIMITED have?

toggle

CLEVELAND & CO ASSOCIATES LIMITED had 21 employees in 2022.

What is the latest filing for CLEVELAND & CO ASSOCIATES LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Rowena Katherine Hill as a director on 2026-03-31.