CLEVELAND SPV I LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND SPV I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11281737

Incorporation date

28/03/2018

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 28/03/2018)
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon04/07/2024
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 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 icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon28/09/2022
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 icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon11/11/2020
Registration of a charge with Charles court order to extend. Charge code 112817370001, created on 2018-10-25
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Cessation of Emma Maree Cleveland as a person with significant control on 2019-12-24
dot icon19/03/2020
Cessation of Grant Graham Cleveland as a person with significant control on 2019-12-24
dot icon19/03/2020
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 icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon03/05/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon24/09/2018
Resolutions
dot icon20/09/2018
Registered office address changed from Unit B404, the Biscuit Factory 100 Drummond Road London SE16 4DG United Kingdom to Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG on 2018-09-20
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/03/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+105.62 % *

* during past year

Cash in Bank

£9,039.00

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
0
1.14K
-
0.00
4.40K
-
2022
0
3.05K
-
0.00
9.04K
-
2022
0
3.05K
-
0.00
9.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.05K £Ascended167.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.04K £Ascended105.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleveland, Emma Maree
Director
28/03/2018 - Present
11
Cleveland, Grant Graham
Director
28/03/2018 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND SPV I LIMITED

CLEVELAND SPV I LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at 79 Weston Street, London SE1 3RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND SPV I LIMITED?

toggle

CLEVELAND SPV I LIMITED is currently Active. It was registered on 28/03/2018 .

Where is CLEVELAND SPV I LIMITED located?

toggle

CLEVELAND SPV I LIMITED is registered at 79 Weston Street, London SE1 3RS.

What does CLEVELAND SPV I LIMITED do?

toggle

CLEVELAND SPV I LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEVELAND SPV I LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-19 with no updates.