CLEVELAND TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797491

Incorporation date

09/03/1993

Size

Small

Contacts

Registered address

Registered address

Unit 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon14/04/2026
Director's details changed for Gerard Jean Marie Bayol on 2026-03-31
dot icon26/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon27/02/2026
Accounts for a small company made up to 2025-06-30
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon17/01/2025
Accounts for a small company made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/01/2024
Accounts for a small company made up to 2023-06-30
dot icon11/09/2023
Registered office address changed from Ground Floor 227 Shepherds Bush Road Hammersmith London W6 7AS to Suite 3/25, 4th Floor, 3 Shortlands London W6 8DA on 2023-09-11
dot icon11/09/2023
Registered office address changed from Suite 3/25, 4th Floor, 3 Shortlands London W6 8DA England to Unit 5 Market Yard Mews, 194-204 Bermondsey Street London SE1 3TQ on 2023-09-11
dot icon16/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2021-06-30
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/01/2020
Accounts for a small company made up to 2019-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon29/12/2018
Accounts for a small company made up to 2018-06-30
dot icon09/05/2018
Accounts for a small company made up to 2017-06-30
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon15/08/2017
Appointment of Ms Frances Patricia Geoghegan as a director on 1994-08-09
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon28/02/2017
Director's details changed for Ms Frances Patricia Geoghegan on 2017-02-27
dot icon28/02/2017
Director's details changed for Mr Gerard Jean Marie Bayol on 2017-02-27
dot icon17/01/2017
Accounts for a small company made up to 2016-06-30
dot icon21/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon19/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon03/05/2016
Accounts for a small company made up to 2015-06-30
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon10/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon06/02/2015
Accounts for a small company made up to 2014-06-30
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon06/03/2014
Accounts for a small company made up to 2013-06-30
dot icon09/01/2014
Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL England on 2014-01-09
dot icon14/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon14/03/2013
Register(s) moved to registered inspection location
dot icon26/02/2013
Accounts for a small company made up to 2012-06-30
dot icon19/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon19/03/2012
Register(s) moved to registered office address
dot icon07/03/2012
Particulars of variation of rights attached to shares
dot icon07/03/2012
Change of share class name or designation
dot icon07/03/2012
Resolutions
dot icon29/02/2012
Accounts for a small company made up to 2011-06-30
dot icon24/08/2011
Registered office address changed from 21 Leigh Street London WC1H 9EW on 2011-08-24
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon11/03/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon28/02/2011
Accounts for a small company made up to 2010-06-30
dot icon07/07/2010
Compulsory strike-off action has been discontinued
dot icon06/07/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon05/07/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon05/07/2010
Director's details changed for Christopher Wain on 2009-10-01
dot icon18/03/2010
Accounts for a small company made up to 2009-06-30
dot icon27/10/2009
Termination of appointment of Melisa Muller-Smit as a director
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon13/10/2009
Resolutions
dot icon07/05/2009
Appointment terminated director cherry moorsom
dot icon24/04/2009
Accounts for a small company made up to 2008-06-30
dot icon09/04/2009
Return made up to 09/03/09; full list of members
dot icon09/04/2009
Director's change of particulars / cherry moorson / 08/03/2009
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Director's change of particulars / cherry moorson / 23/03/2009
dot icon11/12/2008
Director appointed melisa jane muller-smit
dot icon18/08/2008
Accounts for a small company made up to 2007-06-30
dot icon11/04/2008
Return made up to 09/03/08; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon25/06/2007
Accounts for a small company made up to 2006-06-30
dot icon11/06/2007
Return made up to 09/03/07; full list of members
dot icon11/06/2007
Secretary's particulars changed
dot icon25/11/2006
Particulars of mortgage/charge
dot icon17/03/2006
Return made up to 09/03/06; full list of members
dot icon14/02/2006
Accounts for a small company made up to 2005-06-30
dot icon21/04/2005
Return made up to 09/03/05; full list of members
dot icon19/11/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon19/11/2004
Accounts for a small company made up to 2004-05-31
dot icon22/07/2004
New director appointed
dot icon13/03/2004
Return made up to 09/03/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-05-31
dot icon14/03/2003
Return made up to 09/03/03; full list of members
dot icon20/02/2003
Accounts for a small company made up to 2002-05-31
dot icon20/11/2002
Director's particulars changed
dot icon18/03/2002
Return made up to 09/03/02; full list of members
dot icon18/03/2002
Registered office changed on 18/03/02 from: 21 leigh street london WC1H 9QX
dot icon11/10/2001
Accounts for a small company made up to 2001-05-31
dot icon19/07/2001
Return made up to 09/03/01; full list of members
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon22/12/2000
Accounts for a small company made up to 2000-05-31
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon29/03/2000
Return made up to 09/03/00; full list of members
dot icon05/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Return made up to 09/03/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-05-31
dot icon26/05/1998
New director appointed
dot icon05/03/1998
Return made up to 09/03/98; no change of members
dot icon09/10/1997
Accounts for a small company made up to 1997-05-31
dot icon08/05/1997
Return made up to 09/03/97; full list of members
dot icon29/08/1996
Accounts for a small company made up to 1996-05-31
dot icon14/03/1996
Director resigned
dot icon13/03/1996
Return made up to 09/03/96; change of members
dot icon14/02/1996
Particulars of mortgage/charge
dot icon11/01/1996
Director resigned
dot icon13/12/1995
New director appointed
dot icon28/11/1995
Director resigned
dot icon06/09/1995
Accounts for a small company made up to 1995-05-31
dot icon06/04/1995
Return made up to 09/03/95; no change of members
dot icon21/03/1995
New director appointed
dot icon10/02/1995
Certificate of change of name
dot icon25/11/1994
Accounts for a small company made up to 1994-05-31
dot icon23/11/1994
Registered office changed on 23/11/94 from: 5 walm lane willesden london NW2 5SJ
dot icon25/08/1994
Director resigned;new director appointed
dot icon25/08/1994
Director resigned
dot icon17/03/1994
Return made up to 09/03/94; full list of members
dot icon30/09/1993
New director appointed
dot icon29/09/1993
Ad 20/07/93--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon29/09/1993
£ nc 20000/50000 29/07/93
dot icon28/06/1993
Ad 19/04/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon27/06/1993
Accounting reference date notified as 31/05
dot icon10/05/1993
Registered office changed on 10/05/93 from: 26-40 kensington high street kensington london W8 4PF
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon18/04/1993
Resolutions
dot icon18/04/1993
£ nc 1000/20000 08/04/93
dot icon16/04/1993
Certificate of change of name
dot icon09/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
386.89K
-
0.00
491.34K
-
2022
18
394.87K
-
0.00
708.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bayol, Gerard Jean Marie
Director
17/05/1998 - Present
27
Geoghegan, Frances Patricia
Director
09/08/1994 - Present
8
Wain, Christopher
Director
16/07/2004 - Present
-

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

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 TRAVEL LIMITED

CLEVELAND TRAVEL LIMITED is an(a) Active company incorporated on 09/03/1993 with the registered office located at Unit 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND TRAVEL LIMITED?

toggle

CLEVELAND TRAVEL LIMITED is currently Active. It was registered on 09/03/1993 .

Where is CLEVELAND TRAVEL LIMITED located?

toggle

CLEVELAND TRAVEL LIMITED is registered at Unit 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does CLEVELAND TRAVEL LIMITED do?

toggle

CLEVELAND TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CLEVELAND TRAVEL LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Gerard Jean Marie Bayol on 2026-03-31.