CLEVELAND VICTORIA LTD

Register to unlock more data on OkredoRegister

CLEVELAND VICTORIA LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11689723

Incorporation date

21/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2018)
dot icon07/04/2026
Notice of deemed approval of proposals
dot icon27/02/2026
Statement of administrator's proposal
dot icon09/02/2026
Appointment of an administrator
dot icon09/02/2026
Registered office address changed from Office 9, 50-54 st. Pauls Square Birmingham B3 1QS England to C/O Frp Advisory Trading Ltd 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2026-02-09
dot icon26/01/2026
Certificate of change of name
dot icon22/01/2026
Registered office address changed from Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL England to Office 9, 50-54 st. Pauls Square Birmingham B3 1QS on 2026-01-22
dot icon20/01/2026
Appointment of Mr Simon James O'neill as a director on 2026-01-08
dot icon20/01/2026
Termination of appointment of Marie Oneill as a secretary on 2026-01-16
dot icon20/01/2026
Termination of appointment of Marie Louise Oneill as a director on 2026-01-16
dot icon20/01/2026
Cessation of Beauford Group Ltd as a person with significant control on 2026-01-16
dot icon20/01/2026
Notification of Simon O'neill as a person with significant control on 2026-01-16
dot icon20/01/2026
Confirmation statement made on 2025-11-20 with updates
dot icon01/08/2025
Notification of Beauford Group Ltd as a person with significant control on 2025-08-01
dot icon21/05/2025
Cessation of Marie Louise Oneill as a person with significant control on 2025-05-20
dot icon14/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Total exemption full accounts made up to 2024-02-28
dot icon13/02/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon09/10/2024
Total exemption full accounts made up to 2023-02-28
dot icon25/07/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Confirmation statement made on 2023-11-20 with no updates
dot icon30/05/2024
Registered office address changed from , 5 the Quadrant, Coventry, CV1 2EL, United Kingdom to Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL on 2024-05-30
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon17/11/2023
Total exemption full accounts made up to 2022-02-28
dot icon17/11/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/05/2023
Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England to Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL on 2023-05-04
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-02-28
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon10/08/2021
Satisfaction of charge 116897230001 in full
dot icon10/08/2021
Satisfaction of charge 116897230002 in full
dot icon19/07/2021
Registration of charge 116897230004, created on 2021-07-09
dot icon19/07/2021
Registration of charge 116897230005, created on 2021-07-09
dot icon02/03/2021
Previous accounting period extended from 2020-11-30 to 2021-02-28
dot icon16/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon27/11/2019
Registered office address changed from , Middleborough House 3rd Floor, 16 Middleborough, Colchester, CO1 1QT, England to Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL on 2019-11-27
dot icon20/11/2019
Satisfaction of charge 116897230003 in full
dot icon01/08/2019
Registered office address changed from , Rutland House 148 Edmund St, Birmingham, West Midlands, B3 2FD, England to Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL on 2019-08-01
dot icon01/08/2019
Registration of charge 116897230003, created on 2019-07-31
dot icon31/07/2019
Registration of charge 116897230002, created on 2019-07-31
dot icon31/07/2019
Registration of charge 116897230001, created on 2019-07-31
dot icon21/11/2018
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

£1,052.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.08K
-
0.00
1.05K
-
2021
1
21.08K
-
0.00
1.05K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

21.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05K £Ascended- *

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
Oneill, Marie Louise
Director
21/11/2018 - 16/01/2026
65
O'neill, Simon James
Director
08/01/2026 - Present
7
Oneill, Marie
Secretary
21/11/2018 - 16/01/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLEVELAND VICTORIA LTD

CLEVELAND VICTORIA LTD is an(a) In Administration company incorporated on 21/11/2018 with the registered office located at C/O Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham B3 3BD. 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 CLEVELAND VICTORIA LTD?

toggle

CLEVELAND VICTORIA LTD is currently In Administration. It was registered on 21/11/2018 .

Where is CLEVELAND VICTORIA LTD located?

toggle

CLEVELAND VICTORIA LTD is registered at C/O Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham B3 3BD.

What does CLEVELAND VICTORIA LTD do?

toggle

CLEVELAND VICTORIA LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLEVELAND VICTORIA LTD have?

toggle

CLEVELAND VICTORIA LTD had 1 employees in 2021.

What is the latest filing for CLEVELAND VICTORIA LTD?

toggle

The latest filing was on 07/04/2026: Notice of deemed approval of proposals.