Cleveland Victoria Ltd

DataGardener
in administration
Micro

Cleveland Victoria Ltd

11689723Private Limited With Share Capital

C/O Frp Advisory Trading Ltd 2Nd, Colmore Row, Birmingham, B33BD
Incorporated

21/11/2018

Company Age

7 years

Directors

1

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Cleveland Victoria Ltd (11689723) is a private limited with share capital incorporated on 21/11/2018 (7 years old) and registered in birmingham, B33BD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 21/11/2018
B33BD
1 employees

Financial Overview

Total Assets

£4.94M

Liabilities

£5.53M

Net Assets

£-596.3K

Est. Turnover

£932.1K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-04-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:27-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:13-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2019
Incorporation Company
Category:Incorporation
Date:21-11-2018

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date27/11/2025
Filing Date13/02/2025
Latest Accounts28/02/2024

Trading Addresses

Office 9, 50-54 St Pauls Square, Birmingham, West Midlands, B31QS
C/O Frp Advisory Trading Ltd 2Nd, Colmore Row, Birmingham, B3 3Bd, B33BDRegistered

Related Companies

2

Contact

C/O Frp Advisory Trading Ltd 2Nd, Colmore Row, Birmingham, B33BD