Background WavePink WaveYellow Wave

CLEVELAND FM SERVICES (HOLDINGS) LIMITED (05317921)

CLEVELAND FM SERVICES (HOLDINGS) LIMITED (05317921) is an active UK company. incorporated on 21 December 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEVELAND FM SERVICES (HOLDINGS) LIMITED has been registered for 21 years. Current directors include DONN, Michael Andrew, GORDON, John Stephen, KOKKINOS, Andreas.

Company Number
05317921
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONN, Michael Andrew, GORDON, John Stephen, KOKKINOS, Andreas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND FM SERVICES (HOLDINGS) LIMITED

CLEVELAND FM SERVICES (HOLDINGS) LIMITED is an active company incorporated on 21 December 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEVELAND FM SERVICES (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05317921

LTD Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
From: 1 October 2021To: 23 May 2023
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 7 November 2017To: 1 October 2021
Victoria House Victoria Road Chelmsford Essex England CM1 1JR United Kingdom
From: 1 April 2015To: 7 November 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 1 April 2015
1 Gresham Street London England EC2X 7BX England
From: 2 September 2013To: 30 September 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 5 July 2012To: 2 September 2013
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom
From: 8 April 2011To: 5 July 2012
Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 21 December 2004To: 8 April 2011
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
May 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Oct 2021

DONN, Michael Andrew

Active
St Andrew Square, EdinburghEH2 2AH
Born February 1972
Director
Appointed 31 Jul 2013

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 May 2019

KOKKINOS, Andreas

Active
280 Bishopsgate, LondonEC2M 4AG
Born April 1990
Director
Appointed 18 Feb 2026

HUTT, Graham John

Resigned
Hanover Place, LondonWC2E 9JP
Secretary
Appointed 31 Jul 2006
Resigned 05 Jul 2012

TAYLOR, Simon Roger

Resigned
84 Station Road, PuckeridgeSG11 1TF
Secretary
Appointed 21 Dec 2004
Resigned 20 Jul 2006

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 05 Jul 2012
Resigned 01 Oct 2021

BODDY, Alexander William

Resigned
18 Concorde Road, BristolBS34 5TB
Born November 1963
Director
Appointed 29 Mar 2005
Resigned 05 Jul 2010

BREMNER, Alexander George

Resigned
Hanover Place, LondonWC2E 9JP
Born September 1954
Director
Appointed 07 Jul 2010
Resigned 31 Jul 2013

BURGE, Richard William Francis

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1959
Director
Appointed 01 May 2019
Resigned 25 May 2023

CANN, John

Resigned
Oaklands, ChepstowNP16 6PE
Born March 1957
Director
Appointed 21 Dec 2004
Resigned 04 Nov 2005

CHAPMAN, Gareth Lawrence

Resigned
Hawthorns 110 Gildingwells Road, WorksopS81 8QP
Born August 1966
Director
Appointed 21 Dec 2004
Resigned 29 Mar 2005

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8 EG
Born January 1982
Director
Appointed 25 May 2023
Resigned 25 Aug 2025

FRENCH, Neil Peter Donaldson, Dr

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1950
Director
Appointed 24 Aug 2012
Resigned 19 Dec 2012

GROTE GANSEY, Marcelino Hermanus Bernardus

Resigned
World Trade Center - Tower One, Amsterdam1077 XV
Born March 1969
Director
Appointed 31 Jan 2024
Resigned 18 Feb 2026

HARRISON, Mark Andrew John, Mr.

Resigned
Orchard Avenue, HarpendenAL5 2DW
Born January 1964
Director
Appointed 16 Jul 2008
Resigned 31 Mar 2009

HILL, Karen Marie

Resigned
Old Broad Street, LondonEC2N 1HZ
Born June 1977
Director
Appointed 12 Oct 2011
Resigned 10 Feb 2021

HILL, Karen Marie

Resigned
Bishopsgate, LondonEC2M 3YB
Born June 1977
Director
Appointed 06 Nov 2009
Resigned 07 Jul 2010

LINNEY, Joseph Mark

Resigned
Hanover Place, LondonWC2E 9JP
Born November 1958
Director
Appointed 12 Sept 2006
Resigned 22 Jul 2015

MARSHALL, Simon Philip

Resigned
14 Llanvair Drive, South AscotSL5 9HT
Born April 1961
Director
Appointed 14 Dec 2005
Resigned 16 Jul 2008

MASTERS, Raymond James

Resigned
Westbury House, WellsBA5 1HA
Born May 1952
Director
Appointed 21 Dec 2004
Resigned 03 Jan 2006

MCCLURE, James

Resigned
17 Ashford Road, WilmslowSK9 1QD
Born January 1953
Director
Appointed 04 Nov 2005
Resigned 01 Dec 2007

PEARCE, Gregory David, Mr.

Resigned
Flat 2 Moorcroft, WeybridgeKT13 8TR
Born October 1971
Director
Appointed 21 Dec 2004
Resigned 12 Mar 2007

RYAN, Terence

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1957
Director
Appointed 07 Jun 2021
Resigned 31 Jan 2024

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1956
Director
Appointed 24 Aug 2012
Resigned 19 Dec 2012

SMITH, Martin Timothy

Resigned
9 Carlingnose Point, North QueensferryKY11 1ER
Born January 1967
Director
Appointed 21 Dec 2004
Resigned 25 Sept 2009

SMITH, Neil

Resigned
9 Hopkins Close, Milton KeynesMK10 9AS
Born April 1947
Director
Appointed 21 Dec 2004
Resigned 12 Sept 2006

TAYLOR, Steven

Resigned
Hanover Place, LondonWC2E 9JP
Born April 1958
Director
Appointed 24 Jun 2010
Resigned 30 Nov 2016

TOWNSEND, Philip Andrew

Resigned
Hanover Place, LondonWC2E 9JP
Born May 1963
Director
Appointed 05 Jul 2010
Resigned 24 Aug 2012

WHITE, Michael John

Resigned
47 Coldstream Road, Newcastle Upon TyneNE15 7BY
Born September 1965
Director
Appointed 01 Dec 2007
Resigned 16 Jun 2010

WONG, Ivan Hong Yee

Resigned
20/3 Hopetoun Crescent, EdinburghEH7 4AY
Born November 1979
Director
Appointed 12 Mar 2007
Resigned 12 Oct 2011

WOODBURN, Neil Andrew

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1979
Director
Appointed 30 Nov 2016
Resigned 30 Apr 2019

WOOLLEY, Martin John Treemoon

Resigned
Priory View, TetburyGL8 8HS
Born December 1958
Director
Appointed 16 Jun 2009
Resigned 30 Apr 2011

Persons with significant control

2

Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Auditors Resignation Company
10 May 2013
AUDAUD
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
4 November 2011
RP04RP04
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Auditors Resignation Company
29 July 2007
AUDAUD
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
13 June 2005
287Change of Registered Office
Legacy
8 April 2005
88(2)R88(2)R
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
225Change of Accounting Reference Date
Legacy
8 April 2005
288bResignation of Director or Secretary
Resolution
8 April 2005
RESOLUTIONSResolutions
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
21 December 2004
NEWINCIncorporation