Background WavePink WaveYellow Wave

CLELAND CAPITAL LIMITED (05412566)

CLELAND CAPITAL LIMITED (05412566) is an active UK company. incorporated on 4 April 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CLELAND CAPITAL LIMITED has been registered for 21 years. Current directors include MAXWELL, David Cleland.

Company Number
05412566
Status
active
Type
ltd
Incorporated
4 April 2005
Age
21 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAXWELL, David Cleland
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLELAND CAPITAL LIMITED

CLELAND CAPITAL LIMITED is an active company incorporated on 4 April 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CLELAND CAPITAL LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05412566

LTD Company

Age

21 Years

Incorporated 4 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

ELK VISION LIMITED
From: 4 April 2005To: 18 May 2005
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom
From: 24 October 2017To: 22 December 2021
22 Westminster Palace Gardens Artillery Row London SW1P 1RR England
From: 24 October 2017To: 24 October 2017
30 Percy Street London W1T 2DB
From: 6 September 2013To: 24 October 2017
31 Harley Street London W1G 9QS
From: 4 April 2005To: 6 September 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MAXWELL, David Cleland

Active
19b Douglas Street, LondonSW1P 4PA
Born September 1978
Director
Appointed 09 May 2005

ELKINGTON, Jonathan Richard

Resigned
71 Oxford Gardens, LondonW10 5UJ
Secretary
Appointed 09 May 2005
Resigned 09 Mar 2009

STEVENSON, Talitha

Resigned
Flat 3, LondonSW5 0AL
Secretary
Appointed 04 Apr 2005
Resigned 09 May 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 04 Apr 2005
Resigned 04 Apr 2005

CHARLTON, Kevin

Resigned
33 The Crosspath, RadlettWD7 8HR
Born June 1957
Director
Appointed 09 May 2005
Resigned 16 Aug 2005

ELKINGTON, Jonathan Richard

Resigned
71 Oxford Gardens, LondonW10 5UJ
Born October 1978
Director
Appointed 04 Apr 2005
Resigned 09 Mar 2009

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 04 Apr 2005
Resigned 04 Apr 2005

Persons with significant control

1

Mr David Cleland Maxwell

Active
LondonSW1P 4PA
Born September 1978

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
287Change of Registered Office
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2005
88(2)R88(2)R
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Incorporation Company
4 April 2005
NEWINCIncorporation