Background WavePink WaveYellow Wave

CLEVELAND BAY LIMITED (10444112)

CLEVELAND BAY LIMITED (10444112) is an active UK company. incorporated on 25 October 2016. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CLEVELAND BAY LIMITED has been registered for 9 years. Current directors include VAN NIEKERK, Heine Jan.

Company Number
10444112
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
24 The Parade Claygate, Esher, KT10 0NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
VAN NIEKERK, Heine Jan
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND BAY LIMITED

CLEVELAND BAY LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CLEVELAND BAY LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10444112

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

VIRGINIA CAPITAL HOLDINGS LIMITED
From: 25 October 2016To: 26 September 2025
Contact
Address

24 The Parade Claygate Esher, KT10 0NU,

Previous Addresses

, No 5.01 1 Bolander Grove, London, SW6 1EQ, England
From: 9 December 2024To: 26 September 2025
, 1 Knightsbridge Green, London, SW1X 7QA, England
From: 5 August 2022To: 9 December 2024
, Flat 5.01, 1 Bolander Grove Bolander Grove, London, SW6 1EQ, England
From: 28 May 2021To: 5 August 2022
, Springwood Stonehill Road, Roxwell, Chelmsford, CM1 4NP, England
From: 4 September 2020To: 28 May 2021
, Flat 5.01 1 Bolander Grove, London, SW6 1EQ, England
From: 17 April 2019To: 4 September 2020
, Berkeley House, 16 the Chipping, Tetbury, GL8 8ET, England
From: 25 October 2016To: 17 April 2019
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 22
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VAN NIEKERK, Heine Jan

Active
16 The Chipping, TetburyGL8 8ET
Born March 1972
Director
Appointed 25 Oct 2016

CT SECRETARIES LIMITED

Resigned
207 Regent Street, LondonW1B 3HH
Corporate secretary
Appointed 25 Oct 2016
Resigned 01 Nov 2016

GRANT-RENNICK, Felix Winston

Resigned
Knightsbridge Green, LondonSW1X 7QA
Born May 1996
Director
Appointed 21 Jul 2022
Resigned 26 Jul 2024

Persons with significant control

1

Heine Jan Van Niekerk

Active
16 The Chipping, TetburyGL8 8ET
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
30 June 2017
EW04EW04
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Incorporation Company
25 October 2016
NEWINCIncorporation