Background WavePink WaveYellow Wave

CLEVELAND COMPANY LIMITED (11903654)

CLEVELAND COMPANY LIMITED (11903654) is an active UK company. incorporated on 25 March 2019. with registered office in Royal Quays. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLEVELAND COMPANY LIMITED has been registered for 7 years. Current directors include HARFORD, Gerard Thomas, HARFORD, Lisa, HARFORD, Sarah and 1 others.

Company Number
11903654
Status
active
Type
ltd
Incorporated
25 March 2019
Age
7 years
Address
C/O Greystone Swan Fourth Floor, Royal Quays, NE29 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARFORD, Gerard Thomas, HARFORD, Lisa, HARFORD, Sarah, HARFORD, Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND COMPANY LIMITED

CLEVELAND COMPANY LIMITED is an active company incorporated on 25 March 2019 with the registered office located in Royal Quays. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLEVELAND COMPANY LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11903654

LTD Company

Age

7 Years

Incorporated 25 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

CLEVELAND COMPANY HOLDINGS LIMITED
From: 25 March 2019To: 6 April 2020
Contact
Address

C/O Greystone Swan Fourth Floor Coble Dene Royal Quays, NE29 6DE,

Previous Addresses

C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England
From: 26 July 2023To: 18 February 2024
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 26 July 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 11 September 2020To: 7 June 2023
55 Durham Road East Herrington Tyne & Wear SR3 3nd United Kingdom
From: 25 March 2019To: 11 September 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Feb 21
Director Joined
May 21
Owner Exit
May 21
Capital Reduction
Apr 23
Funding Round
Jun 23
New Owner
Mar 25
Owner Exit
Mar 25
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

HARFORD, Gerard Thomas

Active
Fourth Floor, Royal QuaysNE29 6DE
Born March 1996
Director
Appointed 01 Oct 2020

HARFORD, Lisa

Active
Fourth Floor, Royal QuaysNE29 6DE
Born September 1968
Director
Appointed 01 Apr 2021

HARFORD, Sarah

Active
Fourth Floor, Royal QuaysNE29 6DE
Born December 1997
Director
Appointed 01 Oct 2020

HARFORD, Stephen

Active
Fourth Floor, Royal QuaysNE29 6DE
Born November 1960
Director
Appointed 25 Mar 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Gerard Thomas Harford

Active
Fourth Floor, Royal QuaysNE29 6DE
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Miss Sarah Harford

Ceased
Fourth Floor, Royal QuaysNE29 6DE
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2021
Ceased 01 Jan 2024

Mr Stephen Harford

Ceased
Cobalt 3.1, Sliver Fox Way, Cobalt Business Park, Newcastle-Upon-TyneNE27 0QJ
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
Ceased 01 May 2021

Mr Gerard Harford

Ceased
Durham Road, Tyne & WearSR3 3ND
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2019
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
31 March 2026
AAMDAAMD
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 October 2024
AAMDAAMD
Change Person Director Company With Change Date
7 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
9 January 2023
AAMDAAMD
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Incorporation Company
25 March 2019
NEWINCIncorporation