Background WavePink WaveYellow Wave

CLEVEDEN FINANCIAL SERVICES LIMITED (SC736874)

CLEVEDEN FINANCIAL SERVICES LIMITED (SC736874) is an active UK company. incorporated on 29 June 2022. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CLEVEDEN FINANCIAL SERVICES LIMITED has been registered for 3 years. Current directors include OLLERTON, Paul Michael.

Company Number
SC736874
Status
active
Type
ltd
Incorporated
29 June 2022
Age
3 years
Address
2228 Paisley Road West, Glasgow, G52 3SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
OLLERTON, Paul Michael
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVEDEN FINANCIAL SERVICES LIMITED

CLEVEDEN FINANCIAL SERVICES LIMITED is an active company incorporated on 29 June 2022 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CLEVEDEN FINANCIAL SERVICES LIMITED was registered 3 years ago.(SIC: 66190)

Status

active

Active since 3 years ago

Company No

SC736874

LTD Company

Age

3 Years

Incorporated 29 June 2022

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

2228 Paisley Road West Glasgow, G52 3SJ,

Previous Addresses

504 Dumbarton Road Glasgow G11 6SN Scotland
From: 29 June 2022To: 16 December 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARTRIDGE, Fiona Margaret

Active
Crescent Road, WorthingBN11 1RN
Secretary
Appointed 19 Oct 2022

OLLERTON, Paul Michael

Active
Crescent Road, WorthingBN11 1RN
Born April 1973
Director
Appointed 14 Oct 2022

MCCRACKEN, William

Resigned
Dumbarton Road, GlasgowG11 6SN
Born September 1947
Director
Appointed 29 Jun 2022
Resigned 14 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Crescent Road, WorthingBN11 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Dumbarton Road, GlasgowG11 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Resolution
31 October 2023
RESOLUTIONSResolutions
Memorandum Articles
31 October 2023
MAMA
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 October 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Incorporation Company
29 June 2022
NEWINCIncorporation