Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
6/7 Cleveland Square Limited
6/7 Cleveland Square Limited is an active company incorporated on 19 January 1989 with the registered office located in London, Greater London. 6/7 Cleveland Square Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02336869
Private limited company
Age
36 years
Incorporated
19 January 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(8 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about 6/7 Cleveland Square Limited
Contact
Address
68 Queens Gardens
London
W2 3AH
England
Address changed on
22 Jun 2023
(2 years 2 months ago)
Previous address was
7 Cleveland Square London W2 6DH
Companies in W2 3AH
Telephone
02074020737
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
11
Controllers (PSC)
1
Mr Rowan James Laxton
Director • Diplomat • British • Lives in UK • Born in Feb 1961
Gavin Stewart Pearson
Director • Software Consultant • British • Lives in UK • Born in Oct 1949
Stephen Webster
Director • Designer • British • Lives in England • Born in Aug 1959
Sloan Company Secretary Services
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stephen Webster Limited
Stephen Webster is a mutual person.
Active
Delltrade Limited
Stephen Webster is a mutual person.
Active
A Leap Of Leopards Limited
Stephen Webster is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48.05K
Increased by £1.11K (+2%)
Total Liabilities
-£988
Decreased by £12 (-1%)
Net Assets
£47.06K
Increased by £1.12K (+2%)
Debt Ratio (%)
2%
Decreased by 0.07% (-3%)
See 10 Year Full Financials
Latest Activity
Gavin Stewart Pearson Resigned
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Micro Accounts Submitted
8 Months Ago on 14 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Dec 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 17 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Sloan Company Secretary Services Appointed
2 Years 2 Months Ago on 19 Jun 2023
Gavin Stewart Pearson Resigned
2 Years 3 Months Ago on 15 May 2023
David Friedrich Schlegel Resigned
2 Years 7 Months Ago on 31 Jan 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 12 Dec 2022
Get Alerts
Get Credit Report
Discover 6/7 Cleveland Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Gavin Stewart Pearson as a director on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 12 December 2024 with updates
Submitted on 19 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 14 Dec 2024
Confirmation statement made on 12 December 2023 with updates
Submitted on 23 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 17 Jul 2023
Registered office address changed from 7 Cleveland Square London W2 6DH to 68 Queens Gardens London W2 3AH on 22 June 2023
Submitted on 22 Jun 2023
Appointment of Sloan Company Secretary Services as a secretary on 19 June 2023
Submitted on 22 Jun 2023
Termination of appointment of Gavin Stewart Pearson as a secretary on 15 May 2023
Submitted on 15 May 2023
Termination of appointment of David Friedrich Schlegel as a director on 31 January 2023
Submitted on 5 Feb 2023
Confirmation statement made on 12 December 2022 with no updates
Submitted on 12 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs