ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Scott York Ip Ltd

Cleveland Scott York Ip Ltd is an active company incorporated on 16 August 2006 with the registered office located in London, City of London. Cleveland Scott York Ip Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05907872
Private limited company
Age
19 years
Incorporated 16 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
5 Norwich Street
London
EC4A 1DR
England
Address changed on 23 Feb 2022 (3 years ago)
Previous address was 10 Fetter Lane London EC4A 1BR England
Telephone
01727854215
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Patent Attorney • British • Lives in England • Born in Oct 1972
Director • Trade Mark Attorney • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in May 1967
Cleveland Scott York LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleveland Scott York LLP
Mr Andrew Bryan Mackenzie, Ms Lorna Sarah Julie Hobbs, and 1 more are mutual people.
Active
Cleveland Scott York Renewals LLP
Mr Andrew Bryan Mackenzie and Mr Thomas John Faulkner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£53.78K
Decreased by £43.85K (-45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118.75K
Decreased by £135.47K (-53%)
Total Liabilities
-£119.7K
Decreased by £124.09K (-51%)
Net Assets
-£951
Decreased by £11.39K (-109%)
Debt Ratio (%)
101%
Increased by 4.91% (+5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Small Accounts Submitted
9 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Small Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Jonathan Lee Midgley Resigned
2 Years 1 Month Ago on 31 Aug 2023
Jonathan Lee Midgley Resigned
2 Years 1 Month Ago on 31 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 18 Aug 2023
Small Accounts Submitted
2 Years 10 Months Ago on 8 Dec 2022
Ms Lorna Sarah Julie Hobbs Details Changed
3 Years Ago on 24 Oct 2022
Mr Andrew Bryan Mackenzie Details Changed
3 Years Ago on 15 Oct 2022
Get Credit Report
Discover Cleveland Scott York Ip Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 18 Aug 2025
Accounts for a small company made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 21 Aug 2024
Accounts for a small company made up to 31 March 2023
Submitted on 20 Dec 2023
Termination of appointment of Jonathan Lee Midgley as a secretary on 31 August 2023
Submitted on 4 Sep 2023
Termination of appointment of Jonathan Lee Midgley as a director on 31 August 2023
Submitted on 4 Sep 2023
Confirmation statement made on 16 August 2023 with no updates
Submitted on 18 Aug 2023
Accounts for a small company made up to 31 March 2022
Submitted on 8 Dec 2022
Director's details changed for Ms Lorna Sarah Julie Hobbs on 24 October 2022
Submitted on 24 Oct 2022
Director's details changed for Mr Andrew Bryan Mackenzie on 15 October 2022
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year