ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Bay Limited

Cleveland Bay Limited is an active company incorporated on 25 October 2016 with the registered office located in Esher, Surrey. Cleveland Bay Limited was registered 9 years ago.
Status
Active
Active since 1 year 3 months ago
Compulsory strike-off was discontinued 24 days ago
Company No
10444112
Private limited company
Age
9 years
Incorporated 25 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2025 (21 days ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
24 The Parade Claygate
Esher
KT10 0NU
England
Address changed on 26 Sep 2025 (29 days ago)
Previous address was No 5.01 1 Bolander Grove London SW6 1EQ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1996
Director • South African • Lives in UK • Born in Mar 1972
Heine Jan Van Niekerk
PSC • South African • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euro-Asia Group Limited
Heine Jan Van Niekerk and Felix Winston Grant-Rennick are mutual people.
Active
Africa Focus Group Limited
Felix Winston Grant-Rennick is a mutual person.
Active
The Highlands Group Limited
Heine Jan Van Niekerk is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
18 Days Ago on 7 Oct 2025
Compulsory Strike-Off Discontinued
24 Days Ago on 1 Oct 2025
Compulsory Gazette Notice
25 Days Ago on 30 Sep 2025
Registered Address Changed
29 Days Ago on 26 Sep 2025
Micro Accounts Submitted
29 Days Ago on 26 Sep 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 6 Nov 2024
Dormant Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Felix Winston Grant-Rennick Resigned
1 Year 3 Months Ago on 26 Jul 2024
Mr Felix Winston Grant-Rennick Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Cleveland Bay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 October 2025 with no updates
Submitted on 7 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Micro company accounts made up to 31 October 2024
Submitted on 26 Sep 2025
Registered office address changed from No 5.01 1 Bolander Grove London SW6 1EQ England to 24 the Parade Claygate Esher KT10 0NU on 26 September 2025
Submitted on 26 Sep 2025
Certificate of change of name
Submitted on 26 Sep 2025
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to No 5.01 1 Bolander Grove London SW6 1EQ on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 6 Nov 2024
Accounts for a dormant company made up to 31 October 2023
Submitted on 26 Jul 2024
Termination of appointment of Felix Winston Grant-Rennick as a director on 26 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year