ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleavewater Limited

Cleavewater Limited is an active company incorporated on 19 December 2022 with the registered office located in Kingston upon Thames, Greater London. Cleavewater Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14548150
Private limited company
Age
2 years 10 months
Incorporated 19 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
7 The Ashway Centre
Elm Crescent
Kingston Upon Thames
KT2 6HH
England
Address changed on 25 Sep 2025 (1 month ago)
Previous address was 8 Morrison Street London SW11 5LR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Welsh • Lives in Wales • Born in Dec 1951
Director • British • Lives in England • Born in Apr 1986
Director • British • Lives in England • Born in Apr 1991
Cleavewater Developments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agreeinsure Limited
Tudor Griffith Davies and are mutual people.
Active
Ridgeland Limited
Tudor Griffith Davies, Matthew Enrico Jaconelli Suggitt, and 1 more are mutual people.
Active
Sandcross Limited
Tudor Griffith Davies, Matthew Enrico Jaconelli Suggitt, and 1 more are mutual people.
Active
Cadoc Limited
Tudor Griffith Davies and Gwyn Tomos Davies are mutual people.
Active
CM Plus Ltd
Tudor Griffith Davies and Gwyn Tomos Davies are mutual people.
Active
Teulu Ltd
Tudor Griffith Davies and Gwyn Tomos Davies are mutual people.
Active
Bexholt Limited
Tudor Griffith Davies and Gwyn Tomos Davies are mutual people.
Active
N.L.Suggitt & Sons Limited
Matthew Enrico Jaconelli Suggitt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£65.67K
Increased by £39.3K (+149%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.38M
Decreased by £7.65K (-1%)
Total Liabilities
-£1.44M
Increased by £55.31K (+4%)
Net Assets
-£63.91K
Decreased by £62.96K (+6621%)
Debt Ratio (%)
105%
Increased by 4.57% (+5%)
Latest Activity
Mr Gwyn Tomos Davies Appointed
1 Month Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 25 Sep 2025
Full Accounts Submitted
1 Month Ago on 14 Sep 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 10 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Tudor Griffith Davies (PSC) Resigned
1 Year 10 Months Ago on 29 Dec 2023
Matthew Enrico Jaconelli Suggitt (PSC) Resigned
1 Year 10 Months Ago on 29 Dec 2023
Get Credit Report
Discover Cleavewater Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 27 Oct 2025
Memorandum and Articles of Association
Submitted on 27 Oct 2025
Registered office address changed from 8 Morrison Street London SW11 5LR England to 7 the Ashway Centre Elm Crescent Kingston upon Thames KT2 6HH on 25 September 2025
Submitted on 25 Sep 2025
Appointment of Mr Gwyn Tomos Davies as a director on 25 September 2025
Submitted on 25 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Sep 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Registration of charge 145481500001, created on 17 June 2024
Submitted on 26 Jun 2024
Registered office address changed from 74 Flat 1 Burton Road London SW9 6TQ England to 8 Morrison Street London SW11 5LR on 22 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 23 February 2024 with updates
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year