CLEVER ACCOUNTS LTD

Register to unlock more data on OkredoRegister

CLEVER ACCOUNTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249019

Incorporation date

16/05/2007

Size

Small

Contacts

Registered address

Registered address

Radius House, 4th Floor, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon29/07/2025
Accounts for a small company made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon02/05/2025
Registration of charge 062490190007, created on 2025-05-02
dot icon15/06/2024
Accounts for a small company made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon09/11/2023
Satisfaction of charge 062490190004 in full
dot icon09/11/2023
Satisfaction of charge 062490190005 in full
dot icon06/11/2023
Registration of charge 062490190006, created on 2023-10-17
dot icon26/06/2023
Accounts for a small company made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon08/02/2023
Cessation of Online Professional Limited as a person with significant control on 2022-12-19
dot icon08/02/2023
Notification of Jsa Services Limited as a person with significant control on 2022-12-19
dot icon31/10/2022
Satisfaction of charge 062490190002 in full
dot icon20/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon20/05/2022
Accounts for a small company made up to 2021-09-30
dot icon06/04/2022
Registration of charge 062490190005, created on 2022-03-31
dot icon31/03/2022
Satisfaction of charge 062490190003 in full
dot icon04/07/2021
Accounts for a small company made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon05/05/2021
Registration of charge 062490190004, created on 2021-04-27
dot icon29/06/2020
Accounts for a small company made up to 2019-09-27
dot icon23/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2018-09-28
dot icon19/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon07/12/2018
Registration of charge 062490190003, created on 2018-12-06
dot icon30/11/2018
Resolutions
dot icon27/11/2018
Change of details for Online Professional Limited as a person with significant control on 2016-04-06
dot icon27/11/2018
Appointment of Mr John Hugo Hoskin as a director on 2018-11-26
dot icon28/06/2018
Full accounts made up to 2017-09-30
dot icon06/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon24/07/2017
Confirmation statement made on 2017-05-16 with no updates
dot icon24/07/2017
Notification of Online Professional Limited as a person with significant control on 2016-04-06
dot icon06/06/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon03/05/2017
Registered office address changed from , Carrwood Park Selby Road, Swillington Common, Leeds, LS15 4LG to Radius House, 4th Floor 51 Clarendon Road Watford WD17 1HP on 2017-05-03
dot icon03/05/2017
Termination of appointment of Claire Gillian Mollan as a secretary on 2017-04-06
dot icon03/05/2017
Termination of appointment of John Hugo Hoskin as a director on 2017-04-06
dot icon03/05/2017
Termination of appointment of Christian Peter Haston Mollan as a director on 2017-04-06
dot icon12/04/2017
Appointment of Mr Kwasi Martin Missah as a director on 2017-04-06
dot icon06/04/2017
Registration of charge 062490190002, created on 2017-04-06
dot icon05/04/2017
Satisfaction of charge 1 in full
dot icon15/12/2016
Accounts for a small company made up to 2016-03-31
dot icon27/10/2016
Second filing of the annual return made up to 2016-05-16
dot icon30/09/2016
Statement by Directors
dot icon30/09/2016
Solvency Statement dated 19/09/16
dot icon30/09/2016
Resolutions
dot icon05/07/2016
Annual return
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/02/2015
Appointment of Claire Gillian Mollan as a secretary on 2015-02-06
dot icon03/02/2015
Registered office address changed from , Carrwood Park Selby Road, Leeds, LS15 4LG to Radius House, 4th Floor 51 Clarendon Road Watford WD17 1HP on 2015-02-03
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon17/03/2014
Registered office address changed from , 8 the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 2014-03-17
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/07/2013
Registered office address changed from , C/O C/O Clever Accounts Ltd, 15B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 2013-07-17
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Change of share class name or designation
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon11/04/2013
Appointment of Mr John Hugo Hoskin as a director
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon16/01/2013
Termination of appointment of Peter Mollan as a director
dot icon16/01/2013
Appointment of Mr Christian Peter Haston Mollan as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon21/02/2012
Registered office address changed from , the Granary Myton on Swale, York, YO61 2QY on 2012-02-21
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Termination of appointment of Claire Mollan as a director
dot icon14/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon13/01/2011
Appointment of Mrs Claire Gillian Mollan as a director
dot icon09/08/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon04/11/2009
Registered office address changed from , 3 Maple House, Northminster Business Park, Northfield Lane, York, YO26 6QU on 2009-11-04
dot icon17/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/07/2009
Return made up to 16/05/09; full list of members
dot icon14/07/2009
Appointment terminated secretary your online accountants LTD
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2009
Director appointed mr peter mollan
dot icon13/03/2009
Appointment terminated director christian mollan
dot icon12/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon19/09/2008
Return made up to 16/05/08; full list of members
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoskin, John Hugo
Director
26/11/2018 - Present
66
Missah, Kwasi Martin
Director
06/04/2017 - Present
67

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVER ACCOUNTS LTD

CLEVER ACCOUNTS LTD is an(a) Active company incorporated on 16/05/2007 with the registered office located at Radius House, 4th Floor, 51 Clarendon Road, Watford WD17 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVER ACCOUNTS LTD?

toggle

CLEVER ACCOUNTS LTD is currently Active. It was registered on 16/05/2007 .

Where is CLEVER ACCOUNTS LTD located?

toggle

CLEVER ACCOUNTS LTD is registered at Radius House, 4th Floor, 51 Clarendon Road, Watford WD17 1HP.

What does CLEVER ACCOUNTS LTD do?

toggle

CLEVER ACCOUNTS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEVER ACCOUNTS LTD?

toggle

The latest filing was on 29/07/2025: Accounts for a small company made up to 2024-09-30.