CLEVER ADVISER TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CLEVER ADVISER TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910523

Incorporation date

21/03/1994

Size

Group

Contacts

Registered address

Registered address

Watergate House, 85 Watergate Street, Chester, Cheshire CH1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon13/04/2026
Resolutions
dot icon11/04/2026
Memorandum and Articles of Association
dot icon31/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon26/03/2026
Statement of capital following an allotment of shares on 2025-12-09
dot icon05/02/2026
Appointment of Mrs Davinia Louise Rogers as a director on 2026-02-01
dot icon10/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/07/2025
Purchase of own shares.
dot icon10/07/2025
Resolutions
dot icon07/07/2025
Cancellation of shares. Statement of capital on 2025-07-01
dot icon21/05/2025
Purchase of own shares.
dot icon20/05/2025
Cancellation of shares. Statement of capital on 2025-05-12
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon29/01/2025
Purchase of own shares.
dot icon29/01/2025
Cancellation of shares. Statement of capital on 2025-01-21
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Resolutions
dot icon17/10/2024
Termination of appointment of Patrick Markham Boughton as a director on 2024-09-25
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Change of details for Mr Colum Graham Anthony Wilde as a person with significant control on 2024-08-31
dot icon12/09/2024
Director's details changed for Mr Gary Antony Roberts on 2024-08-31
dot icon12/09/2024
Director's details changed for Mrs Nicola Cornish on 2024-08-31
dot icon12/09/2024
Secretary's details changed for Mr Gary Antony Roberts on 2024-08-31
dot icon12/09/2024
Director's details changed for Mr Patrick Markham Boughton on 2024-08-31
dot icon12/09/2024
Director's details changed for Mr George James Cliff on 2024-08-31
dot icon12/09/2024
Registered office address changed from Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY England to Watergate House 85 Watergate Street Chester Cheshire CH1 2LF on 2024-09-12
dot icon11/09/2024
Director's details changed for Mr George James Cliff on 2024-08-31
dot icon11/09/2024
Secretary's details changed for Mr Gary Antony Roberts on 2024-08-31
dot icon11/09/2024
Director's details changed for Mr Gary Antony Roberts on 2024-08-31
dot icon11/09/2024
Director's details changed for Mr Patrick Markham Boughton on 2024-08-31
dot icon11/09/2024
Director's details changed for Mrs Nicola Cornish on 2024-08-31
dot icon11/09/2024
Registered office address changed from Watergate House 85 Watergate Street Chester Cheshire CH1 2LF to Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-09-11
dot icon11/09/2024
Change of details for Mr Colum Graham Anthony Wilde as a person with significant control on 2024-08-31
dot icon03/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-06
dot icon18/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Resolutions
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2024-05-17
dot icon03/06/2024
Purchase of own shares.
dot icon03/06/2024
Purchase of own shares.
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2024-05-17
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon04/12/2023
Cancellation of shares. Statement of capital on 2023-11-10
dot icon01/12/2023
Purchase of own shares.
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Cancellation of shares. Statement of capital on 2023-05-09
dot icon06/06/2023
Purchase of own shares.
dot icon27/04/2023
Appointment of Mr George Cliff as a director on 2023-04-25
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon24/02/2023
Purchase of own shares.
dot icon25/01/2023
Purchase of own shares.
dot icon18/01/2023
Cancellation of shares. Statement of capital on 2022-12-14
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon09/01/2022
Memorandum and Articles of Association
dot icon02/01/2022
Resolutions
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Cessation of Henry Norman Shirman as a person with significant control on 2020-12-03
dot icon03/12/2020
Cessation of Gary Antony Roberts as a person with significant control on 2020-12-03
dot icon03/12/2020
Cessation of Simon Quiligotti as a person with significant control on 2020-12-03
dot icon03/12/2020
Cessation of Nicola Cornish as a person with significant control on 2020-12-03
dot icon03/12/2020
Cessation of Stephen De Rycke as a person with significant control on 2020-12-03
dot icon13/11/2020
Appointment of Mr Patrick Markham Boughton as a director on 2020-10-22
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon27/07/2015
Resolutions
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Gary Antony Roberts on 2012-08-04
dot icon11/04/2013
Secretary's details changed for Mr Gary Antony Roberts on 2012-08-04
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Second filing of SH01 previously delivered to Companies House
dot icon30/05/2012
Appointment of Mrs Nicola Cornish as a director
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon12/12/2011
Amended accounts made up to 2010-03-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Frank O'donnell as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Statement of capital following an allotment of shares on 2009-08-20
dot icon27/07/2010
Statement of capital following an allotment of shares on 2009-08-20
dot icon30/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon30/04/2010
Director's details changed for Stephen De Rycke on 2010-03-21
dot icon30/04/2010
Director's details changed for Frank O'donnell on 2010-03-21
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon31/01/2010
Registered office address changed from Holland House 1-5 Oakfield Sale Greater Manchester M33 6TT on 2010-01-31
dot icon17/09/2009
Ad 20/08/09\gbp si [email protected]=22.776\gbp ic 170.54/193.316\
dot icon05/09/2009
Resolutions
dot icon04/09/2009
Ad 20/08/09\gbp si [email protected]=16.828\gbp ic 153.712/170.54\
dot icon04/09/2009
Ad 20/08/09\gbp si [email protected]=5.6\gbp ic 148.112/153.712\
dot icon04/09/2009
Ad 20/08/09\gbp si [email protected]=3.506\gbp ic 144.606/148.112\
dot icon04/09/2009
Ad 20/08/09\gbp si [email protected]=13.754\gbp ic 130.852/144.606\
dot icon04/09/2009
Ad 20/08/09\gbp si [email protected]=22.788\gbp ic 108.064/130.852\
dot icon04/09/2009
Ad 20/08/09\gbp si [email protected]=8.064\gbp ic 100/108.064\
dot icon04/09/2009
Resolutions
dot icon04/09/2009
S-div
dot icon04/09/2009
Nc inc already adjusted 20/08/09
dot icon04/09/2009
Resolutions
dot icon04/09/2009
Appointment terminated secretary heather swainston
dot icon04/09/2009
Director appointed frank o'donnell
dot icon04/09/2009
Director appointed dr henry shirman
dot icon04/09/2009
Director and secretary appointed gary roberts
dot icon04/09/2009
Director appointed simon quiligotti
dot icon04/09/2009
Director appointed stephen de rycke
dot icon15/05/2009
Return made up to 21/03/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/01/2009
S-div\conve
dot icon14/04/2008
Return made up to 21/03/08; full list of members
dot icon14/04/2008
Secretary's change of particulars / heather swainston / 21/03/2008
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/04/2007
Return made up to 21/03/07; full list of members
dot icon16/02/2007
Certificate of change of name
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 21/03/06; full list of members
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 21/03/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 21/03/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 21/03/03; full list of members
dot icon06/03/2003
Full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 21/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 21/03/01; full list of members
dot icon27/06/2000
Full accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 21/03/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon18/06/1999
Return made up to 21/03/99; no change of members
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
New secretary appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon06/05/1998
Return made up to 21/03/98; full list of members
dot icon20/02/1998
New secretary appointed
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
Registered office changed on 20/02/98 from: bank chambers market place stockport cheshire SK1 1UN
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 21/03/97; full list of members
dot icon31/12/1996
Full accounts made up to 1996-03-31
dot icon29/05/1996
Return made up to 21/03/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon24/04/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Secretary resigned
dot icon21/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
943.01K
-
0.00
617.87K
-
2022
27
1.84M
-
0.00
1.59M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quiligotti, Simon
Director
20/08/2009 - Present
16
Cornish, Nicola
Director
17/05/2012 - Present
2
De Rycke, Stephen
Director
21/08/2009 - Present
6
Shirman, Henry Norman
Director
21/08/2009 - Present
20
Wilde, Colum Graham Anthony
Director
21/03/1994 - Present
8

Persons with Significant Control

6
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 ADVISER TECHNOLOGY LIMITED

CLEVER ADVISER TECHNOLOGY LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at Watergate House, 85 Watergate Street, Chester, Cheshire CH1 2LF. There are currently 9 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 ADVISER TECHNOLOGY LIMITED?

toggle

CLEVER ADVISER TECHNOLOGY LIMITED is currently Active. It was registered on 21/03/1994 .

Where is CLEVER ADVISER TECHNOLOGY LIMITED located?

toggle

CLEVER ADVISER TECHNOLOGY LIMITED is registered at Watergate House, 85 Watergate Street, Chester, Cheshire CH1 2LF.

What does CLEVER ADVISER TECHNOLOGY LIMITED do?

toggle

CLEVER ADVISER TECHNOLOGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLEVER ADVISER TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/04/2026: Resolutions.