CLEVER BISCUIT LTD

Register to unlock more data on OkredoRegister

CLEVER BISCUIT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07753740

Incorporation date

26/08/2011

Size

Dormant

Contacts

Registered address

Registered address

31 White Cross, Peterborough PE3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2011)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon14/09/2023
Application to strike the company off the register
dot icon07/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon07/09/2023
Termination of appointment of Stephen Keoki Dumosch as a director on 2023-09-02
dot icon01/06/2023
Accounts for a dormant company made up to 2022-09-23
dot icon08/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-09-23
dot icon11/10/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon21/10/2020
Accounts for a dormant company made up to 2020-09-23
dot icon19/10/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon13/05/2020
Accounts for a dormant company made up to 2019-09-23
dot icon21/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-23
dot icon27/03/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31 White Cross Peterborough PE3 7LP on 2019-03-27
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-23
dot icon07/01/2018
Termination of appointment of Maebellyne Tamang Ventura as a director on 2018-01-07
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon02/07/2017
Total exemption small company accounts made up to 2016-09-23
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/08/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2016-08-31
dot icon31/08/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-08-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-09-23
dot icon11/02/2016
Appointment of Mr Stephen Keoki Dumosch as a director on 2016-02-10
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-23
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon24/05/2014
Total exemption small company accounts made up to 2013-09-23
dot icon19/03/2014
Registered office address changed from 145-157 Suite Lp23262, Lower Ground Floor St John Street London Middlesex EC1V 4PW United Kingdom on 2014-03-19
dot icon29/01/2014
Previous accounting period extended from 2013-08-31 to 2013-09-23
dot icon23/12/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-12-23
dot icon18/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon31/07/2013
Director's details changed for Sébastien Robert Valère Maurice Hahn on 2013-07-30
dot icon31/07/2013
Director's details changed for Mr Mitchell Jon Renton on 2013-07-30
dot icon31/07/2013
Director's details changed for Miss Maebellyne Tamang Ventura on 2013-07-30
dot icon31/07/2013
Director's details changed for Mr Christopher James Reynolds on 2013-07-30
dot icon30/07/2013
Director's details changed for Mitchell Jon Renton on 2013-07-30
dot icon16/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Appointment of Sébastien Robert Valère Maurice Hahn as a director
dot icon10/10/2012
Appointment of Mitchell Jon Renton as a director
dot icon01/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon01/09/2012
Director's details changed for Miss Maebellyne Tamang Ventura on 2012-04-23
dot icon01/09/2012
Director's details changed for Mr Christopher James Reynolds on 2012-07-01
dot icon26/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/09/2022
dot iconLast change occurred
23/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/09/2022
dot iconNext account date
23/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dumosch, Stephen Keoki
Director
10/02/2016 - 02/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVER BISCUIT LTD

CLEVER BISCUIT LTD is an(a) Dissolved company incorporated on 26/08/2011 with the registered office located at 31 White Cross, Peterborough PE3 7LP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVER BISCUIT LTD?

toggle

CLEVER BISCUIT LTD is currently Dissolved. It was registered on 26/08/2011 and dissolved on 05/12/2023.

Where is CLEVER BISCUIT LTD located?

toggle

CLEVER BISCUIT LTD is registered at 31 White Cross, Peterborough PE3 7LP.

What does CLEVER BISCUIT LTD do?

toggle

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

What is the latest filing for CLEVER BISCUIT LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.