CLEVER BYTES LTD

Register to unlock more data on OkredoRegister

CLEVER BYTES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09225127

Incorporation date

18/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2014)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon18/01/2024
Application to strike the company off the register
dot icon05/12/2023
Total exemption full accounts made up to 2023-05-06
dot icon19/09/2023
Registered office address changed from The Station Master's House Thornbury Road Isleworth TW7 4QE United Kingdom to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 2023-09-19
dot icon19/09/2023
Change of details for Exam Papers Plus Ltd as a person with significant control on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon05/09/2023
Second filing for the notification of Exam Papers Plus Ltd as a person with significant control
dot icon23/12/2022
Total exemption full accounts made up to 2022-05-06
dot icon14/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon14/11/2022
Cessation of Nicola Nuttall as a person with significant control on 2021-05-06
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-06
dot icon29/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon29/10/2021
Notification of Eam Papers Plus Ltd as a person with significant control on 2021-05-06
dot icon29/10/2021
Cessation of Ian Paul Nuttall as a person with significant control on 2021-05-06
dot icon29/10/2021
Cessation of Bethany Rose Gibson as a person with significant control on 2021-05-06
dot icon29/10/2021
Cessation of Ryan Gibson as a person with significant control on 2021-05-06
dot icon29/10/2021
Previous accounting period extended from 2021-03-31 to 2021-05-06
dot icon09/09/2021
Termination of appointment of Nicola Nuttall as a director on 2021-05-06
dot icon31/08/2021
Termination of appointment of Ryan James Gibson as a director on 2021-05-06
dot icon31/08/2021
Appointment of Mr Faisal Syed Muhammad Nasim as a director on 2021-05-06
dot icon31/08/2021
Termination of appointment of Bethany Rose Gibson as a director on 2021-05-06
dot icon31/08/2021
Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England to The Station Master's House Thornbury Road Isleworth United Kingdom TW7 4QE on 2021-08-31
dot icon31/08/2021
Termination of appointment of Ian Paul Nuttall as a director on 2021-05-06
dot icon31/08/2021
Termination of appointment of Faisal Syed Muhammad Nasim as a director on 2021-08-25
dot icon31/08/2021
Appointment of Mr Faisal Syed Muhammad Nasim as a secretary on 2021-05-06
dot icon31/08/2021
Appointment of Mr Faisal Syed Muhammad Nasim as a director on 2021-08-25
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/05/2020
Director's details changed for Mr Ryan James Gibson on 2020-05-11
dot icon12/05/2020
Director's details changed for Ms Bethany Rose Gibson on 2020-05-11
dot icon12/05/2020
Change of details for Mr Ryan Gibson as a person with significant control on 2020-05-11
dot icon12/05/2020
Change of details for Ms Bethany Rose Gibson as a person with significant control on 2020-05-11
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon23/09/2019
Notification of Ian Nuttall as a person with significant control on 2019-04-08
dot icon23/09/2019
Notification of Ryan Gibson as a person with significant control on 2019-04-08
dot icon03/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/11/2018
Registered office address changed from 12 Kingsley Avenue Milnthorpe Wakefield West Yorkshire WF2 7EA England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2018-11-14
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/10/2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 12 Kingsley Avenue Milnthorpe Wakefield West Yorkshire WF2 7EA on 2017-10-30
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon21/09/2017
Notification of Bethany Rose Gibson as a person with significant control on 2016-11-01
dot icon21/09/2017
Cessation of Ryan James Gibson as a person with significant control on 2016-11-01
dot icon14/08/2017
Director's details changed for Mr Ian Paul Nuttall on 2017-07-20
dot icon14/08/2017
Director's details changed for Mrs Nicola Nuttall on 2017-07-20
dot icon14/08/2017
Change of details for Mrs Nicola Nuttall as a person with significant control on 2017-07-20
dot icon08/08/2017
Director's details changed for Mrs Nicola Nuttall on 2017-08-08
dot icon08/08/2017
Director's details changed for Mr Ryan James Gibson on 2017-08-08
dot icon08/08/2017
Director's details changed for Mrs Bethany Rose Gibson on 2017-08-08
dot icon08/08/2017
Change of details for Mr Ryan James Gibson as a person with significant control on 2017-08-08
dot icon07/08/2017
Registered office address changed from 22 Welland Gardens Bingham Nottingham NG13 8YH to Kemp House 152 City Road London EC1V 2NX on 2017-08-07
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Appointment of Mr Ian Paul Nuttall as a director on 2017-03-31
dot icon10/02/2017
Current accounting period shortened from 2017-04-05 to 2017-03-31
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon05/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon16/05/2016
Appointment of Mr Ryan James Gibson as a director on 2016-01-11
dot icon12/05/2016
Total exemption small company accounts made up to 2015-04-05
dot icon11/05/2016
Current accounting period shortened from 2015-09-30 to 2015-04-05
dot icon21/12/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon18/12/2015
Purchase of own shares.
dot icon01/12/2015
Cancellation of shares. Statement of capital on 2015-09-29
dot icon12/11/2015
Termination of appointment of Ian Paul Nuttall as a secretary on 2015-11-01
dot icon12/11/2015
Termination of appointment of Ian Paul Nuttall as a director on 2015-11-01
dot icon12/11/2015
Termination of appointment of Ryan James Gibson as a director on 2015-11-01
dot icon18/02/2015
Appointment of Mrs Bethany Rose Gibson as a director on 2015-02-18
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon18/02/2015
Appointment of Mrs Nicola Nuttall as a director on 2015-02-18
dot icon18/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon-99.97 % *

* during past year

Cash in Bank

£76.00

Confirmation

dot iconLast made up date
06/05/2023
dot iconLast change occurred
06/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/05/2023
dot iconNext account date
06/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
364.33K
-
0.00
277.22K
-
2022
-
76.00
-
0.00
76.00
-
2022
-
76.00
-
0.00
76.00
-

Employees

2022

Employees

-

Net Assets(GBP)

76.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.00 £Descended-99.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVER BYTES LTD

CLEVER BYTES LTD is an(a) Dissolved company incorporated on 18/09/2014 with the registered office located at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU. There is currently no 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 BYTES LTD?

toggle

CLEVER BYTES LTD is currently Dissolved. It was registered on 18/09/2014 and dissolved on 16/04/2024.

Where is CLEVER BYTES LTD located?

toggle

CLEVER BYTES LTD is registered at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU.

What does CLEVER BYTES LTD do?

toggle

CLEVER BYTES LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CLEVER BYTES LTD?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.