CLEVER ICT LTD

Register to unlock more data on OkredoRegister

CLEVER ICT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07528945

Incorporation date

14/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon12/04/2026
Change of details for Mr Manavjot Singh Sandhu as a person with significant control on 2026-04-10
dot icon10/04/2026
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-10
dot icon10/04/2026
Director's details changed for Mrs Syreeta Simran Kaur Sandhu on 2026-04-10
dot icon01/04/2026
Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE to 167-169 Great Portland Street London W1W 5PF on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Manavjot Singh Sandhu on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Manavjot Singh Sandhu on 2026-04-01
dot icon01/04/2026
Director's details changed for Mrs Syreeta Simran Kaur Sandhu on 2026-04-01
dot icon12/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/04/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon21/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/08/2021
Registered office address changed from 30 Hall Green Lane Hutton Brentwood CM13 2QX England to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 2021-08-18
dot icon06/08/2021
Director's details changed for Mr Manavjot Singh Sandhu on 2021-07-13
dot icon06/08/2021
Director's details changed for Mrs Syreeta Simran Kaur Sandhu on 2021-07-13
dot icon19/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-02-29
dot icon26/08/2020
Change of details for Mr Manavjot Singh Sandhu as a person with significant control on 2020-08-10
dot icon25/08/2020
Director's details changed for Mrs Syreeta Simran Kaur Sandhu on 2020-08-10
dot icon25/08/2020
Director's details changed for Mr Manavjot Singh Sandhu on 2020-08-10
dot icon25/08/2020
Change of details for Mr Manavjot Singh Sandhu as a person with significant control on 2020-08-10
dot icon25/08/2020
Registered office address changed from 59 Baynard Avenue Flitch Green Dunmow Essex CM6 3FF England to 30 Hall Green Lane Hutton Brentwood CM13 2QX on 2020-08-25
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon04/05/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/07/2018
Registered office address changed from 01 Waverley Gardens Grays Essex RM16 2TJ to 59 Baynard Avenue Flitch Green Dunmow Essex CM6 3FF on 2018-07-27
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-02-28
dot icon13/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/11/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon26/11/2015
Appointment of Mrs Syreeta Simran Kaur Sandhu as a director on 2014-08-01
dot icon12/05/2015
Registered office address changed from 566 Longbridge Road Dagenham Essex RM8 2FF to 01 Waverley Gardens Grays Essex RM16 2TJ on 2015-05-12
dot icon16/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/03/2015
Registered office address changed from 2 St. Leonards Close Grays Essex RM17 6GT to 566 Longbridge Road Dagenham Essex RM8 2FF on 2015-03-16
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon25/03/2014
Director's details changed for Manavjot Singh on 2014-03-10
dot icon25/03/2014
Registered office address changed from Flat 315 566 Longbridge Road Dagenham Essex RM8 2FF United Kingdom on 2014-03-25
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 53 Argent Court Argent Street Grays Essex RM17 6QT United Kingdom on 2012-06-12
dot icon12/06/2012
Director's details changed for Manavjot Singh on 2012-02-15
dot icon14/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
8.20K
-
0.00
-
-
2022
9
14.79K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Manavjot Singh
Director
14/02/2011 - Present
2
Sandhu, Syreeta Simran Kaur
Director
01/08/2014 - Present
7

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+
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 ICT LTD

CLEVER ICT LTD is an(a) Active company incorporated on 14/02/2011 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 ICT LTD?

toggle

CLEVER ICT LTD is currently Active. It was registered on 14/02/2011 .

Where is CLEVER ICT LTD located?

toggle

CLEVER ICT LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CLEVER ICT LTD do?

toggle

CLEVER ICT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLEVER ICT LTD?

toggle

The latest filing was on 12/04/2026: Change of details for Mr Manavjot Singh Sandhu as a person with significant control on 2026-04-10.