CLEVER TOGETHER LAB LIMITED

Register to unlock more data on OkredoRegister

CLEVER TOGETHER LAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09106941

Incorporation date

30/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2014)
dot icon11/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/02/2023
Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2023-02-23
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/06/2022
Change of details for Mr Peter Nicholas Thomond as a person with significant control on 2022-06-21
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/07/2021
Cancellation of shares. Statement of capital on 2021-06-11
dot icon30/07/2021
Purchase of own shares.
dot icon27/07/2021
Director's details changed for Mr Alexander Alexandrov Velkov on 2021-02-24
dot icon27/07/2021
Director's details changed for Mr Peter Nicholas Thomond on 2021-05-15
dot icon27/07/2021
Change of details for Mr Alexander Alexandrov Velkov as a person with significant control on 2021-02-24
dot icon27/07/2021
Cessation of Robin Stuart Vickers as a person with significant control on 2021-06-11
dot icon27/07/2021
Change of details for Mr Peter Nicholas Thomond as a person with significant control on 2021-05-15
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon21/10/2019
Registered office address changed from Wilson Wright Llp Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to New Kings Beam House 22 Upper Ground London SE1 9PD on 2019-10-21
dot icon09/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-06-30
dot icon30/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/11/2017
Change of details for Mr Peter Nicholas Thomond as a person with significant control on 2017-10-31
dot icon02/11/2017
Director's details changed for Mr Peter Nicholas Thomond on 2017-10-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/01/2017
Termination of appointment of Robin Stuart Vickers as a director on 2016-12-21
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/02/2016
Director's details changed for Mr Alexander Alexandrov Velkov on 2016-01-12
dot icon02/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/01/2016
Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Wilson Wright Llp Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2016-01-07
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/07/2015
Director's details changed for Mr Alexander Alexandrov Velkov on 2015-06-01
dot icon06/07/2015
Director's details changed for Peter Nicholas Thomond on 2015-06-01
dot icon29/10/2014
Director's details changed for Peter Nicholas Thomond on 2014-10-01
dot icon11/09/2014
Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2014-09-11
dot icon30/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
110.40K
-
0.00
173.20K
-
2022
7
114.28K
-
0.00
344.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Thomond, Peter Nicholas
Director
30/06/2014 - Present
6
Velkov, Alexander Alexandrov
Director
30/06/2014 - Present
2

Persons with Significant Control

5
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 TOGETHER LAB LIMITED

CLEVER TOGETHER LAB LIMITED is an(a) Active company incorporated on 30/06/2014 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. 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 TOGETHER LAB LIMITED?

toggle

CLEVER TOGETHER LAB LIMITED is currently Active. It was registered on 30/06/2014 .

Where is CLEVER TOGETHER LAB LIMITED located?

toggle

CLEVER TOGETHER LAB LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does CLEVER TOGETHER LAB LIMITED do?

toggle

CLEVER TOGETHER LAB LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEVER TOGETHER LAB LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-06-30.