CLEVERASS LIMITED

Register to unlock more data on OkredoRegister

CLEVERASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04694706

Incorporation date

12/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stoneacre Grimbald Crag Close, St James Business Park, Knaresborough, Harrogate, North Yorkshire HG5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Resolutions
dot icon06/04/2022
Notification of Cleverass Holdings Limited as a person with significant control on 2022-03-29
dot icon06/04/2022
Cessation of Anna Jones as a person with significant control on 2022-03-29
dot icon06/04/2022
Appointment of Mr Joe Humphries as a director on 2022-03-29
dot icon06/04/2022
Termination of appointment of Anna Jones as a director on 2022-03-29
dot icon06/04/2022
Registration of charge 046947060002, created on 2022-03-29
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-03-31 with updates
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon29/01/2021
Termination of appointment of Richard Melvyn Jones as a director on 2021-01-29
dot icon29/01/2021
Cessation of Richard Melvyn Jones as a person with significant control on 2021-01-29
dot icon29/01/2021
Notification of Anna Jones as a person with significant control on 2021-01-29
dot icon29/01/2021
Appointment of Mrs Anna Jones as a director on 2021-01-29
dot icon23/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/01/2021
Termination of appointment of George Melvyn Jones as a secretary on 2021-01-22
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon11/02/2020
Satisfaction of charge 1 in full
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Appointment of Mr Anthony John Gallon as a director
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon26/03/2010
Director's details changed for Richard Melvyn Jones on 2010-03-12
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 12/03/09; full list of members
dot icon28/12/2008
Appointment terminated director rupert gerdard powell
dot icon04/07/2008
Return made up to 12/03/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from stoneacre grimbald crag close knaresborough harrogate north yorkshire HG5 8PJ united kingdom
dot icon03/07/2008
Registered office changed on 03/07/2008 from 14 main street, pannal harrogate north yorks HG3 1JZ
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Ad 19/02/08\gbp si 1@1=1\gbp ic 3/4\
dot icon10/03/2008
Appointment terminated director simon trevithick
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 12/03/07; full list of members
dot icon16/03/2007
Director's particulars changed
dot icon17/02/2007
Particulars of mortgage/charge
dot icon06/10/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Ad 01/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 12/03/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 12/03/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 12/03/04; full list of members
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed
dot icon12/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-59.16 % *

* during past year

Cash in Bank

£248,586.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
11
517.95K
-
0.00
409.09K
-
2022
9
577.65K
-
0.00
608.66K
-
2023
9
671.68K
-
0.00
248.59K
-
2023
9
671.68K
-
0.00
248.59K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

671.68K £Ascended16.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.59K £Descended-59.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLEVERASS LIMITED

CLEVERASS LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at Stoneacre Grimbald Crag Close, St James Business Park, Knaresborough, Harrogate, North Yorkshire HG5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVERASS LIMITED?

toggle

CLEVERASS LIMITED is currently Active. It was registered on 12/03/2003 .

Where is CLEVERASS LIMITED located?

toggle

CLEVERASS LIMITED is registered at Stoneacre Grimbald Crag Close, St James Business Park, Knaresborough, Harrogate, North Yorkshire HG5 8PJ.

What does CLEVERASS LIMITED do?

toggle

CLEVERASS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CLEVERASS LIMITED have?

toggle

CLEVERASS LIMITED had 9 employees in 2023.

What is the latest filing for CLEVERASS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.