CLOVER FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLOVER FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06692900

Incorporation date

09/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon30/01/2026
Liquidators' statement of receipts and payments to 2025-11-28
dot icon23/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon05/12/2023
Registered office address changed from 14 Agincourt Drive Sarisbury Green Southampton SO31 7PG England to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-12-05
dot icon01/12/2023
Statement of affairs
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Appointment of a voluntary liquidator
dot icon12/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon18/09/2023
Registered office address changed from 8 Barnes Wallis Road Lancaster Court Fareham Hampshire PO15 5TU England to 14 Agincourt Drive Sarisbury Green Southampton SO31 7PG on 2023-09-18
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon18/11/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon17/07/2021
Compulsory strike-off action has been discontinued
dot icon16/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Change of details for Mrs Shana Clarkson as a person with significant control on 2018-10-08
dot icon08/10/2018
Change of details for Mr Philip Clarkson as a person with significant control on 2018-10-08
dot icon21/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon07/09/2018
Secretary's details changed for Mr Philip Clarkson on 2017-09-22
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon22/09/2017
Registered office address changed from 2 Turnberry House 4400 Parkway Whiteley Hampshire PO15 7FJ England to 8 Barnes Wallis Road Lancaster Court Fareham Hampshire PO15 5TU on 2017-09-22
dot icon22/09/2017
Director's details changed for Mrs Shana Clarkson on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Philip Clarkson on 2017-09-22
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/03/2016
Director's details changed for Mrs Shana Clarkson on 2016-02-29
dot icon07/03/2016
Secretary's details changed for Mr Philip Clarkson on 2016-02-29
dot icon07/03/2016
Director's details changed for Mrs Shana Clarkson on 2016-02-29
dot icon07/03/2016
Director's details changed for Mr Philip Clarkson on 2016-02-29
dot icon07/03/2016
Director's details changed for Mr Philip Clarkson on 2016-02-29
dot icon07/03/2016
Registered office address changed from 7 East Mews Knowle Fareham PO17 5FB to 2 Turnberry House 4400 Parkway Whiteley Hampshire PO15 7FJ on 2016-03-07
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon21/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon21/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mrs Shana Clarkson on 2009-10-01
dot icon07/10/2010
Director's details changed for Mr Philip Clarkson on 2009-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 09/09/09; full list of members
dot icon15/09/2008
Resolutions
dot icon11/09/2008
Resolutions
dot icon10/09/2008
Resolutions
dot icon10/09/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon09/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon+63.80 % *

* during past year

Cash in Bank

£21,492.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
09/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
10.64K
-
0.00
13.12K
-
2022
18
79.77K
-
0.00
21.49K
-
2022
18
79.77K
-
0.00
21.49K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

79.77K £Ascended649.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.49K £Ascended63.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, Philip
Director
09/09/2008 - Present
-
Clarkson, Shana
Director
09/09/2008 - Present
-
Clarkson, Philip
Secretary
09/09/2008 - Present
-
Incorporate Secretariat Limited
Corporate Secretary
09/09/2008 - 09/09/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CLOVER FINANCIAL SOLUTIONS LIMITED

CLOVER FINANCIAL SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 09/09/2008 with the registered office located at C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER FINANCIAL SOLUTIONS LIMITED?

toggle

CLOVER FINANCIAL SOLUTIONS LIMITED is currently Liquidation. It was registered on 09/09/2008 .

Where is CLOVER FINANCIAL SOLUTIONS LIMITED located?

toggle

CLOVER FINANCIAL SOLUTIONS LIMITED is registered at C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CLOVER FINANCIAL SOLUTIONS LIMITED do?

toggle

CLOVER FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CLOVER FINANCIAL SOLUTIONS LIMITED have?

toggle

CLOVER FINANCIAL SOLUTIONS LIMITED had 18 employees in 2022.

What is the latest filing for CLOVER FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Liquidators' statement of receipts and payments to 2025-11-28.