CLOVER IT CONTRACTS LTD

Register to unlock more data on OkredoRegister

CLOVER IT CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05544884

Incorporation date

24/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon23/02/2026
Change of share class name or designation
dot icon23/02/2026
Particulars of variation of rights attached to shares
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Memorandum and Articles of Association
dot icon24/12/2025
Micro company accounts made up to 2025-07-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-07-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon10/09/2024
Director's details changed for Mr Mark William Hollingworth on 2024-09-10
dot icon10/09/2024
Secretary's details changed for Corin Hollingworth on 2024-09-10
dot icon01/05/2024
Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2024-05-01
dot icon13/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon18/09/2019
Change of details for Mr Mark William Hollingworth as a person with significant control on 2019-09-18
dot icon18/09/2019
Change of details for Corin Hollingworth as a person with significant control on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Mark William Hollingworth on 2019-09-18
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon04/10/2018
Registered office address changed from 15 Union Street Melbourne Derby Derbyshire DE73 8FY to 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX on 2018-10-04
dot icon04/10/2018
Change of details for Mr Mark William Hollingworth as a person with significant control on 2018-10-04
dot icon04/10/2018
Change of details for Corin Hollingworth as a person with significant control on 2018-10-04
dot icon04/10/2018
Secretary's details changed for Corin Hollingworth on 2018-10-04
dot icon04/10/2018
Director's details changed for Mr Mark William Hollingworth on 2018-10-04
dot icon25/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mark Hollingworth on 2014-08-24
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-08-24
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2013
Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 2013-04-25
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/09/2009
Return made up to 24/08/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/12/2008
Return made up to 24/08/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/06/2008
Registered office changed on 06/06/2008 from 15 union street melbourne derby DE73 8FY
dot icon07/09/2007
Return made up to 24/08/07; full list of members
dot icon07/09/2007
Location of debenture register
dot icon07/09/2007
Location of register of members
dot icon07/09/2007
Registered office changed on 07/09/07 from: lilac cottage, the common melbourne derbyshire DE73 1DH
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/10/2006
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon29/08/2006
Return made up to 24/08/06; full list of members
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
New director appointed
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon24/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+230.18 % *

* during past year

Cash in Bank

£22,723.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.60K
-
0.00
20.42K
-
2022
2
145.00
-
0.00
6.88K
-
2023
2
619.00
-
0.00
22.72K
-
2023
2
619.00
-
0.00
22.72K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

619.00 £Ascended326.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.72K £Ascended230.18 % *

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
Hollingworth, Mark William
Director
24/08/2005 - Present
1
Hollingworth, Corin
Secretary
24/08/2005 - Present
-

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

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 CLOVER IT CONTRACTS LTD

CLOVER IT CONTRACTS LTD is an(a) Active company incorporated on 24/08/2005 with the registered office located at Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER IT CONTRACTS LTD?

toggle

CLOVER IT CONTRACTS LTD is currently Active. It was registered on 24/08/2005 .

Where is CLOVER IT CONTRACTS LTD located?

toggle

CLOVER IT CONTRACTS LTD is registered at Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RB.

What does CLOVER IT CONTRACTS LTD do?

toggle

CLOVER IT CONTRACTS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLOVER IT CONTRACTS LTD have?

toggle

CLOVER IT CONTRACTS LTD had 2 employees in 2023.

What is the latest filing for CLOVER IT CONTRACTS LTD?

toggle

The latest filing was on 23/02/2026: Change of share class name or designation.