CLOVERMEAD LIMITED

Register to unlock more data on OkredoRegister

CLOVERMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05062249

Incorporation date

03/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon13/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon14/10/2024
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-14
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/05/2021
Secretary's details changed for Mrs. Carmel Ann Keegan on 2021-03-29
dot icon04/05/2021
Change of details for Mrs. Carmel Ann Keegan as a person with significant control on 2021-03-29
dot icon04/05/2021
Director's details changed for Mrs. Carmel Ann Keegan on 2021-03-29
dot icon04/05/2021
Director's details changed for Mr. Peter Michael Keegan on 2021-03-29
dot icon05/06/2020
Confirmation statement made on 2020-03-03 with updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/07/2019
Satisfaction of charge 050622490002 in full
dot icon24/06/2019
Registration of charge 050622490003, created on 2019-06-21
dot icon24/06/2019
Registration of charge 050622490004, created on 2019-06-21
dot icon19/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Appointment of Mr. Peter Michael Keegan as a director on 2018-11-12
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/06/2018
Satisfaction of charge 1 in full
dot icon26/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/07/2017
Registration of charge 050622490002, created on 2017-07-24
dot icon22/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/05/2016
Registered office address changed from 17-19 st Johns Road Watford Herts WD17 1PU to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2016-05-17
dot icon16/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon02/10/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon10/10/2013
Amended accounts made up to 2012-11-30
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon25/02/2011
Total exemption small company accounts made up to 2009-11-30
dot icon05/02/2011
Compulsory strike-off action has been suspended
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon06/10/2010
Appointment of Mrs. Carmel Ann Keegan as a director
dot icon05/10/2010
Termination of appointment of Peter Keegan as a director
dot icon16/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/04/2009
Return made up to 03/03/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/08/2008
Return made up to 03/03/08; no change of members
dot icon21/01/2008
Accounts for a dormant company made up to 2006-11-30
dot icon21/01/2008
Accounting reference date shortened from 31/03/07 to 30/11/06
dot icon06/10/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 03/03/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/10/2006
Registered office changed on 24/10/06 from: 10 station road watford hertfordshire WD17 1EG
dot icon05/04/2006
Return made up to 03/03/06; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/11/2005
Registered office changed on 15/11/05 from: 87 wanstead park road ilford essex IG1 3TH
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon06/05/2004
Resolutions
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon03/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,998.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.95K
-
0.00
5.00K
-
2021
0
106.95K
-
0.00
5.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

106.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
02/03/2004 - 02/03/2004
3962
Theydon Nominees Limited
Nominee Director
02/03/2004 - 02/03/2004
5513
Keegan, Peter Michael
Director
02/03/2004 - 15/09/2010
17
Keegan, Peter Michael
Director
12/11/2018 - Present
17
Keegan, Carmel Ann
Director
16/09/2010 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOVERMEAD LIMITED

CLOVERMEAD LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVERMEAD LIMITED?

toggle

CLOVERMEAD LIMITED is currently Active. It was registered on 03/03/2004 .

Where is CLOVERMEAD LIMITED located?

toggle

CLOVERMEAD LIMITED is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does CLOVERMEAD LIMITED do?

toggle

CLOVERMEAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOVERMEAD LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-03 with updates.