CLEVERSPORT LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BJ

Company number 04155277
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 300 . The most likely internet sites of CLEVERSPORT LIMITED are www.cleversport.co.uk, and www.cleversport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Cleversport Limited is a Private Limited Company. The company registration number is 04155277. Cleversport Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Cleversport Limited is Dickens House Guithavon Street Witham Essex Cm8 1bj. The company`s financial liabilities are £2.83k. It is £-0.8k against last year. And the total assets are £18.36k, which is £-2.85k against last year. HOLLAND, Paula Louise is a Secretary of the company. HOLLAND, Matthew Rhys is a Director of the company. HOLLAND, Paula Louise is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cleversport Key Finiance

LIABILITIES £2.83k
-23%
CASH n/a
TOTAL ASSETS £18.36k
-14%
All Financial Figures

Current Directors

Secretary
HOLLAND, Paula Louise
Appointed Date: 21 February 2001

Director
HOLLAND, Matthew Rhys
Appointed Date: 21 February 2001
51 years old

Director
HOLLAND, Paula Louise
Appointed Date: 25 March 2010
56 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 07 February 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Mr Matthew Holland
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paula Louise Holland
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEVERSPORT LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
21 Dec 2016
Micro company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300

22 Dec 2015
Micro company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300

...
... and 43 more events
26 Feb 2001
Registered office changed on 26/02/01 from: 120 east road london N1 6AA
26 Feb 2001
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Feb 2001
£ nc 1000/10000 21/02/01
07 Feb 2001
Incorporation