About

Registered Number: 02910523
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF

 

Founded in 1994, Clever Adviser Technology Ltd has its registered office in Chester in Cheshire, it's status is listed as "Active". There are 5 directors listed as Cornish, Nicola, Wilde, Colum Graham Anthony, Boyd, Jacqueline Elizabeth Ann, O'donnell, Frank, Pickens, David Patrick for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNISH, Nicola 17 May 2012 - 1
WILDE, Colum Graham Anthony 21 March 1994 - 1
O'DONNELL, Frank 20 August 2009 23 September 2010 1
PICKENS, David Patrick 21 March 1994 23 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Jacqueline Elizabeth Ann 29 January 1998 28 January 1999 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 07 November 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 15 November 2012
RP04 - N/A 29 August 2012
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 03 April 2012
SH01 - Return of Allotment of shares 01 March 2012
AAMD - Amended Accounts 12 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 05 January 2011
SH01 - Return of Allotment of shares 27 July 2010
SH01 - Return of Allotment of shares 27 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
SH01 - Return of Allotment of shares 02 March 2010
AA - Annual Accounts 03 February 2010
SH01 - Return of Allotment of shares 01 February 2010
AD01 - Change of registered office address 31 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
RESOLUTIONS - N/A 05 September 2009
RESOLUTIONS - N/A 04 September 2009
RESOLUTIONS - N/A 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 13 April 2007
CERTNM - Change of name certificate 16 February 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 18 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 24 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 24 March 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.