About

Registered Number: 05989072
Date of Incorporation: 06/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Newspaper House, 48 Bell Street, Maidenhead, SL6 1HX,

 

Clever Little Design Ltd was registered on 06 November 2006 and has its registered office in Maidenhead, it has a status of "Active". The companies directors are listed as Boyce, Janine, Boyce, Janine, Boyce, Steven in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Janine 01 March 2012 - 1
BOYCE, Steven 08 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOYCE, Janine 08 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 October 2018
AD01 - Change of registered office address 03 July 2018
AA01 - Change of accounting reference date 09 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 30 August 2016
SH01 - Return of Allotment of shares 15 January 2016
AR01 - Annual Return 13 January 2016
RESOLUTIONS - N/A 16 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 December 2014
RESOLUTIONS - N/A 19 August 2014
AA - Annual Accounts 19 August 2014
SH01 - Return of Allotment of shares 19 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2014
MR04 - N/A 12 July 2014
RESOLUTIONS - N/A 10 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 July 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 01 March 2012
SH01 - Return of Allotment of shares 01 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 18 December 2008
MEM/ARTS - N/A 05 June 2008
CERTNM - Change of name certificate 30 May 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 03 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.