About

Registered Number: 04549360
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 38 Gironde Road, London, SW6 7DZ,

 

Established in 2002, Clever Little Ideas Ltd are based in London, it's status is listed as "Active". The current directors of the business are listed as Goldsmith, Jonathan Antony, Wilson, Elizabeth Clare in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Jonathan Antony 01 October 2002 - 1
WILSON, Elizabeth Clare 01 October 2002 25 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 September 2018
DISS40 - Notice of striking-off action discontinued 29 August 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AD01 - Change of registered office address 15 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 25 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 04 November 2004
225 - Change of Accounting Reference Date 24 October 2003
363s - Annual Return 17 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.