About

Registered Number: 05125539
Date of Incorporation: 11/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Page Bros Centre, Mile Cross Lane, Norwich, NR6 6SA

 

Having been setup in 2004, Clever Technologies Ltd has its registered office in Norwich, it has a status of "Active". We don't know the number of employees at the company. There are 5 directors listed as Haskett, Kay Marie, Wright, Michael Peter, 03data Limited, Haskett, Keith Caseley, Spraggins, Mark for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASKETT, Keith Caseley 11 May 2004 22 September 2006 1
SPRAGGINS, Mark 22 September 2006 28 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HASKETT, Kay Marie 11 May 2004 02 July 2004 1
WRIGHT, Michael Peter 02 July 2004 22 September 2006 1
03DATA LIMITED 22 September 2006 11 August 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA01 - Change of accounting reference date 15 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 30 June 2019
AD01 - Change of registered office address 09 December 2018
AA - Annual Accounts 25 August 2018
CS01 - N/A 23 August 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
CS01 - N/A 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
AA - Annual Accounts 20 July 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 07 July 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
DISS16(SOAS) - N/A 27 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
DISS16(SOAS) - N/A 26 July 2013
GAZ1 - First notification of strike-off action in London Gazette 14 May 2013
DISS16(SOAS) - N/A 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH04 - Change of particulars for corporate secretary 24 July 2010
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AR01 - Annual Return 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 August 2008
225 - Change of Accounting Reference Date 02 July 2007
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 31 May 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 14 October 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.