About

Registered Number: 03887275
Date of Incorporation: 02/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 40 Hackamore, Benfleet, Essex, SS7 3DU

 

Having been setup in 1999, Cleverbox Uk Ltd has its registered office in Benfleet, Essex, it's status in the Companies House registry is set to "Active". The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLACKETT, Daniel James 27 December 2011 - 1
KEMP, Chevonne 29 May 2020 - 1
KEMP, Robert David 09 December 1999 - 1
CLACKETT, Daniel James 07 May 2010 01 May 2012 1
O'HARA, Karen 28 May 2008 31 October 2018 1
PINNER, Darren James 28 April 2016 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Chevonne Francis 09 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
AP01 - Appointment of director 02 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 02 September 2019
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 30 May 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 February 2015
CH03 - Change of particulars for secretary 05 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 September 2013
CH03 - Change of particulars for secretary 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH03 - Change of particulars for secretary 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 31 July 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 10 September 2010
RESOLUTIONS - N/A 07 September 2010
CC04 - Statement of companies objects 11 August 2010
SH01 - Return of Allotment of shares 15 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 04 June 2009
395 - Particulars of a mortgage or charge 17 April 2009
363a - Annual Return 14 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
363s - Annual Return 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 25 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 March 2002
CERTNM - Change of name certificate 29 August 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2009 Fully Satisfied

N/A

Debenture 09 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.