About

Registered Number: 04047323
Date of Incorporation: 04/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 11 Chaseville Park Road, London, N21 1PQ,

 

Based in London, Clevercoms Ltd was setup in 2000. We do not know the number of employees at this company. The companies directors are listed as Chanmugam, Alexis Rohan, Bluett, Timothy Mark, Chanmugam, Maria Roshika at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANMUGAM, Alexis Rohan 04 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BLUETT, Timothy Mark 27 July 2004 30 November 2004 1
CHANMUGAM, Maria Roshika 04 August 2000 27 July 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 18 August 2016
SH01 - Return of Allotment of shares 18 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
363a - Annual Return 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
RESOLUTIONS - N/A 24 May 2005
123 - Notice of increase in nominal capital 24 May 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
363s - Annual Return 10 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
395 - Particulars of a mortgage or charge 01 September 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 11 September 2001
287 - Change in situation or address of Registered Office 17 November 2000
225 - Change of Accounting Reference Date 10 October 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.