Company NameCloud Clever Limited
DirectorBenjamin Brian Griffiths
Company StatusActive
Company Number07643682
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Benjamin Brian Griffiths
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRugby House Hampson Street
Horwich
Bolton
BL6 7JH
Secretary NameRochelle Emma Griffiths
NationalityBritish
StatusCurrent
Appointed10 August 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressRugby House Hampson Street
Horwich
Bolton
BL6 7JH
Director NameMr Adam Crowther
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Arkwright Court
Commercial Road
Darwen
BB3 0FG
Director NameMr Simon Crowther
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Arkwright Court
Commercial Road
Darwen
BB3 0FG
Secretary NameMr Simon Crowther
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Arkwright Court
Commercial Road
Darwen
BB3 0FG

Location

Registered AddressRugby House Hampson Street
Horwich
Bolton
BL6 7JH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Benjamn Brian Griffiths
41.12%
Ordinary A
56 at £1Benjamin Brian Griffiths
28.43%
Ordinary B
40 at £1Benjamin Brian Griffiths
20.30%
Ordinary C
20 at £1Rochelle Griffiths
10.15%
Ordinary A

Financials

Year2014
Net Worth£50,792
Cash£24,693
Current Liabilities£42,062

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
18 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 October 2022Change of details for Mr Benjamin Brian Griffiths as a person with significant control on 13 October 2022 (2 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
2 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (21 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (21 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 January 2016Secretary's details changed for Rochelle Emma Griffiths on 31 March 2015 (1 page)
18 January 2016Secretary's details changed for Rochelle Emma Griffiths on 31 March 2015 (1 page)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 197
(4 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 197
(4 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages)
18 May 2015Registered office address changed from , 2nd Floor Nelson Mill, Gaskell Street, Bolton, BL1 2QE to Rugby House Hampson Street Horwich Bolton BL6 7JH on 18 May 2015 (1 page)
18 May 2015Registered office address changed from , 2nd Floor Nelson Mill, Gaskell Street, Bolton, BL1 2QE to Rugby House Hampson Street Horwich Bolton BL6 7JH on 18 May 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 197
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 197
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 197
(3 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 197

Statement of capital on 2015-05-30
  • GBP 200
(5 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 197

Statement of capital on 2015-05-30
  • GBP 200
(5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 197
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 197
(4 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 November 2012Termination of appointment of Simon Crowther as a director (1 page)
13 November 2012Termination of appointment of Adam Crowther as a director (1 page)
13 November 2012Termination of appointment of Simon Crowther as a director (1 page)
13 November 2012Termination of appointment of Adam Crowther as a director (1 page)
19 June 2012Secretary's details changed for Rochelle Emma Griffith on 1 May 2012 (1 page)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
19 June 2012Secretary's details changed for Rochelle Emma Griffith on 1 May 2012 (1 page)
19 June 2012Secretary's details changed for Rochelle Emma Griffith on 1 May 2012 (1 page)
10 October 2011Registered office address changed from , Unit 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from , Unit 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, United Kingdom on 10 October 2011 (1 page)
22 September 2011Director's details changed for Mr Benjamin Brian Griffiths on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Benjamin Brian Griffiths on 22 September 2011 (2 pages)
20 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 200
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 200
(4 pages)
30 August 2011Appointment of Rochelle Emma Griffith as a secretary (3 pages)
30 August 2011Termination of appointment of Simon Crowther as a secretary (2 pages)
30 August 2011Appointment of Rochelle Emma Griffith as a secretary (3 pages)
30 August 2011Termination of appointment of Simon Crowther as a secretary (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap, company business 09/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 August 2011Memorandum and Articles of Association (12 pages)
30 August 2011Memorandum and Articles of Association (12 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap, company business 09/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
24 August 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
24 August 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)