Company NameClever Talk Ltd
DirectorsBenjamin Brian Griffiths and Rochelle Emma Griffiths
Company StatusActive
Company Number09427499
CategoryPrivate Limited Company
Incorporation Date6 February 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Benjamin Brian Griffiths
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nelson Mill
Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMrs Rochelle Emma Griffiths
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Evergreen Avenue Chorley New Road
Horwich
Bolton
Lancashire
BL6 5GQ

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

Accounts

Latest Accounts30 September 2022 (11 months, 4 weeks ago)
Next Accounts Due30 June 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2023 (7 months, 2 weeks ago)
Next Return Due20 February 2024 (4 months, 4 weeks from now)

Filing History

12 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
7 April 2016Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
18 May 2015Registered office address changed from 2nd Floor, Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE England 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 Lancashire BL1 2QE England to Rugby House Hampson Street Horwich Bolton BL6 7JH on 18 May 2015 (1 page)
6 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-06
  • GBP 100
(30 pages)
6 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-06
  • GBP 100
(30 pages)