Company NameCleverclogs Multimedia Ltd
DirectorsMichael Horton and Lynn Yates
Company StatusActive
Company Number10663003
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)
Previous NameCleverclogs Software Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Michael Horton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Enterprise Centre Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
Director NameMrs Lynn Yates
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley Enterprise Centre Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
Secretary NameMrs Lynn Yates
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBeverley Enterprise Centre Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT

Location

Registered AddressBeverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

20 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 July 2020Registered office address changed from Unit 42 Craven Park Stadium Hull East Yorkshire HU9 5HE United Kingdom to Unit 18 Craven Park Stadium Hull East Yorkshire HU9 5HE on 8 July 2020 (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
1 October 2019Registered office address changed from Unit 42 Unit 42 Craven Park Stadium Hull East Yorkshire HU9 5HE United Kingdom to Unit 42 Craven Park Stadium Hull East Yorkshire HU9 5HE on 1 October 2019 (1 page)
12 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 March 2019Director's details changed for Mrs Lynn Yates on 1 June 2018 (2 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
15 March 2019Secretary's details changed for Mrs Lynn Yates on 1 June 2018 (1 page)
15 March 2019Director's details changed for Mr Michael Horton on 1 June 2018 (2 pages)
20 September 2018Change of details for Mrs Lynn Yates as a person with significant control on 26 April 2018 (2 pages)
13 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 April 2018Registered office address changed from Unit 40 Craven Park Stadium Hull HU9 5HE United Kingdom to Unit 42 Unit 42 Craven Park Stadium Hull East Yorkshire HU9 5HE on 26 April 2018 (1 page)
15 March 2018Confirmation statement made on 9 March 2018 with updates (3 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 100
(30 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 100
(30 pages)