UKBizDB.co.uk

CLEVER ADVISER TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clever Adviser Technology Limited. The company was founded 30 years ago and was given the registration number 02910523. The firm's registered office is in CHESTER. You can find them at Watergate House, 85 Watergate Street, Chester, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CLEVER ADVISER TECHNOLOGY LIMITED
Company Number:02910523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watergate House, 85 Watergate Street, Chester, CH1 2LF

Secretary21 August 2009Active
Watergate House, 85 Watergate Street, Chester, CH1 2LF

Director22 October 2020Active
Watergate House, 85 Watergate Street, Chester, CH1 2LF

Director25 April 2023Active
Watergate House, 85 Watergate Street, Chester, CH1 2LF

Director17 May 2012Active
10 The Wigdale, Hawarden, CH5 3LL

Director21 August 2009Active
46 Mauldeth Road, Heaton Mersey, Stockport, SK4 3NA

Director20 August 2009Active
Watergate House, 85 Watergate Street, Chester, CH1 2LF

Director21 August 2009Active
5 Kibworth Close, Whitefield, Manchester, M45 7LS

Director21 August 2009Active
14 Dee Fords Avenue, Boughton, Chester, CH3 5UP

Director21 March 1994Active
26 Ledbury Close, Eccleston, St Helens, WA10 5NY

Secretary29 January 1998Active
Fernlea 10 Regent Close, Bramhall, Stockport, SK1 1UN

Secretary21 March 1994Active
14, Dee Fords Avenue, Boughton, Chester, CH3 5UP

Secretary28 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1994Active
53, Mansionhouse Road, Mount Vernon, Glasgow, G32 0RP

Director20 August 2009Active
58a Grosvenor Road, Oxton, Birkenhead, L43 1TL

Director21 March 1994Active

People with Significant Control

Mr Henry Norman Shirman
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Watergate House, 85 Watergate Street, Chester, CH1 2LF
Nature of control:
  • Significant influence or control
Mr Gary Antony Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Watergate House, 85 Watergate Street, Chester, CH1 2LF
Nature of control:
  • Significant influence or control
Mr Stephen De Rycke
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Watergate House, 85 Watergate Street, Chester, CH1 2LF
Nature of control:
  • Significant influence or control
Mr Simon Quiligotti
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Watergate House, 85 Watergate Street, Chester, CH1 2LF
Nature of control:
  • Significant influence or control
Mrs Nicola Cornish
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Watergate House, 85 Watergate Street, Chester, CH1 2LF
Nature of control:
  • Significant influence or control
Mr Colum Graham Anthony Wilde
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Watergate House, 85 Watergate Street, Chester, CH1 2LF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Capital

Capital cancellation shares.

Download
2023-12-01Capital

Capital return purchase own shares.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Capital

Capital cancellation shares.

Download
2023-06-06Capital

Capital return purchase own shares.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Capital

Capital cancellation shares.

Download
2023-02-24Capital

Capital return purchase own shares.

Download
2023-01-26Capital

Capital return purchase own shares.

Download
2023-01-19Capital

Capital cancellation shares.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.