UKBizDB.co.uk

CLEVVER BUSINESS PLC

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

This company is commonly known as Clevver Business Plc. The company was founded 4 years ago and was given the registration number 12139899. The firm's registered office is in MARGATE. You can find them at Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLEVVER BUSINESS PLC
Company Number:12139899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77400 - Leasing of intellectual property and similar products, except copyright works
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ

Director01 October 2019Active
32, Osterstr, Meldorf, Germany, 25704

Corporate Director05 August 2019Active
Suite 6, Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ

Corporate Secretary01 October 2019Active
32, Osterstr, Meldorf, Germany, 25704

Corporate Secretary05 August 2019Active
Suite 6, Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ

Director01 October 2019Active
201a, Victoria Street, London, England, SW1E 5NE

Director05 August 2019Active

People with Significant Control

Mr Joerg Carstensen
Notified on:01 October 2019
Status:Active
Date of birth:May 1969
Nationality:German
Country of residence:England
Address:Suite 6, Cumberland Lodge, Cumberland Road, Margate, England, CT9 2JZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Joerg Carstensen
Notified on:01 October 2019
Status:Active
Date of birth:May 1969
Nationality:German
Country of residence:England
Address:Suite 6, Cumberland Lodge, Cumberland Road, Margate, England, CT9 2JZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Herman Donik
Notified on:05 August 2019
Status:Active
Date of birth:February 1973
Nationality:German
Country of residence:United Kingdom
Address:201a, Victoria Street, London, United Kingdom, SW1E 5NE
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
2021-04-20Gazette

Gazette dissolved compulsory.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Officers

Appoint corporate secretary company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-08-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.