This company is commonly known as Clue Computing Company Limited. The company was founded 41 years ago and was given the registration number 01715616. The firm's registered office is in HENGROVE. You can find them at Clue House, Petherton Road, Hengrove, Bristol,. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CLUE COMPUTING COMPANY LIMITED |
---|---|---|
Company Number | : | 01715616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clue House, Petherton Road, Hengrove, Bristol,, BS14 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clue House, Petherton Road, Hengrove, BS14 9BZ | Director | 18 May 2011 | Active |
Clue House, Petherton Road, Hengrove, BS14 9BZ | Director | 01 October 2014 | Active |
Clue House, Petherton Road, Hengrove, BS14 9BZ | Director | 12 November 2021 | Active |
Clue House, Petherton Road, Hengrove, BS14 9BZ | Director | 12 November 2021 | Active |
1a, Birkenhead Street, London, England, WC1H 8BA | Director | 02 December 2021 | Active |
Clue House, Petherton Road, Hengrove, BS14 9BZ | Secretary | - | Active |
Clue House, Petherton Road, Hengrove, BS14 9BZ | Director | 01 October 2014 | Active |
29 Hither Bath Bridge, Brislington, Bristol, BS4 5DJ | Director | - | Active |
Clue House, Petherton Road, Hengrove, BS14 9BZ | Director | - | Active |
Willow House Battleborough Lane, Brent Knoll, Highbridge, TA9 4DS | Director | - | Active |
6a North Lane, Nailsea, Bristol, BS48 4BT | Director | 01 January 2005 | Active |
Clue House, Petherton Road, Hengrove, BS14 9BZ | Director | 01 October 2014 | Active |
Penylan Barn, Hardwicke Hay On Wye, Hereford, HR3 5AE | Director | - | Active |
Frog European Growth Ii Lp | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 6, Rue Eugène Ruppert, Luxembourg, Luxembourg, |
Nature of control | : |
|
Mrs Clare Emily Elford | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | Clue House, Hengrove, BS14 9BZ |
Nature of control | : |
|
Mr Thomas James Drohan | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | Clue House, Hengrove, BS14 9BZ |
Nature of control | : |
|
Bom Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clue House, Petherton Road, Bristol, England, BS14 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Capital | Capital allotment shares. | Download |
2023-12-29 | Capital | Capital allotment shares. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-11-15 | Incorporation | Memorandum articles. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-07-20 | Accounts | Accounts with accounts type small. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-03-09 | Capital | Capital alter shares subdivision. | Download |
2023-01-13 | Incorporation | Memorandum articles. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2022-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Change account reference date company previous extended. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Capital | Capital allotment shares. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.