UKBizDB.co.uk

CLUE COMPUTING COMPANY LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Clue House, Petherton Road, Hengrove, Bristol,, BS14 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clue House, Petherton Road, Hengrove, BS14 9BZ

Director18 May 2011Active
Clue House, Petherton Road, Hengrove, BS14 9BZ

Director01 October 2014Active
Clue House, Petherton Road, Hengrove, BS14 9BZ

Director12 November 2021Active
Clue House, Petherton Road, Hengrove, BS14 9BZ

Director12 November 2021Active
1a, Birkenhead Street, London, England, WC1H 8BA

Director02 December 2021Active
Clue House, Petherton Road, Hengrove, BS14 9BZ

Secretary-Active
Clue House, Petherton Road, Hengrove, BS14 9BZ

Director01 October 2014Active
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

Director01 January 2005Active
Clue House, Petherton Road, Hengrove, BS14 9BZ

Director01 October 2014Active
Penylan Barn, Hardwicke Hay On Wye, Hereford, HR3 5AE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Capital

Capital allotment shares.

Download
2023-12-29Capital

Capital allotment shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-15Resolution

Resolution.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-03-09Capital

Capital alter shares subdivision.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Change account reference date company previous extended.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.