Background WavePink WaveYellow Wave

CLUE COMPUTING COMPANY LIMITED (01715616)

CLUE COMPUTING COMPANY LIMITED (01715616) is an active UK company. incorporated on 15 April 1983. with registered office in Hengrove. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. CLUE COMPUTING COMPANY LIMITED has been registered for 43 years. Current directors include DROHAN, Thomas James, ELFORD, Clare Emily, HALE, Adam Christopher and 2 others.

Company Number
01715616
Status
active
Type
ltd
Incorporated
15 April 1983
Age
43 years
Address
Clue House, Hengrove, BS14 9BZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DROHAN, Thomas James, ELFORD, Clare Emily, HALE, Adam Christopher, HARBER, Nicholas Edward, REID, Robert Michael
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUE COMPUTING COMPANY LIMITED

CLUE COMPUTING COMPANY LIMITED is an active company incorporated on 15 April 1983 with the registered office located in Hengrove. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. CLUE COMPUTING COMPANY LIMITED was registered 43 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 43 years ago

Company No

01715616

LTD Company

Age

43 Years

Incorporated 15 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

OWL MICROSYSTEMS LIMITED
From: 15 April 1983To: 13 December 1983
Contact
Address

Clue House Petherton Road Hengrove, BS14 9BZ,

Timeline

25 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Nov 09
Director Joined
May 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Share Issue
Jun 20
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 22
Share Issue
Mar 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
9
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DROHAN, Thomas James

Active
Clue House, HengroveBS14 9BZ
Born January 1982
Director
Appointed 18 May 2011

ELFORD, Clare Emily

Active
Clue House, HengroveBS14 9BZ
Born June 1980
Director
Appointed 01 Oct 2014

HALE, Adam Christopher

Active
Clue House, HengroveBS14 9BZ
Born June 1965
Director
Appointed 12 Nov 2021

HARBER, Nicholas Edward

Active
Clue House, HengroveBS14 9BZ
Born August 1972
Director
Appointed 12 Nov 2021

REID, Robert Michael

Active
Birkenhead Street, LondonWC1H 8BA
Born February 1969
Director
Appointed 02 Dec 2021

JEWELL, Jane Barbara

Resigned
Clue House, HengroveBS14 9BZ
Secretary
Appointed N/A
Resigned 31 May 2021

CARTER, Andrew Michael

Resigned
Clue House, HengroveBS14 9BZ
Born April 1975
Director
Appointed 01 Oct 2014
Resigned 12 Nov 2021

DROHAN, John Christopher

Resigned
29 Hither Bath Bridge, BristolBS4 5DJ
Born February 1949
Director
Appointed N/A
Resigned 17 Nov 2004

JEWELL, Jane Barbara

Resigned
Clue House, HengroveBS14 9BZ
Born November 1952
Director
Appointed N/A
Resigned 31 May 2021

KNOTT, Graham Roy

Resigned
Willow House Battleborough Lane, HighbridgeTA9 4DS
Born January 1954
Director
Appointed N/A
Resigned 13 Nov 2008

MORGAN, Nancy Linda

Resigned
6a North Lane, BristolBS48 4BT
Born October 1966
Director
Appointed 01 Jan 2005
Resigned 23 Oct 2009

SYMONDS, Nicolas John

Resigned
Clue House, HengroveBS14 9BZ
Born March 1966
Director
Appointed 01 Oct 2014
Resigned 12 Nov 2021

WESTWOOD, Mark

Resigned
Penylan Barn, HerefordHR3 5AE
Born November 1939
Director
Appointed N/A
Resigned 26 Mar 1992

Persons with significant control

4

3 Active
1 Ceased
Rue Eugène Ruppert, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021

Mrs Clare Emily Elford

Active
Clue House, HengroveBS14 9BZ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2017

Mr Thomas James Drohan

Active
Clue House, HengroveBS14 9BZ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2017
Petherton Road, BristolBS14 9BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

152

Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2026
SH10Notice of Particulars of Variation
Resolution
21 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Legacy
28 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Resolution
27 October 2025
RESOLUTIONSResolutions
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Resolution
19 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Memorandum Articles
19 May 2023
MAMA
Resolution
18 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 May 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Capital Alter Shares Subdivision
18 June 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2010
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
24 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Accounts With Made Up Date
1 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2000
AAAnnual Accounts
Accounts With Made Up Date
3 June 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 1995
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363b363b
Legacy
7 April 1992
288288
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
8 November 1990
363363
Legacy
8 November 1990
363363
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
10 August 1990
287Change of Registered Office
Legacy
12 June 1990
363363
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Accounts With Made Up Date
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
29 June 1988
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
18 January 1988
287Change of Registered Office
Accounts With Made Up Date
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 April 1983
NEWINCIncorporation