Background WavePink WaveYellow Wave

CLIPEUM IT GROUP LIMITED (02358518)

CLIPEUM IT GROUP LIMITED (02358518) is an active UK company. incorporated on 10 March 1989. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLIPEUM IT GROUP LIMITED has been registered for 37 years. Current directors include BARRETT, Adam James, CLARKE, Stuart Colin, DALE, John Anthony and 1 others.

Company Number
02358518
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
100 Hellesdon Park Road Drayton High Road, Norwich, NR6 5DR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARRETT, Adam James, CLARKE, Stuart Colin, DALE, John Anthony, EVANS, David John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPEUM IT GROUP LIMITED

CLIPEUM IT GROUP LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLIPEUM IT GROUP LIMITED was registered 37 years ago.(SIC: 62090)

Status

active

Active since 37 years ago

Company No

02358518

LTD Company

Age

37 Years

Incorporated 10 March 1989

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ONYX BUSINESS SYSTEMS LIMITED
From: 16 May 1989To: 4 February 2026
OSLA BUSINESS SYSTEMS LIMITED
From: 26 April 1989To: 16 May 1989
FERROFORD DATA LIMITED
From: 10 March 1989To: 26 April 1989
Contact
Address

100 Hellesdon Park Road Drayton High Road Hellesdon Norwich, NR6 5DR,

Previous Addresses

54 Thorpe Road Norwich Norfolk NR1 1RY
From: 10 March 1989To: 5 March 2020
Timeline

12 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Loan Cleared
Jan 20
Loan Secured
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 22
Director Left
Dec 23
Director Left
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARRETT, Adam James

Active
Drayton High Road, NorwichNR6 5DR
Born May 1984
Director
Appointed 03 Feb 2021

CLARKE, Stuart Colin

Active
Drayton High Road, NorwichNR6 5DR
Born April 1972
Director
Appointed 03 Feb 2021

DALE, John Anthony

Active
Drayton High Road, NorwichNR6 5DR
Born February 1954
Director
Appointed 03 Feb 2021

EVANS, David John

Active
Drayton High Road, NorwichNR6 5DR
Born June 1950
Director
Appointed 03 Feb 2021

DURRANT, Anthony Thomas

Resigned
Cedar Lodge School Road, NorwichNR8 6HJ
Secretary
Appointed N/A
Resigned 13 May 2009

BUCKENHAM, Dennis George

Resigned
27 Howlett Drive, NorwichNR5 9BZ
Born May 1950
Director
Appointed 19 Dec 2006
Resigned 18 Jan 2008

BURKE, Christopher Ian

Resigned
Drayton High Road, NorwichNR6 5DR
Born May 1966
Director
Appointed N/A
Resigned 15 Dec 2023

BURKE, Ian Andrew

Resigned
The Birches, NorwichNR8 6TE
Born June 1968
Director
Appointed N/A
Resigned 03 Feb 2021

DURRANT, Anthony Thomas

Resigned
Cedar Lodge School Road, NorwichNR8 6HJ
Born November 1943
Director
Appointed N/A
Resigned 13 May 2009

TAYLOR, Robert Simon

Resigned
Drayton High Road, NorwichNR6 5DR
Born November 1977
Director
Appointed 19 Dec 2006
Resigned 15 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Unit 5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2021

Mr Ian Andrew Burke

Ceased
18 The Street, NorwichNR8 6TE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

129

Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
20 February 2021
MAMA
Capital Name Of Class Of Shares
20 February 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Memorandum Articles
3 August 2015
MAMA
Capital Name Of Class Of Shares
3 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Memorandum Articles
2 March 2011
MEM/ARTSMEM/ARTS
Resolution
2 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Resolution
19 May 2009
RESOLUTIONSResolutions
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
169169
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
29 May 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
27 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Auditors Resignation Company
30 April 2002
AUDAUD
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 April 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Resolution
10 August 1990
RESOLUTIONSResolutions
Legacy
6 August 1990
363363
Legacy
19 June 1990
225(1)225(1)
Legacy
1 November 1989
88(2)R88(2)R
Legacy
28 September 1989
288288
Legacy
9 August 1989
88(2)R88(2)R
Legacy
24 July 1989
288288
Legacy
13 June 1989
224224
Legacy
5 June 1989
287Change of Registered Office
Resolution
5 June 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
288288
Certificate Change Of Name Company
15 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1989
NEWINCIncorporation