Background WavePink WaveYellow Wave

16 MANAGEMENT LTD (02643898)

16 MANAGEMENT LTD (02643898) is an active UK company. incorporated on 6 September 1991. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in business and domestic software development. 16 MANAGEMENT LTD has been registered for 34 years. Current directors include CLOUGH, Alexander James.

Company Number
02643898
Status
active
Type
ltd
Incorporated
6 September 1991
Age
34 years
Address
19 Gratton Road, Cheltenham, GL50 2BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLOUGH, Alexander James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 MANAGEMENT LTD

16 MANAGEMENT LTD is an active company incorporated on 6 September 1991 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 16 MANAGEMENT LTD was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02643898

LTD Company

Age

34 Years

Incorporated 6 September 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MONTPELLIER DIGITAL LTD
From: 29 November 2010To: 19 March 2014
16I LIMITED
From: 25 November 2010To: 29 November 2010
MONTPELLIER INTERACTIVE LTD.
From: 16 September 2005To: 25 November 2010
MONTPELLIER PUBLICATIONS LTD.
From: 5 April 2000To: 16 September 2005
MONTPELLIER MARKETING LIMITED
From: 6 September 1991To: 5 April 2000
Contact
Address

19 Gratton Road Cheltenham, GL50 2BT,

Previous Addresses

Glendale House 11 Montpellier Terrace Cheltenham Gloucestershire GL50 1UX
From: 6 September 1991To: 29 November 2010
Timeline

3 key events • 1991 - 2010

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Nov 10
Director Left
Nov 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CLOUGH, Graham

Active
Gratton Road, CheltenhamGL50 2BT
Secretary
Appointed 13 Oct 2010

CLOUGH, Alexander James

Active
Gratton Road, CheltenhamGL50 2BT
Born January 1981
Director
Appointed 12 Sept 2005

HICKS, Philip

Resigned
136 Bath Road, CheltenhamGL53 7JX
Secretary
Appointed 06 Mar 2007
Resigned 17 Sept 2007

WOODCOCK, Guy Edward Christopher, Major

Resigned
4 College Road, CheltenhamGL53 7HX
Secretary
Appointed 06 Sept 1991
Resigned 13 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 1991
Resigned 06 Sept 1991

BRAZIER, Mark Jonathan

Resigned
31 St Lukes Road, CheltenhamGL53 7JF
Born November 1941
Director
Appointed 06 Sept 1991
Resigned 02 Nov 2001

TAYLOR, Roger Bruce

Resigned
All Saints Villas Road, CheltenhamGL52 2HB
Born November 1967
Director
Appointed 10 Oct 2008
Resigned 13 Oct 2010

WOODCOCK, Guy Edward Christopher, Major

Resigned
4 College Road, CheltenhamGL53 7HX
Born September 1960
Director
Appointed 06 Sept 1991
Resigned 13 Oct 2010

Persons with significant control

1

Mr Alexander James Clough

Active
Gratton Road, CheltenhamGL50 2BT
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
28 November 2005
88(2)R88(2)R
Legacy
29 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1995
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1993
AAAnnual Accounts
Resolution
6 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
224224
Legacy
30 September 1991
288288
Incorporation Company
6 September 1991
NEWINCIncorporation