Background WavePink WaveYellow Wave

CLEVERMED LIMITED (03899440)

CLEVERMED LIMITED (03899440) is an active UK company. incorporated on 24 December 1999. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLEVERMED LIMITED has been registered for 26 years. Current directors include HARSTON, Jonathan James, WILSON, Nicholas Stephen.

Company Number
03899440
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVERMED LIMITED

CLEVERMED LIMITED is an active company incorporated on 24 December 1999 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLEVERMED LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03899440

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

First Floor, Park Central Park End Street Oxford, OX1 1JD,

Previous Addresses

Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
From: 26 May 2023To: 28 November 2025
86-90 Paul Street 3rd Floor London EC2A 4NE
From: 3 January 2013To: 26 May 2023
59 Margaret Road St Johns Worcester WR2 4LX
From: 24 December 1999To: 3 January 2013
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Capital Reduction
Feb 19
Share Buyback
Feb 19
Director Left
May 19
Share Issue
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Loan Cleared
Oct 22
Funding Round
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Director Left
Jan 24
Capital Update
Mar 24
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARSTON, Jonathan James

Active
3rd Floor, LondonEC2A 4NE
Born March 1976
Director
Appointed 01 Feb 2023

WILSON, Nicholas Stephen

Active
3rd Floor, LondonEC2A 4NE
Born November 1971
Director
Appointed 01 Feb 2023

BADGER, Siobhan

Resigned
Barnton Brae, EdinburghEH4 6DG
Secretary
Appointed 24 Dec 1999
Resigned 16 Jan 2019

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 24 Dec 1999
Resigned 24 Dec 1999

BADGER, Peter George

Resigned
Paul Street, LondonEC2A 4NE
Born June 1968
Director
Appointed 24 Dec 1999
Resigned 01 Feb 2023

BADGER, Siobhan

Resigned
Barnton Brae, EdinburghEH4 6DG
Born April 1965
Director
Appointed 06 Apr 2004
Resigned 16 Jan 2019

KOIAK, Christopher

Resigned
Paul Street, LondonEC2A 4NE
Born July 1981
Director
Appointed 26 Aug 2022
Resigned 01 Feb 2023

STEPHENSON, Jane Marie, Ms.

Resigned
Paul Street, LondonEC2A 4NE
Born May 1971
Director
Appointed 26 Aug 2022
Resigned 11 Jan 2024

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 24 Dec 1999
Resigned 24 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

System C Healthcare Limited

Active
Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Peter George Badger

Ceased
Paul Street, LondonEC2A 4NE
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
29 March 2024
MAMA
Legacy
28 March 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
CAP-SSCAP-SS
Resolution
28 March 2024
RESOLUTIONSResolutions
Resolution
22 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 March 2022
MAMA
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
20 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
13 August 2004
287Change of Registered Office
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
1 February 2000
88(2)R88(2)R
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
287Change of Registered Office
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Incorporation Company
24 December 1999
NEWINCIncorporation