Background WavePink WaveYellow Wave

CLEVERSPORT LIMITED (04155277)

CLEVERSPORT LIMITED (04155277) is an active UK company. incorporated on 7 February 2001. with registered office in Witham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEVERSPORT LIMITED has been registered for 25 years. Current directors include HOLLAND, Matthew Rhys, HOLLAND, Paula Louise.

Company Number
04155277
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLAND, Matthew Rhys, HOLLAND, Paula Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVERSPORT LIMITED

CLEVERSPORT LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Witham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEVERSPORT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04155277

LTD Company

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

4 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
May 10
Funding Round
Feb 14
Funding Round
Feb 14
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLLAND, Paula Louise

Active
Cherry Blossom Cottage, ColchesterCO6 4BW
Secretary
Appointed 21 Feb 2001

HOLLAND, Matthew Rhys

Active
Cherry Blossom Cottage, Great HorkesleyCO6 4BW
Born April 1974
Director
Appointed 21 Feb 2001

HOLLAND, Paula Louise

Active
School Lane, ColchesterCO6 4BW
Born November 1968
Director
Appointed 25 Mar 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Feb 2001
Resigned 21 Feb 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Feb 2001
Resigned 21 Feb 2001

Persons with significant control

2

Mr Matthew Rhys Holland

Active
School Lane, ColchesterCO6 4BW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Paula Louise Holland

Active
School Lane, ColchesterCO6 4BW
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Resolution
4 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
8 December 2005
287Change of Registered Office
Legacy
14 April 2005
363aAnnual Return
Legacy
14 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Accounts Amended With Made Up Date
27 March 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
15 May 2002
88(2)R88(2)R
Legacy
15 May 2002
88(2)R88(2)R
Legacy
17 April 2002
363aAnnual Return
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
22 June 2001
288cChange of Particulars
Legacy
22 June 2001
288cChange of Particulars
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
123Notice of Increase in Nominal Capital
Incorporation Company
7 February 2001
NEWINCIncorporation