Background WavePink WaveYellow Wave

CLEVERASS LIMITED (04694706)

CLEVERASS LIMITED (04694706) is an active UK company. incorporated on 12 March 2003. with registered office in Harrogate. The company operates in the Construction sector, engaged in electrical installation. CLEVERASS LIMITED has been registered for 23 years. Current directors include GALLON, Anthony John, HUMPHRIES, Joe.

Company Number
04694706
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Stoneacre Grimbald Crag Close, Harrogate, HG5 8PJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GALLON, Anthony John, HUMPHRIES, Joe
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVERASS LIMITED

CLEVERASS LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in electrical installation. CLEVERASS LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

04694706

LTD Company

Age

23 Years

Incorporated 12 March 2003

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Stoneacre Grimbald Crag Close St James Business Park, Knaresborough Harrogate, HG5 8PJ,

Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 11
Loan Cleared
Feb 20
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GALLON, Anthony John

Active
Grimbald Crag Close, HarrogateHG5 8PJ
Born August 1980
Director
Appointed 01 Jul 2011

HUMPHRIES, Joe

Active
Grimbald Crag Close, HarrogateHG5 8PJ
Born December 1985
Director
Appointed 29 Mar 2022

JONES, George Melvyn

Resigned
1 Quarry Hill Lane, WetherbyLS22 6RY
Secretary
Appointed 18 Mar 2003
Resigned 22 Jan 2021

PF & S (SECRETARIES) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate secretary
Appointed 12 Mar 2003
Resigned 18 Mar 2003

GERDARD POWELL, Rupert Owen

Resigned
19 The Horseshoe, YorkYO24 1LY
Born August 1964
Director
Appointed 01 Jul 2006
Resigned 19 Dec 2008

JONES, Anna

Resigned
Grimbald Crag Close, HarrogateHG5 8PJ
Born April 1971
Director
Appointed 29 Jan 2021
Resigned 29 Mar 2022

JONES, Richard Melvyn

Resigned
14 Main Street, HarrogateHG3 1JZ
Born August 1970
Director
Appointed 18 Mar 2003
Resigned 29 Jan 2021

TREVITHICK, Simon John

Resigned
Provinder House, YorkYO26 9RQ
Born May 1960
Director
Appointed 01 Jul 2006
Resigned 19 Feb 2008

PF & S (DIRECTORS) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate director
Appointed 12 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Grimbald Crag Close, KnaresboroughHG5 8PJ

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 as firm
Notified 29 Mar 2022

Mrs Anna Jones

Ceased
Grimbald Crag Close, HarrogateHG5 8PJ
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2021
Ceased 29 Mar 2022

Mr Richard Melvyn Jones

Ceased
Grimbald Crag Close, HarrogateHG5 8PJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation