Background WavePink WaveYellow Wave

CLEVER ACCOUNTS LTD (06249019)

CLEVER ACCOUNTS LTD (06249019) is an active UK company. incorporated on 16 May 2007. with registered office in Watford. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLEVER ACCOUNTS LTD has been registered for 18 years. Current directors include HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
06249019
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Radius House, 4th Floor, Watford, WD17 1HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVER ACCOUNTS LTD

CLEVER ACCOUNTS LTD is an active company incorporated on 16 May 2007 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLEVER ACCOUNTS LTD was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06249019

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Radius House, 4th Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

, Carrwood Park Selby Road, Swillington Common, Leeds, LS15 4LG
From: 3 February 2015To: 3 May 2017
, Carrwood Park Selby Road, Leeds, LS15 4LG
From: 17 March 2014To: 3 February 2015
, 8 the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom
From: 17 July 2013To: 17 March 2014
, C/O C/O Clever Accounts Ltd, 15B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom
From: 21 February 2012To: 17 July 2013
, the Granary Myton on Swale, York, YO61 2QY
From: 4 November 2009To: 21 February 2012
, 3 Maple House, Northminster Business Park, Northfield Lane, York, YO26 6QU
From: 16 May 2007To: 4 November 2009
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Sept 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Loan Cleared
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
May 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Cleared
Oct 22
Owner Exit
Feb 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
May 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 26 Nov 2018

MISSAH, Kwasi Martin

Active
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 06 Apr 2017

MOLLAN, Claire Gillian

Resigned
Selby Road, LeedsLS15 4LG
Secretary
Appointed 06 Feb 2015
Resigned 06 Apr 2017

YOUR ONLINE ACCOUNTANTS LTD

Resigned
3 Maple House, YorkYO26 6QU
Corporate secretary
Appointed 16 May 2007
Resigned 01 Apr 2009

HOSKIN, John Hugo

Resigned
Selby Road, LeedsLS15 4LG
Born May 1974
Director
Appointed 05 Apr 2013
Resigned 06 Apr 2017

MOLLAN, Christian Peter Haston

Resigned
Selby Road, LeedsLS15 4LG
Born January 1976
Director
Appointed 01 Dec 2012
Resigned 06 Apr 2017

MOLLAN, Christian Peter Haston

Resigned
Farm Cottage, YorkYO61 3JD
Born January 1976
Director
Appointed 16 May 2007
Resigned 01 Jun 2008

MOLLAN, Claire Gillian

Resigned
Myton On Swale, YorkYO61 2QY
Born December 1977
Director
Appointed 01 Dec 2010
Resigned 01 Sept 2011

MOLLAN, Peter Denzil

Resigned
5 Meadow Beck Close, YorkYO10 3SJ
Born December 1942
Director
Appointed 01 Jun 2008
Resigned 01 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
51 Clarendon Road, WatfordWD17 1HP

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 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Resolution
30 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
27 October 2016
RP04AR01RP04AR01
Legacy
30 September 2016
SH20SH20
Legacy
30 September 2016
CAP-SSCAP-SS
Resolution
30 September 2016
RESOLUTIONSResolutions
Annual Return Company
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Resolution
29 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2011
AR01AR01
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Incorporation Company
16 May 2007
NEWINCIncorporation