Background WavePink WaveYellow Wave

CLEAVER COOK CONSULTANCY LIMITED (06298334)

CLEAVER COOK CONSULTANCY LIMITED (06298334) is an active UK company. incorporated on 2 July 2007. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLEAVER COOK CONSULTANCY LIMITED has been registered for 18 years. Current directors include CLEAVER, Clare Janine, CLEAVER, Geoffrey John.

Company Number
06298334
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
The Riding School House, Sutton Coldfield, B76 9QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEAVER, Clare Janine, CLEAVER, Geoffrey John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAVER COOK CONSULTANCY LIMITED

CLEAVER COOK CONSULTANCY LIMITED is an active company incorporated on 2 July 2007 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLEAVER COOK CONSULTANCY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06298334

LTD Company

Age

18 Years

Incorporated 2 July 2007

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 9 December 2025 (3 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

FLAMINGO TAX PLANNING LIMITED
From: 2 July 2007To: 12 August 2015
Contact
Address

The Riding School House Bulls Lane Wishaw Sutton Coldfield, B76 9QW,

Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 17
New Owner
Jul 19
Director Joined
Jun 25
Owner Exit
Jun 25
Share Issue
Jun 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLEAVER, Clare Janine

Active
Lichfield Road, Sutton ColdfieldB74 2RY
Secretary
Appointed 02 Jul 2007

CLEAVER, Clare Janine

Active
The Riding School House, Sutton ColdfieldB76 9QW
Born March 1969
Director
Appointed 23 Jun 2025

CLEAVER, Geoffrey John

Active
Lichfield Road, Sutton ColdfieldB74 2RY
Born May 1962
Director
Appointed 02 Jul 2007

CENTRAL SECRETARIES LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate secretary
Appointed 02 Jul 2007
Resigned 02 Jul 2007

CENTRAL DIRECTORS LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate director
Appointed 02 Jul 2007
Resigned 02 Jul 2007

Persons with significant control

3

2 Active
1 Ceased

Miss Matilda Elizabeth Cleaver

Ceased
The Riding School House, Sutton ColdfieldB76 9QW
Born July 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2018
Ceased 24 Jun 2025

Mr Geoffrey John Cleaver

Active
The Riding School House, Sutton ColdfieldB76 9QW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mrs Clare Janine Cleaver

Active
The Riding School House, Sutton ColdfieldB76 9QW
Born March 1969

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
1 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 July 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 July 2025
MAMA
Resolution
1 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
30 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Incorporation Company
2 July 2007
NEWINCIncorporation