Background WavePink WaveYellow Wave

CLEVERSTEAM LIMITED (07362371)

CLEVERSTEAM LIMITED (07362371) is an active UK company. incorporated on 1 September 2010. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLEVERSTEAM LIMITED has been registered for 15 years. Current directors include BURCHELL, Robert, WEINBERGER, Bastian.

Company Number
07362371
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
Studio E C/O Cleversteam Limited, Liverpool, L1 0AX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURCHELL, Robert, WEINBERGER, Bastian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVERSTEAM LIMITED

CLEVERSTEAM LIMITED is an active company incorporated on 1 September 2010 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLEVERSTEAM LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07362371

LTD Company

Age

15 Years

Incorporated 1 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SMALLER EARTH TECH LIMITED
From: 1 September 2010To: 29 September 2018
Contact
Address

Studio E C/O Cleversteam Limited 44 Simpson Street Liverpool, L1 0AX,

Previous Addresses

Avenue Hq 17 Mann Island Liverpool L3 1BP England
From: 19 November 2020To: 8 June 2023
4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE England
From: 27 November 2017To: 19 November 2020
4th Floor Albert Dock Liverpool L3 4AE England
From: 21 November 2017To: 27 November 2017
Suite 4 Church House 1 Hanover Street Liverpool L1 3DW
From: 25 September 2014To: 21 November 2017
24-26 Mount Pleasant Liverpool L3 5RY
From: 1 September 2010To: 25 September 2014
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 12
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Nov 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Aug 18
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
May 24
Director Left
May 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURCHELL, Robert

Active
C/O Cleversteam Limited, LiverpoolL1 0AX
Born March 1985
Director
Appointed 31 Oct 2024

WEINBERGER, Bastian

Active
C/O Cleversteam Limited, LiverpoolL1 0AX
Born July 1982
Director
Appointed 15 Oct 2011

ARNOLD, Christopher John

Resigned
Albert Dock, LiverpoolL3 4AE
Born November 1972
Director
Appointed 01 Sept 2010
Resigned 28 Sept 2018

HARGREAVES, Christopher

Resigned
Church House, LiverpoolL1 3DW
Born February 1962
Director
Appointed 01 Sept 2010
Resigned 03 Oct 2016

HART, Michael David

Resigned
C/O Cleversteam Limited, LiverpoolL1 0AX
Born December 1987
Director
Appointed 15 Sept 2014
Resigned 01 May 2024

NICOLSON, Daniel Thomas

Resigned
C/O Cleversteam Limited, LiverpoolL1 0AX
Born December 1984
Director
Appointed 15 Sept 2014
Resigned 31 Oct 2024

ROBINSON, David Richard

Resigned
C/O Cleversteam Limited, LiverpoolL1 0AX
Born March 1965
Director
Appointed 01 Sept 2010
Resigned 31 Oct 2024

WEINBERGER, Bastian

Resigned
Albert Dock, LiverpoolL3 4AE
Born September 1982
Director
Appointed 15 Oct 2011
Resigned 01 Oct 2017

Persons with significant control

7

1 Active
6 Ceased
Flint Meadow, NestonCH64 9XX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Oct 2024

Mr Daniel Thomas Nicolson

Ceased
C/O Cleversteam Limited, LiverpoolL1 0AX
Born December 1984

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 31 Oct 2024

Mr Bastian Benedikt Weinberger

Ceased
C/O Cleversteam Limited, LiverpoolL1 0AX
Born July 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 31 Oct 2024

Mr David Richard Robinson

Ceased
C/O Cleversteam Limited, LiverpoolL1 0AX
Born March 1965

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Oct 2024
Church House, LiverpoolL1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Oct 2024

Mr Michael David Hart

Ceased
C/O Cleversteam Limited, LiverpoolL1 0AX
Born December 1987

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 May 2024

Mr Christopher John Arnold

Ceased
Albert Dock, LiverpoolL3 4AE
Born November 1972

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Resolution
29 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Legacy
1 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Incorporation Company
1 September 2010
NEWINCIncorporation