Background WavePink WaveYellow Wave

CLEVER STUDENT LETS LIMITED (07386506)

CLEVER STUDENT LETS LIMITED (07386506) is an active UK company. incorporated on 23 September 2010. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLEVER STUDENT LETS LIMITED has been registered for 15 years. Current directors include FELLOWS, Daniel Bruce, HOOPER, Russell James, RICHARDSON, Derek Frazer.

Company Number
07386506
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELLOWS, Daniel Bruce, HOOPER, Russell James, RICHARDSON, Derek Frazer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVER STUDENT LETS LIMITED

CLEVER STUDENT LETS LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLEVER STUDENT LETS LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07386506

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

2 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG
From: 16 November 2015To: 12 September 2025
, 2 Queen Anne Terrace, North Hill, Plymouth, Devon, PL4 8EF
From: 30 July 2013To: 16 November 2015
, Belmont Lodge Belmont Place, Stoke, Plymouth, Devon, PL3 4DW, United Kingdom
From: 23 September 2010To: 30 July 2013
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 21
Director Left
Apr 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Jun 25
Owner Exit
Jun 25
5
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FELLOWS, Daniel Bruce

Active
Queen Anne Terrace, PlymouthPL4 8EG
Born September 1968
Director
Appointed 04 Apr 2014

HOOPER, Russell James

Active
Queen Anne Terrace, PlymouthPL4 8EG
Born April 1966
Director
Appointed 04 Apr 2014

RICHARDSON, Derek Frazer

Active
Queen Anne Terrace, PlymouthPL4 8EG
Born January 1971
Director
Appointed 12 Mar 2021

DITCHER, Robert Alexander

Resigned
Exeter Street, PlymouthPL4 0HG
Born September 1971
Director
Appointed 01 Sept 2011
Resigned 23 Jan 2015

HUTCHINS, Henry

Resigned
South BrentTQ10 9EB
Born July 1948
Director
Appointed 23 Sept 2010
Resigned 07 Mar 2022

RUMP, Philip Russell

Resigned
Belmont Place, Stoke, PlymouthPL3 4DW
Born April 1949
Director
Appointed 23 Sept 2010
Resigned 04 Apr 2014

TURNER, Mark

Resigned
Weir Close, PlymouthPL6 8SD
Born May 1978
Director
Appointed 01 Sept 2011
Resigned 23 Jan 2015

WONG, Ting Kwan

Resigned
Queen Anne Terrace, PlymouthPL4 8EF
Born September 1960
Director
Appointed 01 Oct 2010
Resigned 04 Apr 2014

Persons with significant control

4

1 Active
3 Ceased
Apollo Court, PlymouthPL4 0SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2025
Queen Anne Terrace, PlymouthPL4 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2021
Ceased 28 Apr 2025

Mr Daniel Bruce Fellows

Ceased
Queen Anne Terrace, PlymouthPL4 8EG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2021
Ceased 28 Apr 2025

Mr Henry Hutchins

Ceased
South BrentTQ10 9EB
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
16 November 2016
RP04AR01RP04AR01
Legacy
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Legacy
8 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Incorporation Company
23 September 2010
NEWINCIncorporation