Background WavePink WaveYellow Wave

CIEVERT LTD (07495794)

CIEVERT LTD (07495794) is an active UK company. incorporated on 17 January 2011. with registered office in Salford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CIEVERT LTD has been registered for 15 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth.

Company Number
07495794
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
Evergreen House 2nd Floor, Salford, M3 5NA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIEVERT LTD

CIEVERT LTD is an active company incorporated on 17 January 2011 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CIEVERT LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07495794

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Evergreen House 2nd Floor Clowes Street Salford, M3 5NA,

Previous Addresses

37 Third Floor Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN England
From: 27 January 2021To: 8 July 2021
37 Third Floor Gateshead International Busines Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN
From: 7 August 2014To: 27 January 2021
16 Legion Grove Newcastle upon Tyne Tyne and Wear NE15 7UJ
From: 17 January 2011To: 7 August 2014
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Share Issue
Feb 18
Director Joined
Jun 18
Director Joined
May 20
Director Joined
May 20
Loan Secured
Apr 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
May 23
Loan Secured
Oct 23
Director Left
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRITCHLOW, Anthony Stephen

Active
2nd Floor, SalfordM3 5NA
Born September 1960
Director
Appointed 21 Jun 2021

MUIR-SIMPSON, Andrew Kenneth

Active
2nd Floor, SalfordM3 5NA
Born October 1978
Director
Appointed 21 Jun 2021

KENNELLY, Hilary

Resigned
Boscobel Road, SolihullB90 4JY
Secretary
Appointed 17 Jan 2011
Resigned 22 Jun 2018

BLAKOE, Alexander Philip

Resigned
2nd Floor, SalfordM3 5NA
Born November 1994
Director
Appointed 10 May 2020
Resigned 21 Jun 2021

CLIFT, Sharon

Resigned
2nd Floor, SalfordM3 5NA
Born July 1976
Director
Appointed 01 Dec 2017
Resigned 21 Jun 2021

HALL, Robert

Resigned
2nd Floor, SalfordM3 5NA
Born October 1978
Director
Appointed 10 May 2020
Resigned 21 Jun 2021

KENNELLY, Christopher James

Resigned
2nd Floor, SalfordM3 5NA
Born September 1977
Director
Appointed 17 Jan 2011
Resigned 29 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Clowes Street, SalfordM3 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021

Mr Christopher James Kennelly

Ceased
2nd Floor, SalfordM3 5NA
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Resolution
24 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 February 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Incorporation Company
17 January 2011
NEWINCIncorporation