Background WavePink WaveYellow Wave

CLEVER CLOSET LIMITED (07548546)

CLEVER CLOSET LIMITED (07548546) is an active UK company. incorporated on 2 March 2011. with registered office in Bilston. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). CLEVER CLOSET LIMITED has been registered for 15 years. Current directors include GALLIFORD, Michael John, MCCLENAGHAN, Paul Thomas.

Company Number
07548546
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Springvale Park, Bilston, WV14 0QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
GALLIFORD, Michael John, MCCLENAGHAN, Paul Thomas
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVER CLOSET LIMITED

CLEVER CLOSET LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Bilston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). CLEVER CLOSET LIMITED was registered 15 years ago.(SIC: 31090)

Status

active

Active since 15 years ago

Company No

07548546

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SMART STORAGE DESIGNS LIMITED
From: 2 March 2011To: 17 December 2016
Contact
Address

Springvale Park Industrial Estate Bilston, WV14 0QL,

Previous Addresses

1 Coldbath Square 1 Coldbath Square Farringdon London EC1R 5HL England
From: 26 January 2021To: 26 June 2024
First Floor Templeback 10 Temple Back Bristol BS1 6FL
From: 30 May 2018To: 26 January 2021
35-37 Ludgate Hill London EC4M 7JN England
From: 16 December 2016To: 30 May 2018
1 Holly Grove Holly Grove Laburnum Road Birmingham B30 2BB
From: 11 April 2014To: 16 December 2016
Account 1684 601 International House 223 Regent Street London W1B 2QD
From: 30 August 2012To: 11 April 2014
Account 1684 International House 266 Seven Sisters Road London N4 3GG Uk
From: 27 April 2011To: 30 August 2012
C/O Private Research Ltd International House 226 Seven Sisters London N4 3GG England
From: 2 March 2011To: 27 April 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GALLIFORD, Michael John

Active
Industrial Estate, BilstonWV14 0QL
Born November 1967
Director
Appointed 24 Jun 2024

MCCLENAGHAN, Paul Thomas

Active
Industrial Estate, BilstonWV14 0QL
Born January 1965
Director
Appointed 13 Dec 2024

GALLIFORD, Michael John

Resigned
Industrial Estate, BilstonWV14 0QL
Born November 1967
Director
Appointed 24 Jun 2024
Resigned 13 Dec 2024

JACOB, Clodagh

Resigned
Delgany Glen, DelganyCO WICKLOW
Born April 1971
Director
Appointed 02 Mar 2011
Resigned 01 Jul 2019

JACOB, Paul

Resigned
Delgany Glen, DelganyCO WICKLOW
Born October 1969
Director
Appointed 02 Mar 2011
Resigned 24 Jun 2024

SMITH, Kevin James

Resigned
Industrial Estate, BilstonWV14 0QL
Born February 1958
Director
Appointed 24 Jun 2024
Resigned 13 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024

Ms Clodagh Holmes

Ceased
Industrial Estate, BilstonWV14 0QL
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2024

Mr Paul Jacob

Ceased
Industrial Estate, BilstonWV14 0QL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Memorandum Articles
4 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Certificate Change Of Name Company
17 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Incorporation Company
2 March 2011
NEWINCIncorporation