Background WavePink WaveYellow Wave

CLEO SYSTEMS 24 LTD (07818176)

CLEO SYSTEMS 24 LTD (07818176) is an active UK company. incorporated on 20 October 2011. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. CLEO SYSTEMS 24 LTD has been registered for 14 years. Current directors include BAIRD, Stewart John, BROWN, David Ian, BURTON, Richard Stuart and 6 others.

Company Number
07818176
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
Kingston House The Long Barrow, Ashford, TN24 0GP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAIRD, Stewart John, BROWN, David Ian, BURTON, Richard Stuart, CATTO, Andrew John, Dr, CLAIRE, Balbir Singh, COOKE, Matthew William, Professor, KARIM, Zahid, KARKI, Akash, Dr, PERRY, Paul, Dr
SIC Codes
62012, 62020, 62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEO SYSTEMS 24 LTD

CLEO SYSTEMS 24 LTD is an active company incorporated on 20 October 2011 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. CLEO SYSTEMS 24 LTD was registered 14 years ago.(SIC: 62012, 62020, 62090, 70229)

Status

active

Active since 14 years ago

Company No

07818176

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

CLEO HEALTH LTD
From: 20 October 2011To: 7 June 2013
Contact
Address

Kingston House The Long Barrow Orbital Park Ashford, TN24 0GP,

Previous Addresses

C/O Sehl Kingston House the Long Barrow, Orbital Park Ashford Kent TN24 0GP
From: 20 October 2011To: 28 October 2015
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Nov 22
Director Joined
Sept 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BAIRD, Stewart John

Active
The Long Barrow, AshfordTN24 0GP
Born June 1971
Director
Appointed 01 Jan 2025

BROWN, David Ian

Active
The Long Barrow, AshfordTN24 0GP
Born September 1976
Director
Appointed 27 Mar 2019

BURTON, Richard Stuart

Active
The Long Barrow, AshfordTN24 0GP
Born January 1961
Director
Appointed 25 Nov 2020

CATTO, Andrew John, Dr

Active
The Long Barrow, AshfordTN24 0GP
Born January 1965
Director
Appointed 31 Mar 2020

CLAIRE, Balbir Singh

Active
The Long Barrow, AshfordTN24 0GP
Born December 1964
Director
Appointed 01 Jan 2025

COOKE, Matthew William, Professor

Active
The Long Barrow, AshfordTN24 0GP
Born October 1959
Director
Appointed 04 Nov 2022

KARIM, Zahid

Active
The Long Barrow, AshfordTN24 0GP
Born October 1985
Director
Appointed 11 Jun 2025

KARKI, Akash, Dr

Active
The Long Barrow, AshfordTN24 0GP
Born June 1982
Director
Appointed 25 Nov 2020

PERRY, Paul, Dr

Active
The Long Barrow, AshfordTN24 0GP
Born January 1978
Director
Appointed 26 Sept 2023

BAINES, David Richard

Resigned
The Long Barrow, AshfordTN24 0GP
Born November 1964
Director
Appointed 27 Mar 2019
Resigned 11 Jun 2025

BARFOOT, Anthony Ian

Resigned
The Long Barrow, AshfordTN24 0GP
Born October 1961
Director
Appointed 14 Apr 2015
Resigned 06 Feb 2018

GRAY, Lorraine

Resigned
The Long Barrow, AshfordTN24 0GP
Born September 1963
Director
Appointed 14 Apr 2015
Resigned 06 Feb 2018

JONES, Mary Louise

Resigned
The Long Barrow, Orbital Park, AshfordTN24 0GP
Born May 1950
Director
Appointed 20 Oct 2011
Resigned 16 Nov 2012

OWTTRIM, Ronald Patrick

Resigned
The Long Barrow, Orbital Park, AshfordTN24 0GP
Born March 1956
Director
Appointed 20 Oct 2011
Resigned 17 Apr 2015

SATCHWELL, Jeremy Arthur

Resigned
The Long Barrow, AshfordTN24 0GP
Born November 1959
Director
Appointed 06 Feb 2018
Resigned 27 Mar 2019

TAYLOR, Yvonne

Resigned
The Long Barrow, AshfordTN24 0GP
Born December 1957
Director
Appointed 06 Feb 2018
Resigned 31 Mar 2020

Persons with significant control

8

1 Active
7 Ceased
The Long Barrow, AshfordTN24 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Dr Andrew John Catto

Ceased
The Long Barrow, AshfordTN24 0GP
Born January 1965

Nature of Control

Significant influence or control
Notified 31 Mar 2020
Ceased 30 Sept 2020

Mr David Richard Baines

Ceased
The Long Barrow, AshfordTN24 0GP
Born November 1964

Nature of Control

Significant influence or control
Notified 27 Mar 2019
Ceased 30 Sept 2020

Mr David Ian Brown

Ceased
The Long Barrow, AshfordTN24 0GP
Born September 1976

Nature of Control

Significant influence or control
Notified 27 Mar 2019
Ceased 30 Sept 2020

Mrs Yvonne Taylor

Ceased
The Long Barrow, AshfordTN24 0GP
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 31 Mar 2020

Mr Jeremy Arthur Satchwell

Ceased
The Long Barrow, AshfordTN24 0GP
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 27 Mar 2019

Mrs Lorraine Gray

Ceased
The Long Barrow, AshfordTN24 0GP
Born September 1963

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 06 Feb 2018

Mr Anthony Ian Barfoot

Ceased
The Long Barrow, AshfordTN24 0GP
Born October 1961

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2011
NEWINCIncorporation