Background WavePink WaveYellow Wave

CLEVERCLOGS (LONGWATER) LIMITED (07865564)

CLEVERCLOGS (LONGWATER) LIMITED (07865564) is an active UK company. incorporated on 30 November 2011. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. CLEVERCLOGS (LONGWATER) LIMITED has been registered for 14 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
07865564
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
1 Pride Point Drive Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVERCLOGS (LONGWATER) LIMITED

CLEVERCLOGS (LONGWATER) LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. CLEVERCLOGS (LONGWATER) LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07865564

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 October 2023 - 29 November 2024(15 months)
Type: Unaudited Abridged

Next Due

Due by 20 June 2026
Period: 30 November 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

1 Pride Point Drive Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England
From: 6 July 2023To: 5 December 2024
Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England
From: 5 October 2021To: 6 July 2023
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
From: 4 December 2013To: 5 October 2021
89 Bridge Road Oulton Broad Lowestoft NR32 3LN United Kingdom
From: 30 November 2011To: 4 December 2013
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Oct 22
Funding Round
Oct 22
Funding Round
Apr 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Jan 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 29 Nov 2024

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Nov 2024

BAKER, Kristin Kjaran

Resigned
Kirby Road, NorwichNR14 7DU
Born March 1967
Director
Appointed 30 Nov 2011
Resigned 29 Nov 2024

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

ROBERTSON, Elizabeth Jane

Resigned
Kirby Road, NorwichNR14 7DU
Born November 1967
Director
Appointed 30 Nov 2011
Resigned 29 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mrs Elizabeth Jane Robertson

Ceased
Pride Point Drive, DerbyDE24 8BX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Unit 3, Hill Farm, NorwichNR14 7DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

73

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Resolution
10 December 2024
RESOLUTIONSResolutions
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Capital Variation Of Rights Attached To Shares
5 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
24 September 2012
AA01Change of Accounting Reference Date
Legacy
3 March 2012
MG01MG01
Legacy
22 February 2012
MG01MG01
Incorporation Company
30 November 2011
NEWINCIncorporation