Background WavePink WaveYellow Wave

CLEVERCLOGS (HOLDINGS) LIMITED (08066500)

CLEVERCLOGS (HOLDINGS) LIMITED (08066500) is a dissolved UK company. incorporated on 11 May 2012. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLEVERCLOGS (HOLDINGS) LIMITED has been registered for 13 years. Current directors include BAKER, Kristin Kjaran.

Company Number
08066500
Status
dissolved
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
1st Floor, Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, Kristin Kjaran
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVERCLOGS (HOLDINGS) LIMITED

CLEVERCLOGS (HOLDINGS) LIMITED is an dissolved company incorporated on 11 May 2012 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLEVERCLOGS (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08066500

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 29 June 2024 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 May 2024 (1 year ago)
Submitted on 28 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1st Floor, Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England
From: 6 July 2023To: 27 December 2024
Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England
From: 4 October 2021To: 6 July 2023
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
From: 4 December 2013To: 4 October 2021
89 Bridge Road Oulton Broad Lowestoft NR32 3LN United Kingdom
From: 11 May 2012To: 4 December 2013
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Funding Round
Sept 12
Funding Round
Oct 22
Share Issue
Oct 22
Funding Round
Mar 23
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BAKER, Kristin Kjaran

Active
9 Quay View Business Park, LowestoftNR32 2HD
Born March 1967
Director
Appointed 11 May 2012

Persons with significant control

1

Ms Kristin Kjaran Baker

Active
9 Quay View Business Park, LowestoftNR32 2HD
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Liquidation
13 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 November 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
27 December 2024
600600
Resolution
27 December 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
27 December 2024
LIQ01LIQ01
Accounts With Accounts Type Unaudited Abridged
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 September 2023
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Resolution
6 March 2023
RESOLUTIONSResolutions
Memorandum Articles
6 March 2023
MAMA
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2012
NEWINCIncorporation