Background WavePink WaveYellow Wave

CLEVER VENDING COMPANY LTD (09588983)

CLEVER VENDING COMPANY LTD (09588983) is an active UK company. incorporated on 13 May 2015. with registered office in Aylesford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CLEVER VENDING COMPANY LTD has been registered for 10 years. Current directors include HOLLWEY, Patrick Cecil, KINDER, John Martineau, SCHMIDT, Matthew.

Company Number
09588983
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
1 Forstal Road, Aylesford, ME20 7AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HOLLWEY, Patrick Cecil, KINDER, John Martineau, SCHMIDT, Matthew
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVER VENDING COMPANY LTD

CLEVER VENDING COMPANY LTD is an active company incorporated on 13 May 2015 with the registered office located in Aylesford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CLEVER VENDING COMPANY LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09588983

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

1 Forstal Road Aylesford, ME20 7AU,

Previous Addresses

Cranford House 24a Longley Road Rainham Kent ME8 7RU United Kingdom
From: 13 May 2015To: 4 October 2021
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
New Owner
Jun 17
Director Left
Nov 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLLWEY, Patrick Cecil

Active
Highfield Gardens, AldershotGU11 3DE
Born March 1961
Director
Appointed 13 May 2015

KINDER, John Martineau

Active
St. Katharines Precinct, LondonNW1 4HH
Born July 1956
Director
Appointed 13 May 2015

SCHMIDT, Matthew

Active
AylesfordME20 7AU
Born May 1973
Director
Appointed 13 May 2015

DOUGLAS, Stephen Boyd

Resigned
High Road, LondonN20 9PJ
Born February 1961
Director
Appointed 13 May 2015
Resigned 31 Mar 2017

Persons with significant control

2

Rivertrade Ltd

Active
Thornhill Square, LondonN1 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Schmidt

Active
AylesfordME20 7AU
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
15 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2015
NEWINCIncorporation