Background WavePink WaveYellow Wave

NOT IN USE CLVE LTD (11759934)

NOT IN USE CLVE LTD (11759934) is an active UK company. incorporated on 10 January 2019. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. NOT IN USE CLVE LTD has been registered for 7 years. Current directors include COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED.

Company Number
11759934
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT IN USE CLVE LTD

NOT IN USE CLVE LTD is an active company incorporated on 10 January 2019 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. NOT IN USE CLVE LTD was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11759934

LTD Company

Age

7 Years

Incorporated 10 January 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 13 September 2022 (3 years ago)
Period: 1 February 2021 - 31 December 2021(12 months)
Type: Dormant

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 9 January 2020 (6 years ago)
Submitted on 17 January 2020 (6 years ago)

Next Due

Due by 20 February 2021
For period ending 9 January 2021

Previous Company Names

CLEVERTOUCH EMPLOYEES LIMITED
From: 10 January 2019To: 4 July 2020
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, WynyardTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 10 Jan 2019
Resigned 01 Jan 2020

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 10 Jan 2019
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, Wynyard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
25 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
23 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Resolution
4 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 January 2020
AP02Appointment of Corporate Director
Incorporation Company
10 January 2019
NEWINCIncorporation