Background WavePink WaveYellow Wave

CLOVERLEAF 375 LIMITED (12614054)

CLOVERLEAF 375 LIMITED (12614054) is an active UK company. incorporated on 20 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLOVERLEAF 375 LIMITED has been registered for 5 years. Current directors include THE EARL OF COWLEY, Garret Graham, Rt Hon, TURNBULL, Andrew Joseph John.

Company Number
12614054
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
THE EARL OF COWLEY, Garret Graham, Rt Hon, TURNBULL, Andrew Joseph John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOVERLEAF 375 LIMITED

CLOVERLEAF 375 LIMITED is an active company incorporated on 20 May 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLOVERLEAF 375 LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12614054

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

St Albans House 57/59 Haymarket London SW1Y 4QX England
From: 20 May 2020To: 4 March 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Jun 21
Director Joined
May 22
Director Left
Jun 23
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THE EARL OF COWLEY, Garret Graham, Rt Hon

Active
Green Lanes, LondonN13 4BS
Born March 1965
Director
Appointed 14 May 2025

TURNBULL, Andrew Joseph John

Active
Green Lanes, LondonN13 4BS
Born September 1981
Director
Appointed 20 May 2020

THE EARL OF COWLEY, Garret Graham, Rt Hon

Resigned
Green Lanes, LondonN13 4BS
Born March 1965
Director
Appointed 16 May 2022
Resigned 16 Jun 2022

THE EARL OF COWLEY, Garret Graham, Rt Hon

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born March 1965
Director
Appointed 20 May 2020
Resigned 20 May 2021

Persons with significant control

1

Green Lanes, LondonN13 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2020
NEWINCIncorporation