Background WavePink WaveYellow Wave

CLEVERTEK LIMITED (13681801)

CLEVERTEK LIMITED (13681801) is an active UK company. incorporated on 15 October 2021. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLEVERTEK LIMITED has been registered for 4 years. Current directors include DOBIE, Nicholas Robert, KOLARICH, Monika Beth.

Company Number
13681801
Status
active
Type
ltd
Incorporated
15 October 2021
Age
4 years
Address
99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, MK14 6GD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DOBIE, Nicholas Robert, KOLARICH, Monika Beth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVERTEK LIMITED

CLEVERTEK LIMITED is an active company incorporated on 15 October 2021 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLEVERTEK LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13681801

LTD Company

Age

4 Years

Incorporated 15 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

99 Milton Keynes Business Centre, Foxhunter Drive Linford Wood Milton Keynes, MK14 6GD,

Previous Addresses

153 Milton Keynes Business Centre, Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England
From: 1 March 2023To: 14 June 2023
153 Milton Keynes Business Centre, Foxhunter Drive 153 Milton Keynes Business Centre, Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England
From: 27 February 2023To: 1 March 2023
1 Brookmans Avenue Brookmans Park Hatfield AL9 7QH England
From: 15 October 2021To: 27 February 2023
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Feb 22
New Owner
Mar 22
Share Issue
Jan 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DOBIE, Nicholas Robert

Active
Milton Keynes Business Centre, Foxhunter Drive, Milton KeynesMK14 6GD
Born June 1984
Director
Appointed 15 Oct 2021

KOLARICH, Monika Beth

Active
Milton Keynes Business Centre, Foxhunter Drive, Milton KeynesMK14 6GD
Born December 1976
Director
Appointed 22 Feb 2022

Persons with significant control

3

Ms Monika Beth Kolarich

Active
Milton Keynes Business Centre, Foxhunter Drive, Milton KeynesMK14 6GD
Born December 1976

Nature of Control

Right to appoint and remove directors
Notified 22 Feb 2022

Mr Nicholas Robert Dobie

Active
Milton Keynes Business Centre, Foxhunter Drive, Milton KeynesMK14 6GD
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2021

Mr Gregor David Shaw

Active
Milton Keynes Business Centre, Foxhunter Drive, Milton KeynesMK14 6GD
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Incorporation Company
15 October 2021
NEWINCIncorporation