Background WavePink WaveYellow Wave

CLOVERLEAF METALS LIMITED (16599416)

CLOVERLEAF METALS LIMITED (16599416) is an active UK company. incorporated on 22 July 2025. with registered office in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. CLOVERLEAF METALS LIMITED has been registered for 0 years. Current directors include KAMANI, Suleman Nurez, MCMULLEN, Brian.

Company Number
16599416
Status
active
Type
ltd
Incorporated
22 July 2025
Age
0 years
Address
4-6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
KAMANI, Suleman Nurez, MCMULLEN, Brian
SIC Codes
38320, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOVERLEAF METALS LIMITED

CLOVERLEAF METALS LIMITED is an active company incorporated on 22 July 2025 with the registered office located in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. CLOVERLEAF METALS LIMITED was registered 0 years ago.(SIC: 38320, 46770)

Status

active

Active since N/A years ago

Company No

16599416

LTD Company

Age

N/A Years

Incorporated 22 July 2025

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to N/A

Next Due

Due by 22 April 2027
Period: 22 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

ONYX METALS LIMITED
From: 22 July 2025To: 11 August 2025
Contact
Address

4-6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

20 Wenlock Road London N1 7GU England
From: 22 July 2025To: 15 August 2025
Timeline

5 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Director Joined
Aug 25
Funding Round
Aug 25
New Owner
Aug 25
Loan Secured
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 16 Aug 2025

MCMULLEN, Brian

Active
Wenlock Road, LondonN1 7GU
Born July 1970
Director
Appointed 22 Jul 2025

Persons with significant control

2

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2025

Mr Brian Daniel Mcmullen

Active
Alderley Road, WilmslowSK9 1JX
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
27 August 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 August 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2025
NEWINCIncorporation