CLEVRY UK LTD - BRIGHTON
Company Profile | Company Filings |
Overview
CLEVRY UK LTD is a Private Limited Company from BRIGHTON UNITED KINGDOM and has the status: Active.
CLEVRY UK LTD was incorporated 26 years ago on 02/10/1997 and has the registered number: 03443538. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLEVRY UK LTD was incorporated 26 years ago on 02/10/1997 and has the registered number: 03443538. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLEVRY UK LTD - BRIGHTON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CENTURY HOUSE FLOOR 1
BRIGHTON
BN1 3FE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CRITERION PARTNERSHIP LIMITED (until 09/04/2021)
CRITERION PARTNERSHIP LIMITED (until 09/04/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALAN ROBERT REDMAN | Dec 1970 | British | Director | 2001-09-26 | CURRENT |
LUCAS SYLVESTER GEISLER | Dec 1983 | Finnish | Director | 2016-04-27 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-10-02 UNTIL 1997-10-22 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-10-02 UNTIL 1997-10-22 | RESIGNED | ||
JUDY ALLISON BENNET | Dec 1960 | British | Director | 2001-09-26 UNTIL 2018-12-17 | RESIGNED |
RICHARD ALAN HUNTER | Mar 1963 | British | Director | 1997-10-22 UNTIL 2018-12-17 | RESIGNED |
DIANE JANE TORRANCE AITCHISON | Dec 1970 | Scottish | Director | 2001-09-26 UNTIL 2007-07-31 | RESIGNED |
JOHN COGGINS | Nov 1962 | Secretary | 1997-10-22 UNTIL 2002-07-26 | RESIGNED | |
JUDY ALLISON BENNET | Dec 1960 | British | Secretary | 2002-07-26 UNTIL 2018-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Alan Robert Redman | 2016-04-06 - 2020-06-25 | 12/1970 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Judy Allison Bennet | 2016-04-06 - 2017-02-15 | 12/1960 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Alan Hunter | 2016-04-06 - 2017-02-15 | 3/1963 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan Robert Redman | 2016-04-06 - 2016-04-06 | 12/1970 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
The Soft Skills Family Oy | 2016-04-06 | Helsinki |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |