Company NameClued Up Communications Limited
DirectorsFaranak Soheil and Frederick Farhad Toussi
Company StatusActive
Company Number03945483
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFaranak Soheil
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 4 Rosecroft Avenue
London
NW3 7QB
Director NameMr Frederick Farhad Toussi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address118 Fellows Road
London
NW3 3JH
Secretary NameFrederick Farhad Toussi
NationalityBritish
StatusCurrent
Appointed08 March 2004(4 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Fellows Road
London
NW3 3JH
Secretary NameFaranak Soheil
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Frognal
London
NW3 6AG

Contact

Websitehyperxtreme.co.uk/
Telephone020 74859008
Telephone regionLondon

Location

Registered Address71 - 75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Frederick Farhad Toussi
85.00%
Ordinary
15 at £1Faranak Soheil
15.00%
Ordinary

Financials

Year2014
Net Worth£8,857
Cash£8,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

10 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(5 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(5 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Registered office address changed from 110 Mansfield Road London NW3 2JB to 71 - 75 Shelton Street London WC2H 9JQ on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 110 Mansfield Road London NW3 2JB to 71 - 75 Shelton Street London WC2H 9JQ on 31 October 2014 (1 page)
29 October 2014Director's details changed for Faranak Soheil on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Faranak Soheil on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Frederick Farhad Toussi on 8 October 2014 (2 pages)
29 October 2014Director's details changed for Faranak Soheil on 1 October 2014 (2 pages)
29 October 2014Secretary's details changed for Frederick Farhad Toussi on 8 October 2014 (1 page)
29 October 2014Director's details changed for Frederick Farhad Toussi on 8 October 2014 (2 pages)
29 October 2014Secretary's details changed for Frederick Farhad Toussi on 8 October 2014 (1 page)
29 October 2014Director's details changed for Frederick Farhad Toussi on 8 October 2014 (2 pages)
29 October 2014Secretary's details changed for Frederick Farhad Toussi on 8 October 2014 (1 page)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
29 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
29 March 2010Director's details changed for Frederick Farhad Toussi on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Faranak Soheil on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Frederick Farhad Toussi on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Faranak Soheil on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Frederick Farhad Toussi on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Faranak Soheil on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 07/03/07; full list of members (7 pages)
29 March 2007Return made up to 07/03/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
30 March 2006Return made up to 07/03/06; full list of members (7 pages)
30 March 2006Return made up to 07/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
1 April 2005Return made up to 07/03/05; full list of members (7 pages)
1 April 2005Return made up to 07/03/05; full list of members (7 pages)
15 March 2005Registered office changed on 15/03/05 from: 48 frognal london NW3 6AG (1 page)
15 March 2005Registered office changed on 15/03/05 from: 48 frognal london NW3 6AG (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
7 April 2004Return made up to 07/03/04; full list of members (7 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Return made up to 07/03/04; full list of members (7 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
8 April 2003Return made up to 07/03/03; full list of members (7 pages)
8 April 2003Return made up to 07/03/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
11 July 2002Return made up to 07/03/01; full list of members; amend (7 pages)
11 July 2002Return made up to 07/03/02; full list of members (6 pages)
11 July 2002Return made up to 07/03/01; full list of members; amend (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
30 March 2001Return made up to 07/03/01; full list of members (6 pages)
30 March 2001Return made up to 07/03/01; full list of members (6 pages)
7 March 2000Incorporation (14 pages)
7 March 2000Incorporation (14 pages)