Company NameClever Spaces Ltd
DirectorTimothy James Aldred
Company StatusActive
Company Number06960021
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Timothy James Aldred
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Andrew David Aldred
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Duddle Drive
Longstanton
CB24 3US

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew David Aldred
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,486
Cash£67,466
Current Liabilities£169,152

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

18 October 2020Micro company accounts made up to 31 July 2019 (3 pages)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Change of details for Mr Andrew David Aldred as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Termination of appointment of Andrew David Aldred as a director on 2 January 2018 (1 page)
6 August 2018Appointment of Mr Timothy James Aldred as a director on 2 January 2018 (2 pages)
25 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 1 May 2018 (1 page)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
10 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(3 pages)
18 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(3 pages)
12 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
8 December 2011Registered office address changed from 5 Duddle Drive Longstanton Cambridge CB24 3US United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 5 Duddle Drive Longstanton Cambridge CB24 3US United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 5 Duddle Drive Longstanton Cambridge CB24 3US United Kingdom on 8 December 2011 (1 page)
31 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
31 July 2011Registered office address changed from 10 Brookland Drive Beeston Nottingham NG9 4BD on 31 July 2011 (1 page)
31 July 2011Registered office address changed from 10 Brookland Drive Beeston Nottingham NG9 4BD on 31 July 2011 (1 page)
31 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 January 2011Registered office address changed from 5 Duddle Drive Longstanton CB243US United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 5 Duddle Drive Longstanton CB243US United Kingdom on 21 January 2011 (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2009Incorporation (14 pages)
13 July 2009Incorporation (14 pages)