Company NameClovery Limited
DirectorRaymond Mark Arram
Company StatusActive
Company Number08524447
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Raymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameClairette Ruth Arram
StatusResigned
Appointed17 June 2013(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 June 2013)
RoleCompany Director
Correspondence Address8 Linden Lea
London
N2 0RG

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Clairette Ruth Arram
50.00%
Ordinary
50 at £1Raymond Mark Arram
50.00%
Ordinary

Financials

Year2014
Net Worth-£853
Cash£140
Current Liabilities£993

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
7 July 2020Change of details for Clairette Ruth Arram as a person with significant control on 29 April 2020 (2 pages)
7 July 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
23 April 2018Notification of Raymond Mark Arram as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Change of details for Clairette Ruth Arram as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
9 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
9 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
24 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
18 June 2013Termination of appointment of Clairette Arram as a secretary (1 page)
18 June 2013Appointment of Mr Raymond Mark Arram as a director (2 pages)
18 June 2013Appointment of Clairette Ruth Arram as a secretary (2 pages)
18 June 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 June 2013 (1 page)
18 June 2013Appointment of Clairette Ruth Arram as a secretary (2 pages)
18 June 2013Appointment of Mr Raymond Mark Arram as a director (2 pages)
18 June 2013Termination of appointment of Andrew Davis as a director (1 page)
18 June 2013Termination of appointment of Clairette Arram as a secretary (1 page)
18 June 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Andrew Davis as a director (1 page)
10 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(43 pages)
10 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(43 pages)