Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVER-COMPANY LIMITED
Company Information for

CLEVER-COMPANY LIMITED

C/O INTERPATH ADVISORY, 10TH FLOOR, MANCHESTER, M2 1HW,
Company Registration Number
01153857
Private Limited Company
In Administration

Company Overview

About Clever-company Ltd
CLEVER-COMPANY LIMITED was founded on 1973-12-28 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Clever-company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEVER-COMPANY LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY
10TH FLOOR
MANCHESTER
M2 1HW
Other companies in WA8
 
Telephone0151 495 1677
 
Previous Names
FINECARD INTERNATIONAL LIMITED22/05/2018
Filing Information
Company Number 01153857
Company ID Number 01153857
Date formed 1973-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2021
Account next due 29/12/2022
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB439184528  
Last Datalog update: 2022-12-29 05:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVER-COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEVER-COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMPSON
Company Secretary 2006-11-16
LAURA JANE HAYES
Director 2018-04-12
DHRUV MENON
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL BRERETON
Director 1991-09-30 2018-04-12
DEE ANN BRERETON
Director 1999-11-20 2018-04-12
DHRUV MENON
Director 2018-04-12 2018-04-12
JUNE FAITH BRERETON
Company Secretary 1994-06-20 2006-11-16
DEE ANN BRERETON
Company Secretary 1991-09-30 1994-01-01
DEE ANN BRERETON
Director 1991-09-30 1994-01-01
JOHN RAYMOND BRERETON
Director 1991-09-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHRUV MENON FINANCE FLOW CAPITAL (EUROPE) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Administrator's progress report
2023-09-28liquidation-in-administration-extension-of-period
2023-05-26Administrator's progress report
2022-12-29Notice of deemed approval of proposals
2022-12-29AM06Notice of deemed approval of proposals
2022-12-15Statement of administrator's proposal
2022-12-15AM03Statement of administrator's proposal
2022-12-13Liquidation statement of affairs AM02SOA/AM02SOC
2022-12-13AM02Liquidation statement of affairs AM02SOA/AM02SOC
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Topaz House St Michaels Industrial Estate Widnes Cheshire WA8 8TL United Kingdom
2022-11-02AM01Appointment of an administrator
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENEDICT HAWKINS
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENEDICT HAWKINS
2022-07-05Director's details changed for Mr Peter Mcguigan on 2022-07-05
2022-07-05CH01Director's details changed for Mr Peter Mcguigan on 2022-07-05
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570022
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570022
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 011538570022
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570022
2021-12-12 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570018
2021-12-12 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570021
2021-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570021
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-09-01PSC02Notification of Finance Flow Capital (Uk) Limited as a person with significant control on 2020-04-15
2020-09-01PSC07CESSATION OF FINANCE FLOW PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-23AP01DIRECTOR APPOINTED MR. DANIEL HAWKINS
2020-04-23AP01DIRECTOR APPOINTED MR. DANIEL HAWKINS
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DHRUV MENON
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DHRUV MENON
2020-04-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570017
2020-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570017
2019-11-28AP03Appointment of Mrs Laura Jane Hayes as company secretary on 2019-11-26
2019-11-28TM02Termination of appointment of Mark Thompson on 2019-11-25
2019-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570020
2019-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570021
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570020
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCGUIGAN
2019-10-12PSC05Change of details for Finance Flow Partners Llp as a person with significant control on 2019-10-11
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570019
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570014
2019-10-02CH01Director's details changed for Mrs Laura Jane Hayes on 2019-10-02
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Topaz House Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570013
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570018
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570017
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-14AP01DIRECTOR APPOINTED MR. SHANE GERARD MOLONEY
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570010
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570016
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570015
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570014
2019-04-18AP01DIRECTOR APPOINTED MRS. VICTORIA LOUISE MCGUIGAN
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570013
2019-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570012
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570012
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570011
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570010
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570009
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011538570008
2018-09-14AP01DIRECTOR APPOINTED MR PETER MCGUIGAN
2018-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570009
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 30000
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-21PSC05Change of details for Finance Flow Partners Llp as a person with significant control on 2018-04-12
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570008
2018-06-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22RES15CHANGE OF COMPANY NAME 22/05/18
2018-05-22CERTNMCOMPANY NAME CHANGED FINECARD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/05/18
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-04MR05All of the property or undertaking has been released from charge for charge number 5
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL BRERETON
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DHRUN MENON
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DEE ANN BRERETON
2018-04-25AP01DIRECTOR APPOINTED DHRUN MENON
2018-04-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCE FLOW PARTNERS LLP
2018-04-24PSC07CESSATION OF DEE ANN BRERETON AS A PSC
2018-04-24PSC07CESSATION OF ANTHONY BRERETON AS A PSC
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEE BRERETON
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRERETON
2018-04-24AP01DIRECTOR APPOINTED MR. DHRUV MENON
2018-04-24AP01DIRECTOR APPOINTED MRS LAURA JANE HAYES
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011538570007
2018-03-22AA01PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-12-22AA01PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-10-10AA31/03/16 TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-16AR0119/09/15 FULL LIST
2015-08-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-11AR0119/09/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-04AR0119/09/13 FULL LIST
2012-11-09AR0119/09/12 FULL LIST
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-26AR0119/09/11 FULL LIST
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-19AR0119/09/10 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEE ANN BRERETON / 15/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BRERETON / 15/07/2010
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18AR0119/09/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEE ANN BRERETON / 01/04/2008
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BRERETON / 01/04/2008
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 19/09/08; CHANGE OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-01-15288bSECRETARY RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-16363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-20363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-10-12363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-20363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-12-01288aNEW DIRECTOR APPOINTED
1999-11-26SRES13ISSUED CAP COFIRMED 10/11/99
1999-11-26SRES04NC INC ALREADY ADJUSTED 10/11/99
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-18363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-01-20395PARTICULARS OF MORTGAGE/CHARGE
1998-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-02363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-10-28363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-20395PARTICULARS OF MORTGAGE/CHARGE
1995-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-25363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-21AUDAUDITOR'S RESIGNATION
1994-11-09363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-08288NEW SECRETARY APPOINTED
1994-08-07287REGISTERED OFFICE CHANGED ON 07/08/94 FROM: P + O DISTRIBUTION CENTRE WARRINGTON ROAD WIDNES CHESHIRE WA8 0SG
1994-06-28363bRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1994-06-21288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-02-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEVER-COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-27
Fines / Sanctions
No fines or sanctions have been issued against CLEVER-COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-02-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-02-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-05-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVER-COMPANY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CLEVER-COMPANY LIMITED

CLEVER-COMPANY LIMITED has registered 8 patents

GB2415912 , GB2355473 , GB2429406 , GB2398233 , GB2376925 , GB2493564 , GB2451651 , GB2425256 ,

Domain Names
We could not find the registrant information for the domain

CLEVER-COMPANY LIMITED owns 1 domain names.

tube-town.co.uk  

Trademarks

Trademark applications by CLEVER-COMPANY LIMITED

CLEVER-COMPANY LIMITED is the Original Applicant for the trademark CLEVERSPA ™ (79276425) through the USPTO on the 2019-12-03
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CLEVER-COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as CLEVER-COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEVER-COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLEVER-COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0095030099Toys, n.e.s.
2018-10-0095030099Toys, n.e.s.
2018-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-08-0084219990
2018-08-0084219990
2018-08-0085371010Numerical control panels with built-in automatic data-processing machines
2018-08-0085371010Numerical control panels with built-in automatic data-processing machines
2018-08-0090191010Electrical vibratory-massage apparatus
2018-08-0090191010Electrical vibratory-massage apparatus
2018-07-0095030099Toys, n.e.s.
2018-07-0095030099Toys, n.e.s.
2016-10-0095030099Toys, n.e.s.
2016-09-0094043000Sleeping bags, whether or non-electrically heated
2016-08-0095030099Toys, n.e.s.
2016-07-0095030099Toys, n.e.s.
2016-06-0095030099Toys, n.e.s.
2016-05-0094043000Sleeping bags, whether or non-electrically heated
2016-05-0095030099Toys, n.e.s.
2016-03-0095030099Toys, n.e.s.
2016-02-0090214000Hearing aids (excl. parts and accessories)
2016-02-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-02-0095030099Toys, n.e.s.
2016-01-0094043000Sleeping bags, whether or non-electrically heated
2015-11-0095030099Toys, n.e.s.
2015-09-0095030099Toys, n.e.s.
2015-07-0195030099Toys, n.e.s.
2015-07-0095030099Toys, n.e.s.
2015-06-0195030099Toys, n.e.s.
2015-06-0095030099Toys, n.e.s.
2015-05-0195030099Toys, n.e.s.
2015-05-0095030099Toys, n.e.s.
2015-03-0195030099Toys, n.e.s.
2015-03-0095030099Toys, n.e.s.
2014-11-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2014-11-0195030099Toys, n.e.s.
2014-09-0139241000Tableware and kitchenware, of plastics
2014-09-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-09-0195030099Toys, n.e.s.
2014-08-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2014-08-0195030099Toys, n.e.s.
2014-08-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-06-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2014-06-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-06-0195030095Plastic toys, n.e.s.
2014-06-0195030099Toys, n.e.s.
2014-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-04-0195030099Toys, n.e.s.
2014-03-0195030099Toys, n.e.s.
2014-01-0195030099Toys, n.e.s.
2013-11-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2013-11-0195030099Toys, n.e.s.
2013-11-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-10-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2013-10-0195030099Toys, n.e.s.
2013-10-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-09-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2013-09-0195030099Toys, n.e.s.
2013-08-0195030099Toys, n.e.s.
2013-07-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2013-07-0195030099Toys, n.e.s.
2013-07-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-06-0195030099Toys, n.e.s.
2013-05-0195030099Toys, n.e.s.
2013-04-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-04-0195030099Toys, n.e.s.
2013-02-0195030099Toys, n.e.s.
2013-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-01-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2012-12-0195030099Toys, n.e.s.
2012-12-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2012-10-0195030099Toys, n.e.s.
2012-08-0195030099Toys, n.e.s.
2012-06-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2012-06-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2012-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-06-0195030099Toys, n.e.s.
2012-05-0195030099Toys, n.e.s.
2012-04-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2012-04-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2012-04-0195030099Toys, n.e.s.
2012-01-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2012-01-0195030099Toys, n.e.s.
2011-11-0195030099Toys, n.e.s.
2011-10-0195030099Toys, n.e.s.
2011-08-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-08-0195030099Toys, n.e.s.
2011-07-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-07-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2011-07-0195030099Toys, n.e.s.
2011-07-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-06-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-06-0195030099Toys, n.e.s.
2011-05-0195030099Toys, n.e.s.
2011-05-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-04-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-04-0195030099Toys, n.e.s.
2011-03-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-03-0163079099
2011-03-0195030069Puzzles (excl. of wood)
2011-03-0195030099Toys, n.e.s.
2011-03-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-01-0195030099Toys, n.e.s.
2010-12-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-12-0195030099Toys, n.e.s.
2010-11-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-11-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2010-11-0195030099Toys, n.e.s.
2010-10-0195030099Toys, n.e.s.
2010-09-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-09-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2010-09-0195030099Toys, n.e.s.
2010-09-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-08-0195030099Toys, n.e.s.
2010-07-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-07-0195030099Toys, n.e.s.
2010-07-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-06-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-06-0163062900Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents)
2010-06-0195030099Toys, n.e.s.
2010-06-0195049090
2010-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-05-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2010-05-0195030099Toys, n.e.s.
2010-04-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-04-0195030099Toys, n.e.s.
2010-03-0195030099Toys, n.e.s.
2010-02-0195030099Toys, n.e.s.
2010-01-0195030099Toys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLEVER-COMPANY LIMITEDEvent Date2022-10-27
In the High Court of Justice Business and Property Courts in Leeds No CR-2022-LDS-000790. (Company Number 01153857 ) CLEVER-COMPANY LIMITED Previous Name of Company: FINECARD INTERNATIONAL LIMITED, FI…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVER-COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVER-COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.