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

CLOVERWELL LIMITED

NORTHFIELDS, LONDON, SW18,
Company Registration Number
04098354
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Cloverwell Ltd
CLOVERWELL LIMITED was founded on 2000-10-30 and had its registered office in Northfields. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
CLOVERWELL LIMITED
 
Legal Registered Office
NORTHFIELDS
LONDON
 
Filing Information
Company Number 04098354
Date formed 2000-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-01-16
Type of accounts MICRO
Last Datalog update: 2018-01-12 03:09:55
Primary Source:Companies House
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.
Companies with same name CLOVERWELL LIMITED
The following companies were found which have the same name as CLOVERWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOVERWELL, LLC 366 EAST BROAD STREET - COLUMBUS OH 43215 Active Company formed on the 2004-12-27
CLOVERWELL PROPRIETARY LIMITED Active Company formed on the 2006-07-05
CLOVERWELL LIMITED 37, WATERCOURSE ROAD, CORK. Dissolved Company formed on the 1988-02-16
CLOVERWELL SPA LLC 4111 S Broadway Englewood CO 80113 Good Standing Company formed on the 2020-06-21
Cloverwell E LLC 3431 S Federal Blvd Unit F Englewood CO 80110 Good Standing Company formed on the 2021-11-16
Cloverwell Den LLC 6603 Leetsdale Dr Unit D Denver CO 80224 Good Standing Company formed on the 2022-09-07

Company Officers of CLOVERWELL LIMITED

Current Directors
Officer Role Date Appointed
ELISA SGUBIN
Company Secretary 2013-01-10
MARCO ACQUISTAPACE
Director 2015-04-27
ERNESTINO FRANZ
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SYNERGY CORPORATE SERVICES LTD
Company Secretary 2011-10-12 2013-01-10
MARCO ACQUISTAPACE
Director 2011-10-12 2012-11-30
WHITEHATS LIMITED
Company Secretary 2000-11-14 2011-09-08
GEORGE RICHARD FULLER
Director 2005-05-16 2011-09-08
JENNIFER JAYNE FULLER
Director 2005-05-16 2011-09-08
DAVID JEFFREY NAYLOR
Director 2004-02-03 2005-05-16
MARTIN JOHN SANDLE
Director 2004-02-03 2005-05-16
JENNIFER JAYNE FULLER
Director 2000-11-14 2004-02-03
JPCORS LIMITED
Nominated Secretary 2000-10-30 2000-11-17
JPCORD LIMITED
Nominated Director 2000-10-30 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ACQUISTAPACE TAYLOR & EVANS CONSULTANCY LTD Director 2018-01-18 CURRENT 2008-04-30 Active
MARCO ACQUISTAPACE SHEARSPRAY LIMITED Director 2017-12-27 CURRENT 2013-03-27 Active
MARCO ACQUISTAPACE EVAFIN LTD Director 2017-11-27 CURRENT 1999-07-08 Active
MARCO ACQUISTAPACE FREED'UOMO LTD Director 2017-11-27 CURRENT 2005-11-09 Active
MARCO ACQUISTAPACE BRICKWELL LIMITED Director 2017-06-12 CURRENT 2011-12-28 Active
MARCO ACQUISTAPACE BIRRIFICIO DEL DUCATO LONDON LIMITED Director 2017-05-08 CURRENT 2014-06-06 Active - Proposal to Strike off
MARCO ACQUISTAPACE CONTEMPORA INTERNATIONAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
MARCO ACQUISTAPACE ISA PROPERTY VENTURES LTD Director 2016-11-14 CURRENT 2012-12-10 Active
MARCO ACQUISTAPACE AQUAGOLD LIMITED Director 2016-08-23 CURRENT 2001-02-23 Active
MARCO ACQUISTAPACE SYNERGY ADMINISTRATIVE SERVICES LIMITED Director 2016-07-01 CURRENT 2016-05-05 Active - Proposal to Strike off
MARCO ACQUISTAPACE CREATIVE OCTOPUS LTD Director 2016-04-07 CURRENT 2013-02-18 Active
MARCO ACQUISTAPACE ANG MEDIA GROUP LIMITED Director 2015-11-02 CURRENT 1998-12-02 Active
MARCO ACQUISTAPACE LUMINOUS RANGE FILMS UK LTD Director 2015-05-28 CURRENT 2013-07-04 Active
MARCO ACQUISTAPACE SOFT FACE LIMITED Director 2015-05-12 CURRENT 2013-06-26 Active - Proposal to Strike off
MARCO ACQUISTAPACE EME CORPORATION LIMITED Director 2015-02-02 CURRENT 2013-02-15 Active - Proposal to Strike off
MARCO ACQUISTAPACE METROPOLITAN VENTURES LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
MARCO ACQUISTAPACE ASTOR & BOND LIMITED Director 2014-10-22 CURRENT 1997-02-18 Active
MARCO ACQUISTAPACE LANTERNA LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARCO ACQUISTAPACE THE GOLDEN RING LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
MARCO ACQUISTAPACE CLIFFORD BAILEY LTD Director 2014-04-07 CURRENT 2009-10-14 Active
MARCO ACQUISTAPACE INSTITUTIONAL AVIATION SERVICES INTERNATIONAL LTD Director 2013-09-20 CURRENT 2012-02-21 Active - Proposal to Strike off
MARCO ACQUISTAPACE CHANNEL TRADE LTD Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
MARCO ACQUISTAPACE AZURE VENTURES LIMITED Director 2013-04-15 CURRENT 2008-02-11 Active
MARCO ACQUISTAPACE ALMA ADVISERS LIMITED Director 2013-03-25 CURRENT 2009-06-02 Active
MARCO ACQUISTAPACE NEW SPACE GLOBAL FINANCELLC LTD Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
MARCO ACQUISTAPACE REAL TOUR LIMITED Director 2012-07-27 CURRENT 2007-04-02 Dissolved 2016-12-27
MARCO ACQUISTAPACE INNOVATIVE MARKETING RESEARCH LIMITED Director 2012-07-27 CURRENT 2000-09-27 Active
MARCO ACQUISTAPACE I-FOOD VENTURES LIMITED Director 2012-01-18 CURRENT 2010-10-21 Active - Proposal to Strike off
MARCO ACQUISTAPACE TRAKIAN SERDICA LIMITED Director 2012-01-17 CURRENT 2008-06-09 Active - Proposal to Strike off
MARCO ACQUISTAPACE BLUE MISSION LIMITED Director 2012-01-13 CURRENT 2004-09-10 Active - Proposal to Strike off
MARCO ACQUISTAPACE THE WINESIDER UK LTD Director 2012-01-04 CURRENT 2009-07-20 Active
MARCO ACQUISTAPACE ATYPICAL INVESTMENT & VENTURES LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
MARCO ACQUISTAPACE LIZARD INVEST & ADVICE LTD Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
MARCO ACQUISTAPACE BARE PROPERTY SOLUTIONS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MARCO ACQUISTAPACE VILLACOLLE INVESTMENT LTD Director 2010-12-03 CURRENT 2010-12-03 Active
MARCO ACQUISTAPACE SHETLAND INVESTMENTS LTD Director 2010-11-23 CURRENT 2010-08-17 Active - Proposal to Strike off
MARCO ACQUISTAPACE SYNERGY CORPORATE SERVICES LIMITED Director 2010-11-03 CURRENT 2002-07-29 Active
MARCO ACQUISTAPACE WALTEN LIMITED Director 2010-07-07 CURRENT 2009-01-22 Active - Proposal to Strike off
MARCO ACQUISTAPACE BLUE FANTASEA LTD Director 2009-05-28 CURRENT 2009-05-28 Dissolved 2017-10-10
MARCO ACQUISTAPACE NIVEC SOLUTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
MARCO ACQUISTAPACE CLYDE & FOX LTD Director 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
MARCO ACQUISTAPACE SUNNY DRIVE LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
MARCO ACQUISTAPACE HAMILTON BLACKMAN LIMITED Director 2007-07-16 CURRENT 2007-07-16 Dissolved 2016-07-05
MARCO ACQUISTAPACE SILVER TREND LTD Director 2007-05-16 CURRENT 2007-05-16 Active
MARCO ACQUISTAPACE ROGER & CAMPBELL SAILING LTD Director 2006-11-09 CURRENT 2006-11-09 Active
MARCO ACQUISTAPACE SOUTH LATITUDE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active - Proposal to Strike off
MARCO ACQUISTAPACE WADHAM & YATES PROPERTIES LTD Director 2006-05-11 CURRENT 2006-05-11 Active
MARCO ACQUISTAPACE SPINELIX LIMITED Director 2006-04-25 CURRENT 2000-12-11 Active
MARCO ACQUISTAPACE YACHT UNION CORPORATION LTD Director 2005-07-09 CURRENT 2005-07-09 Active
MARCO ACQUISTAPACE 24 KENSINGTON COURT MANAGEMENT LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
MARCO ACQUISTAPACE VALENTINOIS CONSULTING LTD Director 2005-01-24 CURRENT 2005-01-24 Active - Proposal to Strike off
MARCO ACQUISTAPACE NYLEC LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
MARCO ACQUISTAPACE ADYTON REAL ESTATE LTD Director 2003-03-26 CURRENT 2003-03-26 Active
MARCO ACQUISTAPACE LAPMASTER LIMITED Director 2003-03-24 CURRENT 1999-05-10 Active - Proposal to Strike off
MARCO ACQUISTAPACE EARLY SUNRISE LTD. Director 2000-02-01 CURRENT 2000-02-01 Active
MARCO ACQUISTAPACE CROWN EXECUTIVE AVIATION LIMITED Director 1999-12-13 CURRENT 1999-12-13 Converted / Closed
MARCO ACQUISTAPACE SYNERGY GLOBAL MANAGEMENT LTD Director 1999-11-09 CURRENT 1999-11-09 Active
MARCO ACQUISTAPACE BIB EXECUTIVE CONSULTANTS LTD Director 1998-06-05 CURRENT 1998-06-05 Active - Proposal to Strike off
MARCO ACQUISTAPACE BLUE SEA MARINE LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
MARCO ACQUISTAPACE WORLD HEALTHCARE PRODUCTS LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active
ERNESTINO FRANZ TERRA VERDE LIMITED Director 2018-08-01 CURRENT 2017-06-14 Active
ERNESTINO FRANZ VEN ENTERPRISE LTD Director 2018-06-19 CURRENT 2011-02-07 Active
ERNESTINO FRANZ GOING LTD Director 2018-04-16 CURRENT 2018-04-16 Active
ERNESTINO FRANZ ITALIST LIMITED Director 2017-10-12 CURRENT 2012-04-17 Active
ERNESTINO FRANZ EC1 PROGETTI LTD Director 2017-09-21 CURRENT 2011-08-18 Active
ERNESTINO FRANZ HI CAPITAL ADVISORS LTD Director 2017-06-02 CURRENT 2017-02-28 Active
ERNESTINO FRANZ ICT COTTON LIMITED Director 2017-04-24 CURRENT 1999-08-23 Active
ERNESTINO FRANZ ARKOUDI ASSET LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ERNESTINO FRANZ IMMO EUROPE LIMITED Director 2016-12-01 CURRENT 2014-03-14 Active
ERNESTINO FRANZ M&F EUROPE LTD. Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ERNESTINO FRANZ DONOVAN & BROVERICK LTD Director 2015-12-01 CURRENT 2012-02-06 Active
ERNESTINO FRANZ STANZE ITALIANE UK LTD Director 2015-11-01 CURRENT 2009-03-27 Dissolved 2017-01-31
ERNESTINO FRANZ ZANDER ONE LTD Director 2014-11-01 CURRENT 2012-11-29 Active
ERNESTINO FRANZ GARTAM LTD Director 2014-08-28 CURRENT 2014-05-09 Active - Proposal to Strike off
ERNESTINO FRANZ CALIBER EUROPE LIMITED Director 2014-07-23 CURRENT 2009-09-24 Active
ERNESTINO FRANZ COLEHERNE INVESTMENT LIMITED Director 2014-02-21 CURRENT 2010-05-12 Active
ERNESTINO FRANZ SLIPSTREAM LIMITED Director 2013-11-29 CURRENT 2010-07-05 Active - Proposal to Strike off
ERNESTINO FRANZ LJ LEX LEGAL ADVISORS LIMITED Director 2013-10-15 CURRENT 2010-03-24 Active
ERNESTINO FRANZ MYRAN WAY LIMITED Director 2013-06-19 CURRENT 2012-12-20 Active
ERNESTINO FRANZ TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2013-01-02 CURRENT 2001-06-08 Active
ERNESTINO FRANZ BARLEY MOW DISPATCH LIMITED Director 2012-11-30 CURRENT 1984-05-22 Dissolved 2017-05-02
ERNESTINO FRANZ ZIPFIELD LIMITED Director 2012-11-30 CURRENT 2000-07-10 Active - Proposal to Strike off
ERNESTINO FRANZ LEASIDE PROPERTIES LIMITED Director 2012-11-30 CURRENT 1998-05-06 Active
ERNESTINO FRANZ NARWEST LIMITED Director 2012-11-12 CURRENT 2004-11-09 Active
ERNESTINO FRANZ GLENDOWER PROPERTY INVESTMENT LIMITED Director 2012-07-23 CURRENT 2010-08-17 Active
ERNESTINO FRANZ INSTITUTIONAL AVIATION SERVICES INTERNATIONAL LTD Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
ERNESTINO FRANZ LAURENTIA FINANCIAL SERVICES LTD Director 2009-05-05 CURRENT 2003-03-31 Active
ERNESTINO FRANZ EPTAGON LTD. Director 2009-04-27 CURRENT 2005-12-14 Active
ERNESTINO FRANZ TRAKIAN SERDICA LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
ERNESTINO FRANZ GEM EUROPE LIMITED Director 2003-02-10 CURRENT 2003-01-31 Active

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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-01SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-09DS01APPLICATION FOR STRIKING-OFF
2017-03-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ACQUISTAPACE / 08/02/2016
2015-11-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0130/10/15 FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MR MARCO ACQUISTAPACE
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0130/10/14 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ERNESTO FRANZ / 20/11/2013
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0130/10/13 FULL LIST
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY SYNERGY CORPORATE SERVICES LTD
2013-01-10AP03SECRETARY APPOINTED MS ELISA SGUBIN
2012-12-03AP01DIRECTOR APPOINTED MR. ERNESTO FRANZ
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ACQUISTAPACE
2012-10-30AR0130/10/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ACQUISTAPACE / 08/10/2012
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-31AR0130/10/11 FULL LIST
2011-10-13AP04CORPORATE SECRETARY APPOINTED SYNERGY CORPORATE SERVICES LTD
2011-10-13AP01DIRECTOR APPOINTED MR MARCO ACQUISTAPACE
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM SUITES 122 - 126, GROSVENOR GARDENS HOUSE 35 - 37 GROSVENOR GARDENS LONDON SW1W 0BS UNITED KINGDOM
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY WHITEHATS LIMITED
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FULLER
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FULLER
2010-11-09AR0130/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 27/08/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM SUTE 16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS HOUSE LONDON SW1W 0BS
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-11-02AR0130/10/09 FULL LIST
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 30/10/2009
2008-11-20363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-15288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF
2006-12-18363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-03363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-09363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
2003-11-11363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-24244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-14363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-08-20244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-12363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-11-09ELRESS386 DISP APP AUDS 07/11/01
2001-11-09ELRESS366A DISP HOLDING AGM 07/11/01
2001-08-09225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF
2000-12-21288aNEW SECRETARY APPOINTED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-11-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLOVERWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOVERWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOVERWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31

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 CLOVERWELL LIMITED

Intangible Assets
Patents
We have not found any records of CLOVERWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVERWELL LIMITED
Trademarks
We have not found any records of CLOVERWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVERWELL 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 (82990 - Other business support service activities not elsewhere classified) as CLOVERWELL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLOVERWELL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOVERWELL 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 CLOVERWELL 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.
    Other companies at postcode SW18