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

CLEVER ACCOUNTS LTD

RADIUS HOUSE, 4TH FLOOR, 51 CLARENDON ROAD, WATFORD, WD17 1HP,
Company Registration Number
06249019
Private Limited Company
Active

Company Overview

About Clever Accounts Ltd
CLEVER ACCOUNTS LTD was founded on 2007-05-16 and has its registered office in Watford. The organisation's status is listed as "Active". Clever Accounts Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEVER ACCOUNTS LTD
 
Legal Registered Office
RADIUS HOUSE, 4TH FLOOR
51 CLARENDON ROAD
WATFORD
WD17 1HP
Other companies in LS15
 
Filing Information
Company Number 06249019
Company ID Number 06249019
Date formed 2007-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB915791011  
Last Datalog update: 2023-12-07 02:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVER ACCOUNTS LTD
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 ACCOUNTS LTD

Current Directors
Officer Role Date Appointed
KWASI MARTIN MISSAH
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE GILLIAN MOLLAN
Company Secretary 2015-02-06 2017-04-06
JOHN HUGO HOSKIN
Director 2013-04-05 2017-04-06
CHRISTIAN PETER HASTON MOLLAN
Director 2012-12-01 2017-04-06
PETER DENZIL MOLLAN
Director 2008-06-01 2012-12-01
CLAIRE GILLIAN MOLLAN
Director 2010-12-01 2011-09-01
YOUR ONLINE ACCOUNTANTS LTD
Company Secretary 2007-05-16 2009-04-01
CHRISTIAN PETER HASTON MOLLAN
Director 2007-05-16 2008-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KWASI MARTIN MISSAH JSA NEWCO LIMITED Director 2018-05-09 CURRENT 2018-05-04 Active
KWASI MARTIN MISSAH ONLINE PROFESSIONAL LIMITED Director 2017-04-06 CURRENT 2014-10-03 Active - Proposal to Strike off
KWASI MARTIN MISSAH PAY FRIDAY LIMITED Director 2017-04-06 CURRENT 2013-08-02 Active - Proposal to Strike off
KWASI MARTIN MISSAH ORANGE AND GOLD ACCOUNTANCY LTD Director 2017-04-06 CURRENT 2004-01-23 Active - Proposal to Strike off
KWASI MARTIN MISSAH CLEAR ACCOUNTANCY SOLUTIONS LTD Director 2017-04-06 CURRENT 2011-08-16 Active - Proposal to Strike off
KWASI MARTIN MISSAH PAYSURE LIMITED Director 2016-10-06 CURRENT 2009-12-02 Active - Proposal to Strike off
KWASI MARTIN MISSAH NYMAN LINDEN LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
KWASI MARTIN MISSAH N L SECRETARIES LIMITED Director 2016-06-01 CURRENT 1996-05-01 Active - Proposal to Strike off
KWASI MARTIN MISSAH CONDUIT ACCOUNTING SERVICES LIMITED Director 2016-01-27 CURRENT 2011-11-07 Active
KWASI MARTIN MISSAH CONDUIT PEOPLE MANAGEMENT LIMITED Director 2016-01-22 CURRENT 2008-04-28 Active - Proposal to Strike off
KWASI MARTIN MISSAH JSA SERVICES LIMITED Director 2013-01-10 CURRENT 1989-07-24 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
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-19CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-02-09CESSATION OF ONLINE PROFESSIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09Notification of Jsa Services Limited as a person with significant control on 2022-12-19
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062490190002
2022-06-20CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062490190005
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062490190003
2021-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062490190004
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062490190003
2018-11-30RES01ADOPT ARTICLES 30/11/18
2018-11-27PSC05Change of details for Online Professional Limited as a person with significant control on 2016-04-06
2018-11-27AP01DIRECTOR APPOINTED MR JOHN HUGO HOSKIN
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH NO UPDATES
2017-07-24PSC02Notification of Online Professional Limited as a person with significant control on 2016-04-06
2017-06-06AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Carrwood Park Selby Road Swillington Common Leeds LS15 4LG
2017-05-03TM02Termination of appointment of Claire Gillian Mollan on 2017-04-06
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MOLLAN
2017-04-12AP01DIRECTOR APPOINTED MR KWASI MARTIN MISSAH
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062490190002
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-27RP04AR01Second filing of the annual return made up to 2016-05-16
2016-09-30SH20Statement by Directors
2016-09-30CAP-SSSolvency Statement dated 19/09/16
2016-09-30RES13Resolutions passed:
  • Reduce share premium account 19/09/2016
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-05AR0116/05/16 FULL LIST
2016-07-05LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-05AR0116/05/16 STATEMENT OF CAPITAL GBP 2000
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-20AR0116/05/15 ANNUAL RETURN FULL LIST
2015-02-06AP03Appointment of Claire Gillian Mollan as company secretary on 2015-02-06
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG
2014-07-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-30AR0116/05/14 FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-18AR0116/05/13 FULL LIST
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O C/O CLEVER ACCOUNTS LTD 15B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM
2013-04-29RES12VARYING SHARE RIGHTS AND NAMES
2013-04-29RES01ADOPT ARTICLES 05/04/2013
2013-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-29SH0105/04/13 STATEMENT OF CAPITAL GBP 2000
2013-04-11AP01DIRECTOR APPOINTED MR JOHN HUGO HOSKIN
2013-04-11SH0105/04/13 STATEMENT OF CAPITAL GBP 2000
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOLLAN
2013-01-16AP01DIRECTOR APPOINTED MR CHRISTIAN PETER HASTON MOLLAN
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-30AR0116/05/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE GRANARY MYTON ON SWALE YORK YO61 2QY
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MOLLAN
2011-08-14AR0116/05/11 FULL LIST
2011-01-25SH0125/01/11 STATEMENT OF CAPITAL GBP 1000
2011-01-13AP01DIRECTOR APPOINTED MRS CLAIRE GILLIAN MOLLAN
2010-08-09AR0116/05/10 FULL LIST
2010-04-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE YORK YO26 6QU
2009-07-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY YOUR ONLINE ACCOUNTANTS LTD
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN MOLLAN
2009-03-13288aDIRECTOR APPOINTED MR PETER MOLLAN
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-19363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLEVER ACCOUNTS LTD 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 CLEVER ACCOUNTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ACCOUNTS LTD

Intangible Assets
Patents
We have not found any records of CLEVER ACCOUNTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVER ACCOUNTS LTD
Trademarks
We have not found any records of CLEVER ACCOUNTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVER ACCOUNTS LTD. 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 (62012 - Business and domestic software development) as CLEVER ACCOUNTS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLEVER ACCOUNTS LTD 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 CLEVER ACCOUNTS LTD 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 ACCOUNTS LTD 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.