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

IN-CAR CLEVERNESS LIMITED

Unit 605 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD,
Company Registration Number
06578472
Private Limited Company
Active

Company Overview

About In-car Cleverness Ltd
IN-CAR CLEVERNESS LIMITED was founded on 2008-04-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". In-car Cleverness Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IN-CAR CLEVERNESS LIMITED
 
Legal Registered Office
Unit 605 Fort Dunlop
Fort Parkway
Birmingham
B24 9FD
Other companies in B46
 
Previous Names
ONBOARD (IN-CAR CLEVERNESS) LIMITED17/09/2012
AX LRF LIMITED11/05/2011
Filing Information
Company Number 06578472
Company ID Number 06578472
Date formed 2008-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-13 14:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN-CAR CLEVERNESS 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 IN-CAR CLEVERNESS LIMITED

Current Directors
Officer Role Date Appointed
IRFAN SADIQ
Company Secretary 2015-03-13
RICHARD EWAN PAUL
Director 2017-09-14
LUCY WOODS
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CATHERINE ROY
Director 2016-08-16 2017-09-14
MARTIN JOHN ANDREWS
Director 2016-08-16 2017-01-16
STEPHEN ANTHONY EVANS
Director 2008-04-28 2016-09-30
STEPHEN ROBERT JONES
Company Secretary 2008-04-28 2015-03-13
DAVID ANDREW WHATLEY
Director 2011-05-31 2012-11-16
MARTIN JOHN ANDREWS
Director 2008-04-28 2011-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EWAN PAUL AX AUTOMOTIVE LIMITED Director 2017-09-14 CURRENT 2004-03-17 Active
RICHARD EWAN PAUL MOTOR ASSIST GROUP LIMITED Director 2017-09-14 CURRENT 2007-12-03 Active
RICHARD EWAN PAUL AX INNOVATION LIMITED Director 2017-09-14 CURRENT 2000-02-21 Active
RICHARD EWAN PAUL AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Director 2017-09-14 CURRENT 2002-01-25 Liquidation
RICHARD EWAN PAUL DEALER CAR MANAGER LIMITED Director 2017-09-14 CURRENT 2003-12-16 Active
RICHARD EWAN PAUL UK MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL AXI LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL APU LIMITED Director 2017-09-14 CURRENT 2008-10-28 Active
RICHARD EWAN PAUL INTERIM FINANCIAL PERSONNEL LIMITED Director 2001-08-06 CURRENT 2001-07-27 Active
LUCY WOODS AX AUTOMOTIVE LIMITED Director 2017-01-16 CURRENT 2004-03-17 Active
LUCY WOODS MOTOR ASSIST GROUP LIMITED Director 2017-01-16 CURRENT 2007-12-03 Active
LUCY WOODS AX INNOVATION LIMITED Director 2017-01-16 CURRENT 2000-02-21 Active
LUCY WOODS DEALER CAR MANAGER LIMITED Director 2017-01-16 CURRENT 2003-12-16 Active
LUCY WOODS UK MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS AXI LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS APU LIMITED Director 2017-01-16 CURRENT 2008-10-28 Active
LUCY WOODS ACCIDENT EXCHANGE LIMITED Director 2017-01-16 CURRENT 2001-01-15 Active
LUCY WOODS AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Director 2016-09-13 CURRENT 2002-01-25 Liquidation

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
2023-11-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England
2023-05-04CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS
2023-03-22APPOINTMENT TERMINATED, DIRECTOR RICHARD EWAN PAUL
2023-03-03Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-03-03Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-03-03Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-03-03Audit exemption subsidiary accounts made up to 2022-02-28
2023-02-10DIRECTOR APPOINTED MR NICHOLAS JOHN WILLIAMS
2023-02-10DIRECTOR APPOINTED MRS NICOLA JANE CATHERINE ROY
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-08Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-08Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-08Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-08Audit exemption subsidiary accounts made up to 2021-02-28
2022-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-01-31Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-01-31Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-31Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-06-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-06-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-21PSC05Change of details for Ax Innovation Limited as a person with significant control on 2021-04-21
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Alpha 1 Canton Lane Hams Hall Birmingham B46 1GA
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-05-01PSC02Notification of Ax Innovation Limited as a person with significant control on 2019-07-31
2020-05-01PSC07CESSATION OF ACCIDENT EXCHANGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065784720005
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720008
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720007
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720006
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720007
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720006
2017-11-16AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOSTER IV
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CATHERINE ROY
2017-10-02AP01DIRECTOR APPOINTED MR RICHARD EWAN PAUL
2017-10-02PSC02Notification of Accident Exchange Limited as a person with significant control on 2017-09-14
2017-10-02PSC07CESSATION OF AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720005
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720004
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720003
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;JPY 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-26AAFULL ACCOUNTS MADE UP TO 28/02/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ANDREWS
2017-01-19AP01DIRECTOR APPOINTED MRS LUCY WOODS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY EVANS
2016-10-26MEM/ARTSARTICLES OF ASSOCIATION
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720002
2016-10-03AP01DIRECTOR APPOINTED MRS NICOLA JANE CATHERINE ROY
2016-10-03AP01DIRECTOR APPOINTED MR MARTIN JOHN ANDREWS
2016-09-06RES01ADOPT ARTICLES 06/09/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;JPY 1
2016-05-16AR0128/04/16 FULL LIST
2016-02-12RES13COMPANY BUSINESS 25/01/2016
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065784720001
2015-11-30AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;JPY 1
2015-05-12AR0128/04/15 FULL LIST
2015-04-29AA01PREVEXT FROM 31/10/2014 TO 28/02/2015
2015-03-13AP03SECRETARY APPOINTED MR IRFAN SADIQ
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2014-05-27AR0128/04/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-24AR0128/04/13 FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLEY
2012-09-17RES15CHANGE OF NAME 17/09/2012
2012-09-17CERTNMCOMPANY NAME CHANGED ONBOARD (IN-CAR CLEVERNESS) LIMITED CERTIFICATE ISSUED ON 17/09/12
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-03AR0128/04/12 FULL LIST
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW WHATLEY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS
2011-05-27AR0128/04/11 FULL LIST
2011-05-11RES15CHANGE OF NAME 11/05/2011
2011-05-11CERTNMCOMPANY NAME CHANGED AX LRF LIMITED CERTIFICATE ISSUED ON 11/05/11
2010-10-10AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-05-26AR0128/04/10 FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-18363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-04-28NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IN-CAR CLEVERNESS 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 IN-CAR CLEVERNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of IN-CAR CLEVERNESS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IN-CAR CLEVERNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN-CAR CLEVERNESS LIMITED
Trademarks
We have not found any records of IN-CAR CLEVERNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN-CAR CLEVERNESS 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 (62090 - Other information technology service activities) as IN-CAR CLEVERNESS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IN-CAR CLEVERNESS 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 IN-CAR CLEVERNESS 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 IN-CAR CLEVERNESS 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.