ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleverlyn Limited

Cleverlyn Limited is an active company incorporated on 27 November 1985 with the registered office located in Sutton Coldfield, West Midlands. Cleverlyn Limited was registered 39 years ago.
Status
Active
Active since 4 years ago
Company No
01965727
Private limited company
Age
39 years
Incorporated 27 November 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (11 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Reddicap Works, 15 Reddicap Trading Estate
Sutton Coldfield
B75 7DQ
England
Address changed on 19 Dec 2024 (10 months ago)
Previous address was C/O Bloomer Heaven Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England
Telephone
01214582901
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1955
Director • British • Lives in England • Born in Jun 1966
Brookvale Manufacturing Co. Limited(The)
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hampton Works(Stampings),Limited(The)
Iain George Collis and Jonathan Charles Stuart Fell are mutual people.
Active
Brookvale Manufacturing Co. Limited(The)
Iain George Collis and Jonathan Charles Stuart Fell are mutual people.
Active
GG531 Limited
Iain George Collis and Jonathan Charles Stuart Fell are mutual people.
Active
Bodill Parker Limited
Iain George Collis is a mutual person.
Active
Metal Assemblies Ltd
Iain George Collis is a mutual person.
Active
GW 351 Limited
Iain George Collis is a mutual person.
Active
GG153 Limited
Iain George Collis is a mutual person.
Active
Rivfast Limited
Iain George Collis and Jonathan Charles Stuart Fell are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£25K
Same as previous period
Total Liabilities
-£6.9K
Same as previous period
Net Assets
£18.1K
Same as previous period
Debt Ratio (%)
28%
Same as previous period
Latest Activity
Full Accounts Submitted
10 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Inspection Address Changed
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 10 Months Ago on 17 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 17 Jan 2024
Mr Jonathan Charles Stuart Fell Appointed
1 Year 10 Months Ago on 10 Jan 2024
Brookvale Manufacturing Co. Limited(The) (PSC) Appointed
1 Year 10 Months Ago on 10 Jan 2024
Anne Margaret Cull (PSC) Resigned
1 Year 10 Months Ago on 10 Jan 2024
Anne Margaret Cull Resigned
1 Year 10 Months Ago on 10 Jan 2024
Anne Margaret Cull Resigned
1 Year 10 Months Ago on 10 Jan 2024
Get Credit Report
Discover Cleverlyn Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 19 Dec 2024
Register inspection address has been changed from C/O Bloomer Heaven Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to Reddicap Works Reddicap Trading Estate Sutton Coldfield B75 7DQ
Submitted on 19 Dec 2024
Resolutions
Submitted on 24 Jan 2024
Memorandum and Articles of Association
Submitted on 24 Jan 2024
Appointment of Mr Jonathan Charles Stuart Fell as a director on 10 January 2024
Submitted on 18 Jan 2024
Appointment of Mr Iain George Collis as a director on 10 January 2024
Submitted on 17 Jan 2024
Cessation of Simon Mark Cull as a person with significant control on 10 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Anne Margaret Cull as a secretary on 10 January 2024
Submitted on 17 Jan 2024
Registered office address changed from Redcap Works, 15 Reddicap Trading Estate Sutton Coldfield B75 7DQ England to Reddicap Works, 15 Reddicap Trading Estate Sutton Coldfield B75 7DQ on 17 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year