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

CLEVERBOX UK LTD

33 LONDON ROAD, BROMLEY, BR1 1DG,
Company Registration Number
03887275
Private Limited Company
Active

Company Overview

About Cleverbox Uk Ltd
CLEVERBOX UK LTD was founded on 1999-12-02 and has its registered office in Bromley. The organisation's status is listed as "Active". Cleverbox Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEVERBOX UK LTD
 
Legal Registered Office
33 LONDON ROAD
BROMLEY
BR1 1DG
Other companies in SS7
 
Filing Information
Company Number 03887275
Company ID Number 03887275
Date formed 1999-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749013631  
Last Datalog update: 2025-05-05 13:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVERBOX UK 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 CLEVERBOX UK LTD

Current Directors
Officer Role Date Appointed
CHEVONNE FRANCIS KEMP
Company Secretary 1999-12-09
DANIEL JAMES CLACKETT
Director 2011-12-27
ROBERT DAVID KEMP
Director 1999-12-09
KAREN O'HARA
Director 2008-05-28
DARREN JAMES PINNER
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES CLACKETT
Director 2010-05-07 2012-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-12-02 1999-12-03
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-12-02 1999-12-03

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
2025-04-2231/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-08Director's details changed for Ms Karen O'hara on 2025-01-07
2025-01-02CONFIRMATION STATEMENT MADE ON 27/12/24, WITH NO UPDATES
2024-08-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT England
2023-01-11CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-04Change of details for Mrs Chevonne Kemp as a person with significant control on 2023-01-04
2023-01-04Change of details for Mr Robert David Kemp as a person with significant control on 2023-01-04
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03REGISTERED OFFICE CHANGED ON 03/01/22 FROM 40 Hackamore Benfleet Essex SS7 3DU
2022-01-03CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/22 FROM 40 Hackamore Benfleet Essex SS7 3DU
2021-09-29SH02Sub-division of shares on 2021-09-03
2021-05-11CH01Director's details changed for Ms Karen O'hara on 2021-04-16
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AP01DIRECTOR APPOINTED MS KAREN O'HARA
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AP01DIRECTOR APPOINTED MRS CHEVONNE KEMP
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES PINNER
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN O'HARA
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AP01DIRECTOR APPOINTED MR DARREN JAMES PINNER
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 201
2016-01-11AR0127/12/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Robert David Kemp on 2015-08-25
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHEVONNE FRANCIES KEMP on 2015-02-05
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 201
2015-01-09AR0127/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 201
2014-02-03AR0127/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHEVONNE FRANCIES KEMP on 2013-06-13
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CLACKETT / 13/06/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CLACKETT / 13/06/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN O'HARA / 13/06/2013
2013-06-12CH03SECRETARY'S DETAILS CHNAGED FOR CHEVONNE FRANCIES DOUGLAS on 2012-07-21
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID KEMP / 12/06/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN O'HARA / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CLACKETT / 15/02/2013
2013-02-06AR0127/12/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31RES01ADOPT ARTICLES 23/02/2012
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLACKETT
2012-02-16AR0127/12/11 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR DANIEL JAMES CLACKETT
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN O'HARA / 27/12/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID KEMP / 27/12/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CLACKETT / 27/12/2011
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08AR0127/12/10 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED MR DANIEL JAMES CLACKETT
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07RES13CAPITAL CLAUSE/ TRANSFER SHARES 15/07/2010
2010-09-07RES01ADOPT ARTICLES 15/07/2010
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-15SH0125/05/10 STATEMENT OF CAPITAL GBP 1001
2010-03-12AR0127/12/09 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN O'HARA / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN O'HARA / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID KEMP / 03/02/2010
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM THOMPSON ACCOUNTANCY SERVICES 40 HACKAMORE BENFLEET ESSEX SS7 3DU
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-14363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-12288aDIRECTOR APPOINTED KAREN O'HARA
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ
2008-04-22363sRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-04-0288(2)AD 30/01/08 GBP SI 90@1=90 GBP IC 5/95
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-20288cSECRETARY'S PARTICULARS CHANGED
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-1588(2)RAD 01/12/04--------- £ SI 5@1
2005-01-04363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-0888(2)RAD 01/12/03--------- £ SI 3@1
2004-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-28363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-03288cSECRETARY'S PARTICULARS CHANGED
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ
2003-02-26288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 28 PARK ROAD DARTFORD KENT DA1 1SY
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-08-29CERTNMCOMPANY NAME CHANGED BLEWPRINT DESIGN LTD CERTIFICATE ISSUED ON 29/08/01
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEVERBOX UK 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 CLEVERBOX UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-04-17 Satisfied HSBC BANK PLC
DEBENTURE 2008-12-10 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 467,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLEVERBOX UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 339
Cash Bank In Hand 2012-01-01 £ 1,567,849
Current Assets 2012-01-01 £ 1,972,631
Debtors 2012-01-01 £ 404,782
Fixed Assets 2012-01-01 £ 44,073
Shareholder Funds 2012-01-01 £ 1,549,405
Tangible Fixed Assets 2012-01-01 £ 44,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEVERBOX UK LTD registering or being granted any patents
Domain Names

CLEVERBOX UK LTD owns 4 domain names.

cleverbox.co.uk   reactcms.co.uk   beckenhamacademy.co.uk   thebeckenhamacademy.co.uk  

Trademarks
We have not found any records of CLEVERBOX UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with CLEVERBOX UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-09-03 GBP £6,445
Devon County Council 2014-05-08 GBP £3,000
Stockton-On-Tees Borough Council 2013-04-19 GBP £-4,450
Worcestershire County Council 2012-09-18 GBP £600 Subscriptions/Licences - Curriculum
Worcestershire County Council 2011-10-13 GBP £600 Subscriptions/Licences - Non-Curriculum
Worcestershire County Council 2011-07-28 GBP £2,690 Stationery
Worcestershire County Council 2011-07-11 GBP £780 Stationery
Worcestershire County Council 2010-10-19 GBP £600 Computing Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEVERBOX UK 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 CLEVERBOX UK 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 CLEVERBOX UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1