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

CLEVER ADVISER TECHNOLOGY LIMITED

WATERGATE HOUSE, 85 WATERGATE STREET, CHESTER, CHESHIRE, CH1 2LF,
Company Registration Number
02910523
Private Limited Company
Active

Company Overview

About Clever Adviser Technology Ltd
CLEVER ADVISER TECHNOLOGY LIMITED was founded on 1994-03-21 and has its registered office in Chester. The organisation's status is listed as "Active". Clever Adviser Technology Limited is a Private Limited Company registered in 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
CLEVER ADVISER TECHNOLOGY LIMITED
 
Legal Registered Office
WATERGATE HOUSE
85 WATERGATE STREET
CHESTER
CHESHIRE
CH1 2LF
Other companies in CH1
 
Previous Names
INVESTMENTS DIRECT LIMITED16/02/2007
Filing Information
Company Number 02910523
Company ID Number 02910523
Date formed 1994-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVER ADVISER TECHNOLOGY 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 CLEVER ADVISER TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GARY ANTONY ROBERTS
Company Secretary 2009-08-21
NICOLA CORNISH
Director 2012-05-17
STEPHEN DE RYCKE
Director 2009-08-21
SIMON ANGELO QUILIGOTTI
Director 2009-08-20
GARY ANTONY ROBERTS
Director 2009-08-21
HENRY NORMAN SHIRMAN
Director 2009-08-21
COLUM GRAHAM ANTHONY WILDE
Director 1994-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK O'DONNELL
Director 2009-08-20 2010-09-23
HEATHER MARGARET SWAINSTON
Company Secretary 1999-01-28 2009-08-21
JACQUELINE ELIZABETH ANN BOYD
Company Secretary 1998-01-29 1999-01-28
THOMAS ANTHONY MCGRAIL
Company Secretary 1994-03-21 1998-01-29
DAVID PATRICK PICKENS
Director 1994-03-21 1998-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-21 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DE RYCKE THE OLD GROCERY LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
SIMON ANGELO QUILIGOTTI CLEVER FUNDS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
SIMON ANGELO QUILIGOTTI XNP LIMITED Director 2007-10-26 CURRENT 1977-08-16 Active - Proposal to Strike off
SIMON ANGELO QUILIGOTTI NORTHPOINT GROUP LTD. Director 2007-06-07 CURRENT 2007-06-07 Active
SIMON ANGELO QUILIGOTTI NORTHPOINT LIMITED Director 2003-09-15 CURRENT 2003-03-21 Active
SIMON ANGELO QUILIGOTTI ESPRIT FINI LIMITED Director 2002-07-31 CURRENT 2000-10-03 Active
GARY ANTONY ROBERTS GGS BUSINESS SERVICES LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
HENRY NORMAN SHIRMAN CLEVER FUNDS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
HENRY NORMAN SHIRMAN J & M SHIRMAN INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1964-08-18 Active - Proposal to Strike off
HENRY NORMAN SHIRMAN ROTHERHAM HOLDINGS REALISATIONS LIMITED Director 2006-02-09 CURRENT 2005-11-15 Dissolved 2017-05-10
HENRY NORMAN SHIRMAN ROTHERHAM GROUP REALISATIONS LIMITED Director 2006-02-09 CURRENT 1995-07-24 Active
HENRY NORMAN SHIRMAN SHIRMAN'S PROPERTIES LIMITED Director 2004-07-20 CURRENT 1961-04-27 Active
COLUM GRAHAM ANTHONY WILDE CLEVER FUNDS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
COLUM GRAHAM ANTHONY WILDE HG CHESTER LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
COLUM GRAHAM ANTHONY WILDE CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED Director 2000-08-03 CURRENT 2000-08-03 Dissolved 2018-08-07

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
2024-04-10CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-12-04Cancellation of shares. Statement of capital on 2023-11-10 GBP 203.859254
2023-12-01Purchase of own shares
2023-06-06Cancellation of shares. Statement of capital on 2023-05-09 GBP 204.059254
2023-06-06Purchase of own shares
2023-04-27DIRECTOR APPOINTED MR GEORGE CLIFF
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-02-27Cancellation of shares. Statement of capital on 2023-02-07 GBP 204.249254
2023-02-24Purchase of own shares
2023-01-26Purchase of own shares
2023-01-19Cancellation of shares. Statement of capital on 2022-12-14 GBP 204.799254
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-01-09Memorandum articles filed
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-2115/12/21 STATEMENT OF CAPITAL GBP 205.685254
2021-12-21SH0115/12/21 STATEMENT OF CAPITAL GBP 205.685254
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03PSC07CESSATION OF STEPHEN DE RYCKE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AP01DIRECTOR APPOINTED MR PATRICK MARKHAM BOUGHTON
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 184.439254
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 184.44
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 184.44
2015-07-27SH0123/06/15 STATEMENT OF CAPITAL GBP 184.440
2015-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 178.95
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 178.95
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Mr Gary Antony Roberts on 2012-08-04
2013-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY ANTONY ROBERTS on 2012-08-04
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29ANNOTATIONClarification
2012-08-29RP04
2012-05-30AP01DIRECTOR APPOINTED MRS NICOLA CORNISH
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-01SH0109/02/12 STATEMENT OF CAPITAL GBP 20176.142
2011-12-12AAMDAmended accounts made up to 2010-03-31
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0121/03/11 ANNUAL RETURN FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK O'DONNELL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27SH0120/08/09 STATEMENT OF CAPITAL GBP 176.142
2010-07-27SH0120/08/09 STATEMENT OF CAPITAL GBP 176.142
2010-04-30AR0121/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK O'DONNELL / 21/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DE RYCKE / 21/03/2010
2010-03-02SH0121/01/10 STATEMENT OF CAPITAL GBP 176.14
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-01SH0121/01/10 STATEMENT OF CAPITAL GBP 1761.42
2010-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2010 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE GREATER MANCHESTER M33 6TT
2009-09-1788(2)AD 20/08/09 GBP SI 11388@0.002=22.776 GBP IC 170.54/193.316
2009-09-05RES13RE INTELLECTUAL PROPERTY RIGHTS 20/08/2009
2009-09-04RES01ADOPT ARTICLES 20/08/2009
2009-09-04122S-DIV
2009-09-04123NC INC ALREADY ADJUSTED 20/08/09
2009-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-04RES04GBP NC 100/200 20/08/2009
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY HEATHER SWAINSTON
2009-09-04288aDIRECTOR APPOINTED FRANK O'DONNELL
2009-09-04288aDIRECTOR APPOINTED DR HENRY SHIRMAN
2009-09-04288aDIRECTOR AND SECRETARY APPOINTED GARY ROBERTS
2009-09-04288aDIRECTOR APPOINTED SIMON QUILIGOTTI
2009-09-04288aDIRECTOR APPOINTED STEPHEN DE RYCKE
2009-09-0488(2)AD 20/08/09 GBP SI 8414@0.002=16.828 GBP IC 153.712/170.54
2009-09-0488(2)AD 20/08/09 GBP SI 2800@0.002=5.6 GBP IC 148.112/153.712
2009-09-0488(2)AD 20/08/09 GBP SI 1753@0.002=3.506 GBP IC 144.606/148.112
2009-09-0488(2)AD 20/08/09 GBP SI 6877@0.002=13.754 GBP IC 130.852/144.606
2009-09-0488(2)AD 20/08/09 GBP SI 11394@0.002=22.788 GBP IC 108.064/130.852
2009-09-0488(2)AD 20/08/09 GBP SI 4032@0.002=8.064 GBP IC 100/108.064
2009-05-15363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-30AA31/03/08 TOTAL EXEMPTION FULL
2009-01-13122S-DIV CONVE
2008-04-14363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / HEATHER SWAINSTON / 21/03/2008
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-16CERTNMCOMPANY NAME CHANGED INVESTMENTS DIRECT LIMITED CERTIFICATE ISSUED ON 16/02/07
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-17363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-18363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-06-08288bSECRETARY RESIGNED
1999-06-08288aNEW SECRETARY APPOINTED
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
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 CLEVER ADVISER TECHNOLOGY 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 CLEVER ADVISER TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEVER ADVISER TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ADVISER TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of CLEVER ADVISER TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

CLEVER ADVISER TECHNOLOGY LIMITED owns 1 domain names.

clevercommunities.co.uk  

Trademarks
We have not found any records of CLEVER ADVISER TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVER ADVISER TECHNOLOGY 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 CLEVER ADVISER TECHNOLOGY 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 CLEVER ADVISER TECHNOLOGY 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 CLEVER ADVISER TECHNOLOGY 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 CLEVER ADVISER TECHNOLOGY 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.