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

CLEEVELY & PARTNERS LTD

14 LATHAM ROAD, CAMBRIDGE, CB2 7EQ,
Company Registration Number
04904495
Private Limited Company
Active

Company Overview

About Cleevely & Partners Ltd
CLEEVELY & PARTNERS LTD was founded on 2003-09-18 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cleevely & Partners Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEEVELY & PARTNERS LTD
 
Legal Registered Office
14 LATHAM ROAD
CAMBRIDGE
CB2 7EQ
Other companies in CB2
 
Previous Names
TAYVIN 315 LIMITED01/10/2015
Filing Information
Company Number 04904495
Company ID Number 04904495
Date formed 2003-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB851740822  
Last Datalog update: 2024-07-05 15:44:31
Primary Source:Companies House
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 CLEEVELY & PARTNERS LTD

Current Directors
Officer Role Date Appointed
DAVID DOUGLAS CLEEVELY
Company Secretary 2004-08-06
DAVID DOUGLAS CLEEVELY
Director 2004-08-06
ROSALIND SUSAN CLEEVELY
Director 2004-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RAYMOND COOKE
Company Secretary 2004-03-16 2004-08-06
ANALYSYS LIMITED
Director 2004-03-16 2004-08-06
JOHN RICHARD SHORT
Company Secretary 2003-09-18 2004-03-16
QUENTIN ROBERT GOLDER
Director 2003-09-18 2004-03-16
JOHN RICHARD SHORT
Director 2003-09-18 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DOUGLAS CLEEVELY CAMBRIDGE NETWORK LIMITED Director 2014-12-08 CURRENT 1997-07-08 Active
DAVID DOUGLAS CLEEVELY RASPBERRY PI FOUNDATION Director 2014-09-09 CURRENT 2008-11-25 Active
DAVID DOUGLAS CLEEVELY VICO RESTAURANT LIMITED Director 2014-08-07 CURRENT 2014-08-07 Liquidation
DAVID DOUGLAS CLEEVELY CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE COMMUNICATION SYSTEMS LIMITED Director 2013-03-15 CURRENT 2010-05-27 In Administration
DAVID DOUGLAS CLEEVELY RASPBERRY PI LTD Director 2012-12-18 CURRENT 2012-09-10 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE SCIENCE ENTERPRISES LIMITED Director 2012-09-19 CURRENT 2011-03-30 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE SCIENCE CENTRE Director 2012-02-23 CURRENT 2012-02-23 Active
DAVID DOUGLAS CLEEVELY CONTROLLIS LIMITED Director 2010-11-11 CURRENT 2008-09-05 Active
DAVID DOUGLAS CLEEVELY BDL RESTAURANT LTD Director 2008-07-24 CURRENT 2007-05-01 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE WIRELESS LIMITED Director 2008-07-04 CURRENT 2008-03-11 Active
DAVID DOUGLAS CLEEVELY CRFS LIMITED Director 2007-09-05 CURRENT 2007-03-01 Active
DAVID DOUGLAS CLEEVELY SMARTCHEMISTRY GROUP LIMITED Director 2007-07-09 CURRENT 2002-09-30 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
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-06-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049044950001
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01RES15CHANGE OF NAME 26/09/2015
2015-10-01CERTNMCompany name changed tayvin 315 LIMITED\certificate issued on 01/10/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0118/09/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0118/09/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0118/09/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0118/09/12 ANNUAL RETURN FULL LIST
2011-10-07AR0118/09/11 ANNUAL RETURN FULL LIST
2011-07-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0118/09/10 ANNUAL RETURN FULL LIST
2010-10-25CH01Director's details changed for Rosalind Susan Cleevely on 2009-10-18
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-16AR0118/09/09 ANNUAL RETURN FULL LIST
2009-06-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-17AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-24363aReturn made up to 18/09/08; full list of members
2008-09-23190LOCATION OF DEBENTURE REGISTER
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CLEEVELY / 17/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROS CLEEVELY / 17/09/2008
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 14 LATHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 7EQ
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 14 LATHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2EQ
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-15363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: ST GILES COURT 24 CASTLE STREET CAMBRIDGE CB3 0AJ
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-26288bSECRETARY RESIGNED
2004-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-30225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CLEEVELY & PARTNERS 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 CLEEVELY & PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLEEVELY & PARTNERS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CLEEVELY & PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLEEVELY & PARTNERS LTD
Trademarks
We have not found any records of CLEEVELY & PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEEVELY & PARTNERS 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 (70229 - Management consultancy activities other than financial management) as CLEEVELY & PARTNERS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CLEEVELY & PARTNERS 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 CLEEVELY & PARTNERS 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 CLEEVELY & PARTNERS 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.