New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director Name | Mr Andrew Punton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mrs Joanne Punton |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(44 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Dr Barry Alexander Hutchinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 03 May 2018) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Maurice Road Wallsend Tyne&Wear NE28 6BY |
Director Name | Dr Patricia Mary Renee Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 03 May 2018) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Maurice Road Wallsend Tyne&Wear NE28 6BY |
Secretary Name | Dr Patricia Mary Renee Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Maurice Road Wallsend Tyne&Wear NE28 6BY |
Website | www.clavis.co.uk/ |
---|---|
Telephone | 0191 2627869 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4a New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Dr Barry Alexander Hutchinson 50.00% Ordinary |
---|---|
1.5k at £1 | Dr Patricia Mary Renee Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,700,834 |
Cash | £3,588,444 |
Current Liabilities | £3,514 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
10 June 2022 | Delivered on: 14 June 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All of the freehold and leasehold property or immovable property of the company situate in england and wales. All of the company's intellectual property rights. For more details, please refer to the instrument. Outstanding |
---|---|
3 May 2018 | Delivered on: 8 May 2018 Persons entitled: Barry Hutchinson Patricia Smith Classification: A registered charge Particulars: The leasehold land and the intellectual property rights (registered and or unregistered) owned, used or held for use by the company. Outstanding |
3 May 2018 | Delivered on: 4 May 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
8 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
27 June 2022 | Resolutions
|
24 June 2022 | Memorandum and Articles of Association (11 pages) |
14 June 2022 | Registration of charge 014809500003, created on 10 June 2022 (29 pages) |
13 June 2022 | Satisfaction of charge 014809500002 in full (1 page) |
13 June 2022 | Satisfaction of charge 014809500001 in full (1 page) |
10 May 2022 | Statement of company's objects (2 pages) |
3 December 2021 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
1 October 2019 | Registered office address changed from Unit 15 Maurice Road Wallsend Tyne&Wear NE28 6BY to Unit 4a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 1 October 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
21 May 2018 | Termination of appointment of Patricia Mary Renee Smith as a secretary on 3 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Mark Errington as a director on 3 May 2018 (2 pages) |
21 May 2018 | Appointment of Mr Andrew Punton as a director on 3 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Barry Alexander Hutchinson as a director on 3 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Patricia Mary Renee Smith as a director on 3 May 2018 (1 page) |
17 May 2018 | Notification of Clavis Ids Limited as a person with significant control on 3 May 2018 (4 pages) |
17 May 2018 | Cessation of Barry Alexander Hutchinson as a person with significant control on 3 May 2018 (3 pages) |
17 May 2018 | Resolutions
|
8 May 2018 | Registration of charge 014809500002, created on 3 May 2018 (34 pages) |
4 May 2018 | Registration of charge 014809500001, created on 3 May 2018 (20 pages) |
15 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
24 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Secretary's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (1 page) |
12 November 2010 | Director's details changed for Dr Barry Alexander Hutchinson on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (1 page) |
12 November 2010 | Director's details changed for Dr Barry Alexander Hutchinson on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 February 2009 | Return made up to 30/09/08; no change of members (4 pages) |
25 February 2009 | Return made up to 30/09/08; no change of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (5 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
7 April 2006 | Return made up to 30/09/05; full list of members (7 pages) |
7 April 2006 | Return made up to 30/09/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
29 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
29 September 1994 | Return made up to 30/09/94; full list of members (5 pages) |
29 September 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
22 October 1993 | Return made up to 30/09/93; no change of members (4 pages) |
7 September 1993 | Accounts for a small company made up to 31 August 1992 (4 pages) |
22 October 1992 | Return made up to 30/09/92; no change of members (4 pages) |
25 June 1992 | Accounts for a small company made up to 31 August 1991 (2 pages) |
23 January 1992 | Return made up to 30/09/91; full list of members (7 pages) |
26 July 1991 | Return made up to 31/05/91; no change of members (12 pages) |
26 July 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
16 March 1990 | Return made up to 30/09/89; full list of members (4 pages) |
16 March 1990 | Accounts for a small company made up to 31 August 1988 (2 pages) |
14 June 1989 | Accounts for a small company made up to 31 August 1987 (2 pages) |
14 June 1989 | Return made up to 30/09/88; full list of members (4 pages) |
16 July 1987 | Return made up to 31/07/87; full list of members (4 pages) |
16 July 1987 | Accounts for a small company made up to 31 August 1986 (2 pages) |
24 February 1987 | Return made up to 31/07/86; full list of members (4 pages) |
22 February 1980 | Incorporation (16 pages) |
22 February 1980 | Incorporation (16 pages) |
22 February 1980 | Certificate of incorporation (1 page) |
22 February 1980 | Certificate of incorporation (1 page) |