Company NameClues Communications Limited
DirectorsBevan John Clues and Pamela Anne Clues
Company StatusActive
Company Number01658157
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bevan John Clues
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(9 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acland Avenue
Colchester
Essex
CO3 3RS
Director NamePamela Anne Clues
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(22 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acland Avenue
Colchester
Essex
CO3 3RS
Secretary NameMr Bevan John Clues
NationalityBritish
StatusCurrent
Appointed07 May 2008(25 years, 9 months after company formation)
Appointment Duration16 years
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Acland Avenue
Colchester
Essex
CO3 3RS
Director NamePamela Anne Clues
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acland Avenue
Colchester
Essex
CO3 3RS
Secretary NamePamela Anne Clues
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 8 months after company formation)
Appointment Duration16 years (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acland Avenue
Colchester
Essex
CO3 3RS
Director NameMr Stuart Banks
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barbour Gardens
Colchester
Essex
CO2 9SA
Director NameMrs Tracy Anne Banks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barbour Gardens
Colchester
Essex
CO2 9SA

Contact

Websitecluescommunications.co.uk

Location

Registered Address3 Manor Road
Colchester
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Bevan John Clues
48.91%
Ordinary A
45 at £1Mrs Pamela Anne Clues
48.91%
Ordinary A
1 at £1Bevan John Clues
1.09%
Ordinary D
1 at £1Mrs Pamela Anne Clues
1.09%
Ordinary D

Financials

Year2014
Net Worth£466,121
Cash£430,594
Current Liabilities£84,978

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2024 (1 week ago)
Next Return Due13 May 2025 (1 year from now)

Charges

6 June 1989Delivered on: 16 June 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 3 Manor Road Colchester CO3 3LU on 28 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 92
(6 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 92
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 92
(6 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 92
(6 pages)
28 January 2015Termination of appointment of Stuart Banks as a director on 26 December 2014 (1 page)
28 January 2015Termination of appointment of Stuart Banks as a director on 26 December 2014 (1 page)
28 January 2015Termination of appointment of Tracy Anne Banks as a director on 26 December 2014 (1 page)
28 January 2015Termination of appointment of Tracy Anne Banks as a director on 26 December 2014 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 104
(8 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 104
(8 pages)
10 March 2014Registered office address changed from Suite 215 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 215 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 10 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
22 May 2012Registered office address changed from Suite 215 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 22 May 2012 (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
22 May 2012Registered office address changed from Suite 215 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 22 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 May 2010Director's details changed for Tracy Anne Banks on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Pamela Anne Clues on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Pamela Anne Clues on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Stuart Banks on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Stuart Banks on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Tracy Anne Banks on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 12/05/09; full list of members (6 pages)
21 May 2009Return made up to 12/05/09; full list of members (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Return made up to 12/05/08; full list of members (6 pages)
30 June 2008Return made up to 12/05/08; full list of members (6 pages)
26 June 2008Ad 04/01/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
26 June 2008Ad 04/01/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 June 2008Nc inc already adjusted 04/01/08 (2 pages)
12 June 2008Nc inc already adjusted 04/01/08 (2 pages)
8 May 2008Appointment terminated secretary pamela clues (1 page)
8 May 2008Appointment terminated secretary pamela clues (1 page)
7 May 2008Secretary appointed mr bevan clues (1 page)
7 May 2008Secretary appointed mr bevan clues (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 12/05/06; full list of members (2 pages)
29 June 2006Return made up to 12/05/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 12/05/05; full list of members (3 pages)
24 May 2005Return made up to 12/05/05; full list of members (3 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 12/05/04; full list of members (6 pages)
4 June 2004Return made up to 12/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 12/05/03; full list of members (6 pages)
8 May 2003Return made up to 12/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Return made up to 12/05/02; full list of members (6 pages)
8 July 2002Return made up to 12/05/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 May 2000Return made up to 12/05/00; full list of members (6 pages)
18 May 2000Return made up to 12/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 May 1999Return made up to 15/04/99; full list of members (6 pages)
16 May 1999Return made up to 15/04/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998Return made up to 15/04/98; no change of members (4 pages)
24 April 1998Return made up to 15/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Return made up to 15/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 April 1997Return made up to 15/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 February 1997Registered office changed on 11/02/97 from: 29 manor road colchester essex CO3 3LX (1 page)
11 February 1997Registered office changed on 11/02/97 from: 29 manor road colchester essex CO3 3LX (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
24 May 1996Return made up to 15/04/96; full list of members (6 pages)
24 May 1996Return made up to 15/04/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 May 1995Return made up to 15/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1995Return made up to 15/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1995Registered office changed on 06/04/95 from: ewer house 44-46 crouch street colchester,essex CO3 3HH (1 page)
6 April 1995Registered office changed on 06/04/95 from: ewer house 44-46 crouch street colchester,essex CO3 3HH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)