General information

Name:

Clevry Uk Limited

Office Address:

Century House Floor 1 15-19 Dyke Road BN1 3FE Brighton

Number: 03443538

Incorporation date: 1997-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01273734006

Emails:

  • letterbox@criterionpartnership.co.uk

Website

www.criterionpartnership.co.uk

Description

Data updated on:

The official day the firm was registered is 1997-10-02. Registered under number 03443538, this firm operates as a Private Limited Company. You can reach the office of the company during business hours under the following address: Century House Floor 1 15-19 Dyke Road, BN1 3FE Brighton. The company has a history in registered name change. Up till now this firm had two different names. Until 2021 this firm was prospering under the name of Criterion Partnership and before that the official company name was Netglory. The enterprise's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Clevry Uk Limited released its account information for the financial year up to 2022-12-31. The firm's latest annual confirmation statement was released on 2023-04-03.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 700 pounds of revenue. In 2011 the company had 4 transactions that yielded 11,200 pounds. In total, transactions conducted by the company since 2010 amounted to £17,500. Cooperation with the Brighton & Hove City council covered the following areas: Services, Training and Indirect Employees.

The following firm owes its success and unending improvement to exactly two directors, namely Lucas G. and Alan R., who have been guiding the company for eight years.

  • Previous company's names
  • Clevry Uk Ltd 2021-04-09
  • Criterion Partnership Limited 1997-11-28
  • Netglory Limited 1997-10-02

Financial data based on annual reports

Company staff

Lucas G.

Role: Director

Appointed: 27 April 2016

Latest update: 3 February 2024

Alan R.

Role: Director

Appointed: 26 September 2001

Latest update: 3 February 2024

People with significant control

The companies with significant control over this firm are: The Soft Skills Family Oy owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Helsinki at 5B, 00100 and was registered as a PSC under the reg no 27585045.

The Soft Skills Family Oy
Address: Runeberginkatu 5b, Helsinki, 00100, Finland
Legal authority Limited Liability Companies In Finland
Legal form Limited Company
Country registered Helsinki
Place registered Helsinki
Registration number 27585045
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alan R.
Notified on 6 April 2016
Ceased on 25 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judy B.
Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 April 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 April 2013
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Suites S3 & S4 The Old Market Upper Market Street

Post code:

BN3 1AS

City / Town:

Hove

HQ address,
2013

Address:

Suites S3 & S4 The Old Market Upper Market Street

Post code:

BN3 1AS

City / Town:

Hove

HQ address,
2014

Address:

Suites S3 & S4 The Old Market Upper Market Street

Post code:

BN3 1AS

City / Town:

Hove

HQ address,
2015

Address:

Suites S3 & S4 The Old Market Upper Market Street

Post code:

BN3 1AS

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Armida Limited

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Accountant/Auditor,
2015

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2014 - 2012

Name:

Armida Limited

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 700.00
2014-01-15 PAY00631347 £ 700.00 Services
2011 Brighton & Hove City 4 £ 11 200.00
2011-12-09 PAY00437009 £ 2 800.00 Training
2011-02-04 PAY00359077 £ 2 800.00 Training
2011-07-01 PAY00395762 £ 2 800.00 Training
2010 Brighton & Hove City 2 £ 5 600.00
2010-07-14 03851081 £ 2 800.00 Indirect Employees
2010-05-12 03697601 £ 2 800.00 Indirect Employees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
26
Company Age

Closest Companies - by postcode