Clue Computing Company Limited HENGROVE


Founded in 1983, Clue Computing Company, classified under reg no. 01715616 is an active company. Currently registered at Clue House BS14 9BZ, Hengrove the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Robert R., Adam H. and Nicholas H. and others. Of them, Thomas D. has been with the company the longest, being appointed on 18 May 2011 and Robert R. has been with the company for the least time - from 2 December 2021. As of 9 May 2024, there were 7 ex directors - Jane J., Nicolas S. and others listed below. There were no ex secretaries.

Clue Computing Company Limited Address / Contact

Office Address Clue House
Office Address2 Petherton Road
Town Hengrove
Post code BS14 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01715616
Date of Incorporation Fri, 15th Apr 1983
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Robert R.

Position: Director

Appointed: 02 December 2021

Adam H.

Position: Director

Appointed: 12 November 2021

Nicholas H.

Position: Director

Appointed: 12 November 2021

Clare E.

Position: Director

Appointed: 01 October 2014

Thomas D.

Position: Director

Appointed: 18 May 2011

Jane J.

Position: Director

Resigned: 31 May 2021

Nicolas S.

Position: Director

Appointed: 01 October 2014

Resigned: 12 November 2021

Andrew C.

Position: Director

Appointed: 01 October 2014

Resigned: 12 November 2021

Nancy M.

Position: Director

Appointed: 01 January 2005

Resigned: 23 October 2009

Mark W.

Position: Director

Appointed: 30 April 1991

Resigned: 26 March 1992

Graham K.

Position: Director

Appointed: 30 April 1991

Resigned: 13 November 2008

John D.

Position: Director

Appointed: 30 April 1991

Resigned: 17 November 2004

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Frog European Growth Ii Lp from Luxembourg, Luxembourg. The abovementioned PSC is classified as "a limited partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Clare E. This PSC owns 25-50% shares. Moving on, there is Thomas D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Frog European Growth Ii Lp

6 Rue Eugène Ruppert, Luxembourg, PO Box L-2453, Luxembourg

Legal authority The Laws Of The Grand Duchy Of Luxembourg
Legal form Limited Partnership
Country registered Luxembourg
Place registered Luxembourg Trade And Companies’ Register (The Luxembourg Rcs)
Registration number B238172
Notified on 2 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Clare E.

Notified on 21 September 2017
Nature of control: 25-50% shares

Thomas D.

Notified on 21 September 2017
Nature of control: 25-50% shares

Bom Group Holdings Limited

Clue House Petherton Road, Hengrove, Bristol, BS14 9BZ, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 6202950
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand335 5374 604 8423 802 207
Current Assets867 3585 755 8695 326 644
Debtors531 8211 151 0271 524 437
Net Assets Liabilities-1 143 8443 765 4762 108 676
Other Debtors12 61949 92882 903
Property Plant Equipment17 32335 92268 495
Other
Accumulated Amortisation Impairment Intangible Assets320 000250 496664 857
Accumulated Depreciation Impairment Property Plant Equipment25 15540 83165 199
Additions Other Than Through Business Combinations Intangible Assets 1 001 9851 069 824
Average Number Employees During Period182245
Bank Borrowings Overdrafts  912 837
Corporation Tax Recoverable 331 538344 162
Creditors781 3451 101 5991 641 593
Current Tax For Period-108 769-331 538-344 162
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 116 78738 110
Fixed Assets17 323787 4111 475 447
Future Minimum Lease Payments Under Non-cancellable Operating Leases 98 82065 880
Increase Decrease In Current Tax From Adjustment For Prior Periods -132 741-311
Increase From Amortisation Charge For Year Intangible Assets 250 496414 361
Increase From Depreciation Charge For Year Property Plant Equipment 15 81724 368
Intangible Assets 751 4891 406 952
Intangible Assets Gross Cost320 0001 001 9852 071 809
Net Current Assets Liabilities-379 8224 196 4512 429 719
Number Equity Instruments Exercisable Share-based Payment Arrangement3103101 381
Number Equity Instruments Forfeited Share-based Payment Arrangement25  
Number Equity Instruments Granted Share-based Payment Arrangement  1 071
Number Equity Instruments Outstanding Share-based Payment Arrangement3103101 381
Other Creditors781 3451 101 599728 756
Other Disposals Decrease In Amortisation Impairment Intangible Assets 320 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 141 
Other Disposals Intangible Assets 320 000 
Other Disposals Property Plant Equipment 1 285 
Other Taxation Social Security Payable183 176112 987262 325
Property Plant Equipment Gross Cost42 47876 753133 694
Provisions For Liabilities Balance Sheet Subtotal 116 787154 897
Tax Tax Credit On Profit Or Loss On Ordinary Activities-108 769-347 492-305 735
Total Additions Including From Business Combinations Property Plant Equipment 35 56056 941
Total Assets Less Current Liabilities-362 4994 983 8623 905 166
Total Current Tax Expense Credit-108 769-464 279-343 845
Trade Creditors Trade Payables60 54258 621112 402
Trade Debtors Trade Receivables519 202769 5611 097 372
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement000
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement0  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  0
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (17 pages)

Company search

Advertisements