Clues Communications Limited COLCHESTER


Clues Communications started in year 1982 as Private Limited Company with registration number 01658157. The Clues Communications company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Colchester at 3 Manor Road. Postal code: CO3 3LU.

Currently there are 2 directors in the the firm, namely Pamela C. and Bevan C.. In addition one secretary - Bevan C. - is with the company. As of 29 April 2024, there were 3 ex directors - Stuart B., Tracy B. and others listed below. There were no ex secretaries.

Clues Communications Limited Address / Contact

Office Address 3 Manor Road
Town Colchester
Post code CO3 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658157
Date of Incorporation Fri, 13th Aug 1982
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Bevan C.

Position: Secretary

Appointed: 07 May 2008

Pamela C.

Position: Director

Appointed: 01 October 2004

Bevan C.

Position: Director

Appointed: 15 April 1992

Pamela C.

Position: Secretary

Resigned: 07 May 2008

Stuart B.

Position: Director

Appointed: 19 November 2007

Resigned: 26 December 2014

Tracy B.

Position: Director

Appointed: 19 November 2007

Resigned: 26 December 2014

Pamela C.

Position: Director

Appointed: 15 April 1992

Resigned: 01 May 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Bevan C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Pamela C. This PSC owns 25-50% shares and has 25-50% voting rights.

Bevan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pamela C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth480 413395 430       
Balance Sheet
Cash Bank On Hand 328 845311 179277 160303 412314 228314 440283 960275 962
Current Assets 425 600393 618355 624377 435327 007336 355317 645291 863
Debtors163 21196 75582 43978 46474 02312 77921 91533 68515 901
Net Assets Liabilities 395 430351 877318 114349 213292 276265 548256 848225 088
Other Debtors 6 7642 6912 788     
Property Plant Equipment    18 86518 22318 71822 951 
Reserves/Capital
Called Up Share Capital9292       
Profit Loss Account Reserve480 309395 326       
Shareholder Funds480 413395 430       
Other
Average Number Employees During Period 33222222
Creditors 30 17041 74137 51046 47752 46488 94382 36287 159
Net Current Assets Liabilities480 413395 430351 877318 114330 958274 543247 412235 283204 704
Other Creditors 17 11723 01724 948     
Other Taxation Social Security Payable 9 56512 0646 9403623 8576 9255 2832 729
Total Assets Less Current Liabilities480 413395 430351 877318 114349 823292 766266 130258 234226 197
Trade Creditors Trade Payables 3 4886 6604 2724 4809 74911 3573 9406 490
Trade Debtors Trade Receivables 89 99179 74875 67671 5057 18115 79228 8879 309
Advances Credits Made In Period Directors  21 998      
Advances Credits Repaid In Period Directors  21 998      
Accrued Liabilities   5 1722 8044 2203 4203 1245 942
Accumulated Depreciation Impairment Property Plant Equipment    8031 4452 2104 0345 492
Balances Amounts Owed To Related Parties   19 75622 151    
Corporation Tax Payable   1 35016 680 4 9906 1152 210
Increase From Depreciation Charge For Year Property Plant Equipment    8036427651 8241 458
Prepayments Accrued Income   2 7882 5184 4885 0134 7984 766
Property Plant Equipment Gross Cost    19 66819 66820 92826 985 
Provisions For Liabilities Balance Sheet Subtotal    6104905821 3861 109
Total Additions Including From Business Combinations Property Plant Equipment    19 668 1 2606 057 
Amounts Owed To Directors    22 15134 63862 251  
Corporation Tax Recoverable     1 1101 110  
Cash Bank374 934328 845       
Creditors Due Within One Year57 73230 170       
Number Shares Allotted9292       
Other Aggregate Reserves1212       
Par Value Share 1       
Share Capital Allotted Called Up Paid9292       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements