BEHIND EVERY CLOUD LTD

Register to unlock more data on OkredoRegister

BEHIND EVERY CLOUD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07414546

Incorporation date

21/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canada House First Floor, 20/20 Business Park, St Leonards Road, Maidstone, Kent ME16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon30/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/03/2025
Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2025-02-14
dot icon18/03/2025
Director's details changed for Mr Raymond John Lawrence John Lawrence John Lawrence Bricknell on 2025-02-14
dot icon18/03/2025
Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2025-02-14
dot icon18/03/2025
Change of details for Ms Joanne Maree Bricknell as a person with significant control on 2025-02-14
dot icon17/03/2025
Director's details changed for Ms Joanne Maree Bricknell on 2025-02-14
dot icon17/03/2025
Director's details changed for Ms Joanne Maree Bricknell on 2025-02-14
dot icon17/03/2025
Change of details for Ms Joanne Maree Bricknell as a person with significant control on 2025-02-14
dot icon17/03/2025
Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2025-02-14
dot icon13/03/2025
Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2025-03-13
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon08/07/2024
Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2024-07-08
dot icon18/06/2024
Registered office address changed from 1 the Pavement Bushy Park Road Teddington TW11 9JE England to Canada House First Floor, 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 2024-06-18
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon26/08/2022
Change of details for Mr Raymond John Bricknell as a person with significant control on 2022-08-25
dot icon26/08/2022
Director's details changed for Mr Raymond John Lawrence John Bricknell on 2022-08-25
dot icon25/08/2022
Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2022-08-25
dot icon25/08/2022
Director's details changed for Mr Raymond John Lawrence Bricknell on 2022-08-25
dot icon24/08/2022
Change of details for Ms Joanne Maree Bricknell as a person with significant control on 2022-08-24
dot icon24/08/2022
Director's details changed for Ms Joanne Maree Bricknell on 2022-08-24
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/06/2022
Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2022-03-01
dot icon23/06/2022
Change of details for Mrs Joanne Maree Bricknell as a person with significant control on 2022-03-01
dot icon02/03/2022
Director's details changed for Mr Raymond John Lawrence Bricknell on 2022-03-01
dot icon02/03/2022
Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2022-03-01
dot icon02/03/2022
Director's details changed for Mr Raymond John Lawrence Bricknell on 2022-03-02
dot icon02/03/2022
Director's details changed for Mrs Joanne Maree Bricknell on 2022-03-01
dot icon02/03/2022
Change of details for Mrs Joanne Maree Bricknell as a person with significant control on 2022-03-01
dot icon02/03/2022
Director's details changed for Mrs Joanne Maree Bricknell on 2022-03-02
dot icon02/03/2022
Registered office address changed from Glenmonnow 7 Erridge Road London SW19 3JA United Kingdom to 1 the Pavement Bushy Park Road Teddington TW11 9JE on 2022-03-02
dot icon01/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/06/2020
Registration of charge 074145460001, created on 2020-06-05
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon06/03/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon11/06/2018
Micro company accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon28/10/2016
Director's details changed for Joanne Bricknell on 2016-04-28
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/05/2016
Registered office address changed from 112 Morden Road London SW19 3BP to Glenmonnow 7 Erridge Road London SW19 3JA on 2016-05-20
dot icon28/04/2016
Appointment of Joanne Bricknell as a director on 2016-04-28
dot icon18/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Nicholas Adrian Green as a secretary on 2015-10-10
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Raymond John Lawrence Bricknell on 2013-10-22
dot icon30/05/2014
Appointment of Mr Nicholas Adrian Green as a secretary
dot icon09/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/02/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon21/02/2011
Certificate of change of name
dot icon21/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,322.55 % *

* during past year

Cash in Bank

£57,215.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.40K
-
0.00
4.02K
-
2022
2
157.58K
-
0.00
57.22K
-
2022
2
157.58K
-
0.00
57.22K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

157.58K £Ascended1.58K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.22K £Ascended1.32K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Nicholas Adrian
Secretary
30/05/2014 - 10/10/2015
-
Ms Joanne Maree Bricknell
Director
28/04/2016 - Present
1
Bricknell, Raymond John Lawrence John Lawrence
Director
21/10/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEHIND EVERY CLOUD LTD

BEHIND EVERY CLOUD LTD is an(a) Active company incorporated on 21/10/2010 with the registered office located at Canada House First Floor, 20/20 Business Park, St Leonards Road, Maidstone, Kent ME16 0LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEHIND EVERY CLOUD LTD?

toggle

BEHIND EVERY CLOUD LTD is currently Active. It was registered on 21/10/2010 .

Where is BEHIND EVERY CLOUD LTD located?

toggle

BEHIND EVERY CLOUD LTD is registered at Canada House First Floor, 20/20 Business Park, St Leonards Road, Maidstone, Kent ME16 0LS.

What does BEHIND EVERY CLOUD LTD do?

toggle

BEHIND EVERY CLOUD LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BEHIND EVERY CLOUD LTD have?

toggle

BEHIND EVERY CLOUD LTD had 2 employees in 2022.

What is the latest filing for BEHIND EVERY CLOUD LTD?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-21 with updates.