CLEAR CLOUD INTEGRATION LIMITED

Register to unlock more data on OkredoRegister

CLEAR CLOUD INTEGRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10841068

Incorporation date

29/06/2017

Size

Dormant

Contacts

Registered address

Registered address

1 Archway, Manchester M15 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon28/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/06/2023
Change of details for Ukfast.Net Limited as a person with significant control on 2022-12-07
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon14/11/2022
Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14
dot icon24/10/2022
Appointment of Mr Richard Craig Thompson as a director on 2022-10-06
dot icon24/10/2022
Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-06
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon05/06/2022
Registered office address changed from Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ United Kingdom to 1 Archway Manchester M15 5QJ on 2022-06-05
dot icon22/12/2021
Termination of appointment of Ian Anthony Brown as a director on 2021-12-21
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/07/2021
Termination of appointment of Richard Mark Bishop as a director on 2021-07-29
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/11/2020
Termination of appointment of Charlotte Louise Leggate as a secretary on 2020-11-23
dot icon16/09/2020
Satisfaction of charge 108410680003 in full
dot icon16/09/2020
Satisfaction of charge 108410680001 in full
dot icon16/09/2020
Satisfaction of charge 108410680002 in full
dot icon30/06/2020
Appointment of Mr Ian Anthony Brown as a director on 2020-06-22
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon18/05/2020
Registration of charge 108410680003, created on 2020-05-14
dot icon13/05/2020
Appointment of Mr Richard Mark Bishop as a director on 2020-05-06
dot icon13/05/2020
Termination of appointment of Gail Suzanne Jones as a director on 2020-05-06
dot icon13/05/2020
Termination of appointment of Lawrence Nigel Jones as a director on 2020-05-06
dot icon24/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Appointment of Mrs Charlotte Louise Leggate as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of Nicola Lindsay Frost as a secretary on 2019-09-27
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon21/02/2019
Resolutions
dot icon20/02/2019
Registration of charge 108410680002, created on 2019-02-14
dot icon06/02/2019
Appointment of Ms Catherine Laura Jane Greening as a director on 2019-02-05
dot icon28/12/2018
Registration of charge 108410680001, created on 2018-12-20
dot icon02/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon03/07/2018
Notification of Ukfast.Net Limited as a person with significant control on 2018-03-12
dot icon03/07/2018
Cessation of Lawrence Nigel Jones as a person with significant control on 2018-03-12
dot icon03/07/2018
Cessation of Gail Suzanne Jones as a person with significant control on 2018-03-12
dot icon02/05/2018
Appointment of Miss Nicola Lindsay Frost as a secretary on 2018-04-30
dot icon23/02/2018
Resolutions
dot icon14/07/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon29/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Richard Mark
Director
06/05/2020 - 29/07/2021
42
Jones, Lawrence Nigel
Director
29/06/2017 - 06/05/2020
79
Greening, Catherine Laura Jane
Director
05/02/2019 - 14/11/2022
51
Jones, Gail Suzanne
Director
29/06/2017 - 06/05/2020
85
Mccahill, Victoria Elizabeth
Director
06/10/2022 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR CLOUD INTEGRATION LIMITED

CLEAR CLOUD INTEGRATION LIMITED is an(a) Active company incorporated on 29/06/2017 with the registered office located at 1 Archway, Manchester M15 5QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CLOUD INTEGRATION LIMITED?

toggle

CLEAR CLOUD INTEGRATION LIMITED is currently Active. It was registered on 29/06/2017 .

Where is CLEAR CLOUD INTEGRATION LIMITED located?

toggle

CLEAR CLOUD INTEGRATION LIMITED is registered at 1 Archway, Manchester M15 5QJ.

What does CLEAR CLOUD INTEGRATION LIMITED do?

toggle

CLEAR CLOUD INTEGRATION LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CLEAR CLOUD INTEGRATION LIMITED?

toggle

The latest filing was on 28/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.