CLOUD 2 LIMITED

Register to unlock more data on OkredoRegister

CLOUD 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06742545

Incorporation date

05/11/2008

Size

Small

Contacts

Registered address

Registered address

Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon29/01/2026
Accounts for a small company made up to 2025-04-30
dot icon11/12/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon18/11/2025
Appointment of Joanne Lucy Seymour as a director on 2025-11-03
dot icon18/11/2025
Termination of appointment of Julian David Llewellyn as a director on 2025-11-01
dot icon12/05/2025
Registration of charge 067425450006, created on 2025-05-08
dot icon09/05/2025
Registration of charge 067425450005, created on 2025-05-08
dot icon03/02/2025
Accounts for a small company made up to 2024-04-30
dot icon21/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon17/09/2024
Termination of appointment of Taranjit Singh Sohal as a director on 2024-04-05
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon06/04/2023
Registration of charge 067425450004, created on 2023-03-29
dot icon04/04/2023
Registration of charge 067425450003, created on 2023-03-29
dot icon02/02/2023
Accounts for a small company made up to 2022-04-30
dot icon05/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon04/07/2022
Particulars of variation of rights attached to shares
dot icon01/07/2022
Termination of appointment of Simon Edward Kelf as a director on 2022-06-18
dot icon01/07/2022
Termination of appointment of Matthew Lewis Smith as a director on 2022-06-18
dot icon29/06/2022
Registration of charge 067425450002, created on 2022-06-18
dot icon20/06/2022
Registration of charge 067425450001, created on 2022-06-18
dot icon06/01/2022
Confirmation statement made on 2021-11-05 with updates
dot icon06/01/2022
Register inspection address has been changed from C/O Simon Hudson 66 Corby Park North Ferriby Hull East Yorkshire HU14 3AY England to Dla Piper Uk Llp, 1 st. Peters Square Manchester M2 3DE
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Sub-division of shares on 2020-11-25
dot icon12/05/2021
Resolutions
dot icon07/05/2021
Previous accounting period shortened from 2021-10-31 to 2021-04-30
dot icon06/05/2021
Cessation of Taranjit Singh Sohal as a person with significant control on 2021-05-01
dot icon06/05/2021
Notification of Bcn Group (Bradford) Limited as a person with significant control on 2021-05-01
dot icon06/05/2021
Termination of appointment of Christine Hudson as a secretary on 2021-05-01
dot icon06/05/2021
Appointment of Mr Matthew Lewis Smith as a director on 2021-05-01
dot icon06/05/2021
Appointment of Mr Julian David Llewellyn as a director on 2021-05-01
dot icon06/05/2021
Appointment of Mr Simon Edward Kelf as a director on 2021-05-01
dot icon06/05/2021
Appointment of Mr Robert James Davies as a director on 2021-05-01
dot icon06/05/2021
Registered office address changed from Roland House Princes Dock Street Kingston upon Hull East Yorkshire HU1 2LD to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 2021-05-06
dot icon22/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/12/2020
Resolutions
dot icon06/12/2020
Change of details for Mr Taranjit Singh Sohal as a person with significant control on 2020-12-06
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Notification of Taranjit Sohal as a person with significant control on 2019-01-01
dot icon18/11/2019
Withdrawal of a person with significant control statement on 2019-11-18
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon31/07/2019
Termination of appointment of Simon John Hudson as a director on 2018-12-31
dot icon10/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/03/2010
Memorandum and Articles of Association
dot icon29/03/2010
Resolutions
dot icon27/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Taranjit Singh Sohal on 2009-10-01
dot icon27/11/2009
Secretary's details changed for Christine Hudson on 2009-10-01
dot icon27/11/2009
Director's details changed for Simon John Hudson on 2009-10-01
dot icon06/10/2009
Current accounting period shortened from 2009-11-30 to 2009-10-31
dot icon10/02/2009
Director appointed taranjit singh sohal
dot icon10/02/2009
Ad 05/11/08-26/01/09\gbp si 2@1=2\gbp ic 2/4\
dot icon12/11/2008
Appointment terminated secretary scale lane formations LIMITED
dot icon12/11/2008
Secretary appointed christine hudson
dot icon05/11/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,230,141.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
708.11K
-
0.00
2.23M
-
2021
13
708.11K
-
0.00
2.23M
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

708.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert James
Director
01/05/2021 - Present
31
Llewellyn, Julian David
Director
01/05/2021 - 01/11/2025
59
Sohal, Taranjit Singh
Director
26/01/2009 - 05/04/2024
9
Hudson, Simon John
Director
05/11/2008 - 31/12/2018
7
Kelf, Simon Edward
Director
01/05/2021 - 18/06/2022
24

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLOUD 2 LIMITED

CLOUD 2 LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD 2 LIMITED?

toggle

CLOUD 2 LIMITED is currently Active. It was registered on 05/11/2008 .

Where is CLOUD 2 LIMITED located?

toggle

CLOUD 2 LIMITED is registered at Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LW.

What does CLOUD 2 LIMITED do?

toggle

CLOUD 2 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLOUD 2 LIMITED have?

toggle

CLOUD 2 LIMITED had 13 employees in 2021.

What is the latest filing for CLOUD 2 LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a small company made up to 2025-04-30.