CLOUD AFFINITY LIMITED

Register to unlock more data on OkredoRegister

CLOUD AFFINITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08496883

Incorporation date

19/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

19 Kendal Way, Chorlton, Crewe CW2 5SACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2013)
dot icon23/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon23/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-11-30
dot icon05/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon05/05/2022
Change of details for Mr Andrew Calvert as a person with significant control on 2021-04-20
dot icon27/04/2022
Appointment of Miss Lucy Round as a secretary on 2022-04-06
dot icon27/04/2022
Termination of appointment of Lucy Round as a director on 2022-03-12
dot icon23/04/2022
Director's details changed for Andrew Calvert on 2022-03-31
dot icon11/03/2022
Termination of appointment of Christopher Douglas Gee as a director on 2022-03-10
dot icon11/03/2022
Appointment of Miss Lucy Round as a director on 2022-03-11
dot icon15/02/2022
Change of details for Mr Andrew Calvert as a person with significant control on 2022-02-15
dot icon15/02/2022
Director's details changed for Andrew Calvert on 2022-02-15
dot icon15/02/2022
Registered office address changed from 2 Mulcaster Court Haslington Crewe CW1 5WF England to 19 Kendal Way Chorlton Crewe CW2 5SA on 2022-02-15
dot icon15/12/2021
Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA United Kingdom to 2 Mulcaster Court Haslington Crewe CW1 5WF on 2021-12-15
dot icon26/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon05/02/2020
Notification of Andrew Calvert as a person with significant control on 2020-02-01
dot icon10/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-11-30
dot icon07/01/2020
Cessation of Christopher Trotman as a person with significant control on 2019-11-30
dot icon07/01/2020
Termination of appointment of Christopher Trotman as a director on 2019-11-30
dot icon07/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-11-30
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon24/04/2018
Cessation of Andrew Calvert as a person with significant control on 2018-04-01
dot icon24/04/2018
Notification of Christopher Trotman as a person with significant control on 2018-04-01
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/06/2017
Registered office address changed from Rokeby Hall Rokeby Drive Tokers Green Reading RG4 9EN England to Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA on 2017-06-19
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon07/07/2016
Director's details changed for Christopher Trotman on 2016-04-19
dot icon07/07/2016
Director's details changed for Mr Christopher Douglas Gee on 2016-04-19
dot icon07/07/2016
Director's details changed for Andrew Calvert on 2016-04-19
dot icon07/07/2016
Registered office address changed from Timbers Bolney Road Shiplake Henley on Thames Oxon RG9 3NS to Rokeby Hall Rokeby Drive Tokers Green Reading RG4 9EN on 2016-07-07
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2013-12-31
dot icon22/12/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon13/05/2014
Registered office address changed from Ic2 Keele Science Park Keele Staffordshire ST5 5NH United Kingdom on 2014-05-13
dot icon19/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.63K
-
0.00
-
-
2022
2
183.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Trotman
Director
19/04/2013 - 30/11/2019
3
Mr Andrew Calvert
Director
19/04/2013 - Present
7
Gee, Christopher Douglas
Director
19/04/2013 - 10/03/2022
4
Round, Lucy
Secretary
06/04/2022 - Present
-
Round, Lucy
Director
11/03/2022 - 12/03/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD AFFINITY LIMITED

CLOUD AFFINITY LIMITED is an(a) Dissolved company incorporated on 19/04/2013 with the registered office located at 19 Kendal Way, Chorlton, Crewe CW2 5SA. 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 CLOUD AFFINITY LIMITED?

toggle

CLOUD AFFINITY LIMITED is currently Dissolved. It was registered on 19/04/2013 and dissolved on 23/09/2025.

Where is CLOUD AFFINITY LIMITED located?

toggle

CLOUD AFFINITY LIMITED is registered at 19 Kendal Way, Chorlton, Crewe CW2 5SA.

What does CLOUD AFFINITY LIMITED do?

toggle

CLOUD AFFINITY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLOUD AFFINITY LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via compulsory strike-off.