CLOUD BOOKING LIMITED

Register to unlock more data on OkredoRegister

CLOUD BOOKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155619

Incorporation date

07/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 49 St James's Street, London SW1A 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon13/02/2026
Director's details changed for Mrs Sarie Louise Copplestone on 2025-02-13
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/08/2025
Termination of appointment of Joseph Bernard Jarrett as a director on 2025-08-29
dot icon28/03/2025
Termination of appointment of Sanjay Patel as a secretary on 2025-03-20
dot icon26/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/01/2024
Registered office address changed from 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH England to 4th Floor, 49 st James's Street London SW1A 1AH on 2024-01-31
dot icon23/01/2024
Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH on 2024-01-23
dot icon15/08/2023
Second filing of Confirmation Statement dated 2018-02-07
dot icon15/08/2023
Second filing of Confirmation Statement dated 2017-02-07
dot icon14/08/2023
Purchase of own shares.
dot icon14/08/2023
Cancellation of shares. Statement of capital on 2012-08-13
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Appointment of Mr Sanjay Patel as a secretary on 2022-12-19
dot icon20/12/2022
Termination of appointment of Patrick Gerald Brennan as a secretary on 2022-12-19
dot icon01/11/2022
Termination of appointment of Chloe Joanne Sainsbury as a director on 2022-11-01
dot icon31/08/2022
Termination of appointment of David John Miller as a director on 2022-08-31
dot icon11/05/2022
Appointment of Mr Joseph Bernard Jarrett as a director on 2022-05-11
dot icon11/05/2022
Appointment of Miss Chloe Joanne Sainsbury as a director on 2022-05-11
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/04/2021
Appointment of Mr David John Miller as a director on 2021-04-01
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon11/06/2020
Registration of charge 041556190003, created on 2020-06-08
dot icon26/05/2020
Satisfaction of charge 041556190001 in full
dot icon21/05/2020
Registration of charge 041556190002, created on 2020-05-15
dot icon12/05/2020
All of the property or undertaking has been released and no longer forms part of charge 041556190001
dot icon22/03/2020
Termination of appointment of James Richard Kelly as a director on 2020-03-19
dot icon18/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon01/12/2019
Registered office address changed from 5th Floor 1 st. Katharines Way London E1W 1UN England to 180 Piccadilly London W1J 9HF on 2019-12-01
dot icon22/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/10/2019
Termination of appointment of Conrad Wayne Jagger as a director on 2019-10-18
dot icon31/07/2019
Appointment of Mr James Richard Kelly as a director on 2019-07-29
dot icon06/04/2019
Appointment of Mr Patrick Gerald Brennan as a secretary on 2019-04-01
dot icon06/04/2019
Appointment of Mrs Sarie Louise Copplestone as a director on 2019-04-01
dot icon28/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2018
Termination of appointment of Nicholas John Green as a director on 2018-03-19
dot icon14/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon22/12/2017
Appointment of Mr Conrad Wayne Jagger as a director on 2017-12-22
dot icon14/11/2017
Registration of charge 041556190001, created on 2017-11-02
dot icon14/09/2017
Registered office address changed from 48 Derby Road Ashbourne Derbyshire DE6 1BH to 5th Floor 1 st. Katharines Way London E1W 1UN on 2017-09-14
dot icon04/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/09/2017
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr Nicholas John Green as a director on 2017-05-01
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Appointment of Mrs Claire Brennan as a director on 2016-05-01
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/06/2015
Resolutions
dot icon29/04/2015
Statement of capital on 2015-04-29
dot icon15/04/2015
Statement by Directors
dot icon15/04/2015
Solvency Statement dated 17/12/14
dot icon15/04/2015
Resolutions
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon27/03/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Registered office address changed from 180 Piccadilly London W1J 9HF on 2014-05-01
dot icon05/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Steven Harrison as a secretary
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Certificate of change of name
dot icon17/05/2013
Change of name notice
dot icon20/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon31/01/2013
Appointment of Steven Harrison as a secretary
dot icon23/01/2013
Termination of appointment of Steven Harrison as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Termination of appointment of Peter Loomes as a director
dot icon28/08/2012
Director's details changed for Patrick Gerald on 2012-08-28
dot icon01/05/2012
Resolutions
dot icon30/04/2012
Appointment of Patrick Gerald as a director
dot icon30/04/2012
Termination of appointment of Anthony Nissen as a director
dot icon30/04/2012
Termination of appointment of Anthony Nissen as a secretary
dot icon27/03/2012
Resolutions
dot icon15/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Appointment of Mr Peter Loomes as a director
dot icon11/03/2011
Termination of appointment of Richard Nissen as a director
dot icon11/03/2011
Termination of appointment of Patrick Brennan as a director
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon18/02/2010
Purchase of own shares.
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Steven Harrison on 2010-01-01
dot icon15/02/2010
Director's details changed for Patrick Gerald Brennan on 2010-01-01
dot icon22/01/2010
Registered office address changed from 211 Piccadilly London W1J 9HF on 2010-01-22
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Termination of appointment of Guy Stille as a director
dot icon09/02/2009
Return made up to 07/02/09; full list of members
dot icon09/02/2009
Appointment terminated director ian dodd
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Resolutions
dot icon08/02/2008
Return made up to 07/02/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 07/02/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 07/02/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 07/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 07/02/04; no change of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/10/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon11/02/2003
Return made up to 07/02/03; no change of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 07/02/02; full list of members
dot icon24/01/2002
New director appointed
dot icon02/01/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon02/01/2002
Ad 19/12/01--------- £ si 147@1=147 £ ic 1071/1218
dot icon17/12/2001
New director appointed
dot icon06/12/2001
Statement of affairs
dot icon06/12/2001
Ad 19/04/01--------- £ si 89@1=89 £ ic 982/1071
dot icon06/12/2001
Nc inc already adjusted 19/04/01
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon28/11/2001
Ad 05/11/01-07/11/01 £ si 71@1=71 £ ic 911/982
dot icon14/05/2001
Resolutions
dot icon25/04/2001
Ad 19/04/01--------- £ si 910@1=910 £ ic 1/911
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Accounting reference date shortened from 28/02/02 to 30/11/01
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
Director resigned
dot icon07/02/2001
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
30/06/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
205.25K
-
0.00
411.04K
-
2022
56
1.91M
-
0.00
83.17K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Claire
Director
01/05/2016 - Present
4
Brennan, Patrick Gerald
Director
06/03/2012 - Present
21
Brennan, Patrick Gerald
Director
19/04/2001 - 10/03/2011
21
Jarrett, Joseph Bernard
Director
11/05/2022 - 29/08/2025
2
Patel, Sanjay
Secretary
19/12/2022 - 20/03/2025
-

Persons with Significant Control

0

No PSC data available.

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 CLOUD BOOKING LIMITED

CLOUD BOOKING LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at 4th Floor, 49 St James's Street, London SW1A 1AH. There are currently 3 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 BOOKING LIMITED?

toggle

CLOUD BOOKING LIMITED is currently Active. It was registered on 07/02/2001 .

Where is CLOUD BOOKING LIMITED located?

toggle

CLOUD BOOKING LIMITED is registered at 4th Floor, 49 St James's Street, London SW1A 1AH.

What does CLOUD BOOKING LIMITED do?

toggle

CLOUD BOOKING LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CLOUD BOOKING LIMITED?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mrs Sarie Louise Copplestone on 2025-02-13.