CLOUD COMMERCE GROUP LTD

Register to unlock more data on OkredoRegister

CLOUD COMMERCE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918219

Incorporation date

01/10/2003

Size

Small

Contacts

Registered address

Registered address

First Floor, Swan Buildings, 20, Swan Street, Manchester M4 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon30/03/2026
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon05/02/2026
Registered office address changed from Green Lea Mytholmroyd Hebden Bridge HX7 5AW England to First Floor, Swan Buildings, 20 Swan Street Manchester M4 5JW on 2026-02-05
dot icon27/11/2025
Notification of Mark Anthony James Briggs as a person with significant control on 2025-11-17
dot icon27/11/2025
Cessation of Wpp Group (Uk) Ltd as a person with significant control on 2025-11-17
dot icon27/11/2025
Appointment of Mr Mark Anthony James Briggs as a director on 2025-11-17
dot icon26/11/2025
Termination of appointment of Tsvetan Kirilov Borisov as a director on 2025-11-17
dot icon26/11/2025
Termination of appointment of Julian Gautier as a director on 2025-11-17
dot icon26/11/2025
Termination of appointment of James Wright as a director on 2025-11-17
dot icon26/11/2025
Appointment of Mr Kenneth Robert Platt as a director on 2025-11-17
dot icon26/11/2025
Registered office address changed from Sea Containers House 18 Upper Ground London SE1 9GL England to Green Lea Mytholmroyd Hebden Bridge HX7 5AW on 2025-11-26
dot icon26/11/2025
Notification of Kenneth Robert Platt as a person with significant control on 2025-11-17
dot icon19/11/2025
Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 2025-11-17
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Statement of capital on 2025-11-17
dot icon17/11/2025
Auditor's resignation
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Statement by Directors
dot icon14/11/2025
Solvency Statement dated 13/11/25
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon06/11/2025
Termination of appointment of James Alexander Westoby as a director on 2025-10-28
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon24/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon19/06/2025
Appointment of Mr Tsvetan Kirilov Borisov as a director on 2025-06-19
dot icon03/02/2025
Appointment of Julian Gautier as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Stephen Paul Ducat as a director on 2025-01-31
dot icon29/01/2025
Accounts for a small company made up to 2023-12-31
dot icon03/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon13/09/2023
Termination of appointment of James Andrew Leech as a director on 2023-08-31
dot icon13/09/2023
Termination of appointment of Nicholas Andrew Peirson as a director on 2023-09-07
dot icon14/07/2023
Termination of appointment of Graham Paul Burridge as a director on 2023-07-07
dot icon14/03/2023
Full accounts made up to 2021-12-31
dot icon13/03/2023
Termination of appointment of Jack Edward Bruck as a director on 2023-03-10
dot icon13/03/2023
Appointment of Graham Paul Burridge as a director on 2023-03-10
dot icon13/01/2023
Termination of appointment of David Michael Freel as a director on 2023-01-13
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon10/06/2022
Appointment of James Andrew Leech as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of Mark Andrew Steel as a director on 2022-06-08
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Statement of company's objects
dot icon10/01/2022
Change of share class name or designation
dot icon07/01/2022
Particulars of variation of rights attached to shares
dot icon06/01/2022
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2021-11-26
dot icon06/01/2022
Appointment of Wpp Group (Nominees) Limited as a secretary on 2021-11-26
dot icon17/12/2021
Appointment of Mr Jack Edward Bruck as a director on 2021-11-26
dot icon16/12/2021
Director's details changed for Mr James Alexander Westoby on 2021-11-26
dot icon16/12/2021
Registered office address changed from 76 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom to Sea Containers House 18 Upper Ground London SE1 9GL on 2021-12-16
dot icon16/12/2021
Appointment of Mr James Alexander Westoby as a director on 2021-11-26
dot icon16/12/2021
Appointment of Mr Stephen Paul Ducat as a director on 2021-11-26
dot icon16/12/2021
Appointment of Mr Mark Andrew Steel as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Mark Gerrard Hallam as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Stuart Alan Forrest as a director on 2021-11-26
dot icon09/12/2021
Cessation of Stuart Alan Forrest as a person with significant control on 2021-11-26
dot icon09/12/2021
Cessation of Angus Macsween as a person with significant control on 2021-11-26
dot icon09/12/2021
Cessation of Mark Gerrard Hallam as a person with significant control on 2021-11-26
dot icon09/11/2021
Satisfaction of charge 1 in full
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Director's details changed for Mr David Michael Freel on 2021-08-01
dot icon06/08/2021
Director's details changed for Mr Stuart Alan Forrest on 2021-08-01
dot icon12/05/2021
Registered office address changed from Telephone House Fenton Street Lancaster LA1 1AB England to 76 76 Church Street Lancaster Lancashire LA1 1ET on 2021-05-12
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Termination of appointment of Michael John Morgan as a director on 2020-11-30
dot icon07/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon29/09/2020
Director's details changed for Mr Nicholas Andrew Peirson on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Michael John Morgan on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr David Michael Freel on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Stuart Alan Forrest on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Mark Gerrard Hallam on 2020-09-29
dot icon27/03/2020
Registered office address changed from Moore and Smalley Llp Priory Close St Marys Gate Lancaster Lancashire LA1 1XB to Telephone House Fenton Street Lancaster LA1 1AB on 2020-03-27
dot icon03/03/2020
Resolutions
dot icon14/02/2020
Appointment of Mr Nicholas Andrew Peirson as a director on 2020-02-01
dot icon04/02/2020
Appointment of Mr Michael John Morgan as a director on 2020-02-01
dot icon04/02/2020
Appointment of Mr David Michael Freel as a director on 2020-02-01
dot icon22/11/2019
Appointment of Mr James Wright as a director on 2019-11-22
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon26/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/10/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon05/10/2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon06/07/2016
Director's details changed for Mr Stuart Alan Forrest on 2016-07-06
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon07/03/2016
Resolutions
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon23/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon12/10/2015
Resolutions
dot icon02/03/2015
Certificate of change of name
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon24/08/2009
Director's change of particulars / stuart forrest / 19/08/2009
dot icon19/08/2009
Ad 09/07/09\gbp si [email protected]=39910\gbp ic 90/40000\
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Nc inc already adjusted 09/07/09
dot icon19/08/2009
Resolutions
dot icon10/07/2009
Certificate of change of name
dot icon09/07/2009
Director appointed mark gerrard hallam
dot icon23/06/2009
Appointment terminated secretary penelope forrest
dot icon23/06/2009
Registered office changed on 23/06/2009 from summerlands hall endmoor kendal cumbria LA8 0ED
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 01/10/08; full list of members
dot icon16/10/2008
Location of register of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from 174 bare lane morecambe lancashire LA4 6RU
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 01/10/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon12/10/2006
Director's particulars changed
dot icon12/10/2006
Secretary's particulars changed
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 01/10/05; full list of members
dot icon04/11/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon03/11/2004
Return made up to 01/10/04; full list of members
dot icon06/04/2004
Registered office changed on 06/04/04 from: 2 lodges grove bare morecambe lancashire LA4 6HE
dot icon11/02/2004
Director resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
New director appointed
dot icon03/02/2004
Registered office changed on 03/02/04 from: waters and atkinson the old court house clark street morecambe lancashire LA4 5HR
dot icon17/11/2003
Ad 16/10/03--------- £ si 89@1=89 £ ic 1/90
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New secretary appointed
dot icon22/10/2003
Registered office changed on 22/10/03 from: 6 happy mount court, bare morecambe lancs LA4 6HX
dot icon20/10/2003
Certificate of change of name
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: 39A leicester road salford manchester M7 4AS
dot icon14/10/2003
Secretary resigned
dot icon01/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
26/11/2021 - 17/11/2025
56
Gautier, Julian
Director
31/01/2025 - 17/11/2025
34
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/10/2003 - 14/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
01/10/2003 - 14/10/2003
41295
Hallam, Mark Gerrard
Director
09/07/2009 - 26/11/2021
10

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CLOUD COMMERCE GROUP LTD

CLOUD COMMERCE GROUP LTD is an(a) Active company incorporated on 01/10/2003 with the registered office located at First Floor, Swan Buildings, 20, Swan Street, Manchester M4 5JW. 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 COMMERCE GROUP LTD?

toggle

CLOUD COMMERCE GROUP LTD is currently Active. It was registered on 01/10/2003 .

Where is CLOUD COMMERCE GROUP LTD located?

toggle

CLOUD COMMERCE GROUP LTD is registered at First Floor, Swan Buildings, 20, Swan Street, Manchester M4 5JW.

What does CLOUD COMMERCE GROUP LTD do?

toggle

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

What is the latest filing for CLOUD COMMERCE GROUP LTD?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-06-30 to 2024-12-31.