CLOUD COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLOUD COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066914

Incorporation date

12/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Woodborough Chambers, 40 Woodborough Road, Winscombe BS25 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon19/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon11/06/2021
Secretary's details changed for Lynne Maureen Christie on 2021-04-14
dot icon11/06/2021
Change of details for Brian Kenwyn Christie as a person with significant control on 2021-04-14
dot icon11/06/2021
Change of details for Lynne Maureen Christie as a person with significant control on 2021-04-14
dot icon11/06/2021
Director's details changed for Brian Kenwyn Christie on 2021-04-14
dot icon11/06/2021
Director's details changed for Lynne Maureen Christie on 2021-04-14
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon05/07/2010
Director's details changed for Brian Kenwyn Christie on 2010-06-12
dot icon05/07/2010
Director's details changed for Lynne Maureen Christie on 2010-06-12
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 12/06/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 12/06/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 12/06/07; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 12/06/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 12/06/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 12/06/04; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 12/06/03; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 12/06/02; full list of members
dot icon27/06/2001
Return made up to 12/06/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon16/06/2000
Return made up to 12/06/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/1999
Return made up to 12/06/99; full list of members
dot icon09/04/1999
Registered office changed on 09/04/99 from: 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon18/03/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
Secretary resigned;director resigned
dot icon21/06/1998
Return made up to 12/06/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-12-31
dot icon14/11/1997
Director resigned
dot icon05/08/1997
Return made up to 12/06/97; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1996-12-31
dot icon14/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Return made up to 12/06/96; full list of members
dot icon20/02/1996
Director resigned
dot icon02/01/1996
Registered office changed on 02/01/96 from: frenchs mill frenchs road cambridge CB4 3NP
dot icon02/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon11/12/1995
Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New secretary appointed
dot icon05/12/1995
Secretary resigned;director resigned
dot icon14/09/1995
Registered office changed on 14/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon12/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.44K
-
0.00
-
-
2022
0
7.19K
-
0.00
-
-
2022
0
7.19K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.19K £Descended-3.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
11/06/1995 - 11/06/1995
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/06/1995 - 11/06/1995
16011
Marten, Brian Maclean Leroy
Secretary
31/10/1995 - 25/06/1998
-
Kumar, Anil
Secretary
11/06/1995 - 31/10/1995
-
Brian Kenwyn Christie
Director
12/06/1995 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD COMMUNICATIONS LIMITED

CLOUD COMMUNICATIONS LIMITED is an(a) Active company incorporated on 12/06/1995 with the registered office located at Woodborough Chambers, 40 Woodborough Road, Winscombe BS25 1AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD COMMUNICATIONS LIMITED?

toggle

CLOUD COMMUNICATIONS LIMITED is currently Active. It was registered on 12/06/1995 .

Where is CLOUD COMMUNICATIONS LIMITED located?

toggle

CLOUD COMMUNICATIONS LIMITED is registered at Woodborough Chambers, 40 Woodborough Road, Winscombe BS25 1AG.

What does CLOUD COMMUNICATIONS LIMITED do?

toggle

CLOUD COMMUNICATIONS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CLOUD COMMUNICATIONS LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.