CLOUD DIALOGS LTD

Register to unlock more data on OkredoRegister

CLOUD DIALOGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05561621

Incorporation date

13/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rivergate House, London Road, Newbury RG14 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon21/07/2025
Appointment of Mr David Critchley as a director on 2025-07-09
dot icon10/06/2025
Termination of appointment of Andrew John Murrell as a director on 2025-05-28
dot icon20/01/2025
Satisfaction of charge 055616210002 in full
dot icon28/11/2024
Director's details changed for Mr Phil Race on 2024-11-26
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/02/2024
Termination of appointment of James Darragh as a director on 2024-02-20
dot icon21/02/2024
Appointment of Mr Phil Race as a director on 2024-02-20
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/08/2023
Appointment of Mr Andrew John Murrell as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Gary Adams as a director on 2023-08-31
dot icon26/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon28/07/2022
Registered office address changed from Unit 22 Fornham Park Fornham St. Genevieve Bury St. Edmunds IP28 6TS England to Rivergate House London Road Newbury RG14 2PZ on 2022-07-28
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Mark Rogerson as a director on 2021-06-02
dot icon22/12/2020
Registration of charge 055616210002, created on 2020-12-22
dot icon29/10/2020
Satisfaction of charge 055616210001 in full
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon17/08/2020
Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to Unit 22 Fornham Park Fornham St. Genevieve Bury St. Edmunds IP28 6TS on 2020-08-17
dot icon02/06/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Memorandum and Articles of Association
dot icon02/01/2020
Resolutions
dot icon19/12/2019
Registration of charge 055616210001, created on 2019-12-12
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 2019-09-10
dot icon30/01/2019
Cessation of Richard Lindsay Winch as a person with significant control on 2019-01-30
dot icon30/01/2019
Notification of Totalmobile Holdings Limited as a person with significant control on 2019-01-30
dot icon30/01/2019
Termination of appointment of Richard Lindsay Winch as a director on 2019-01-30
dot icon30/01/2019
Cessation of Nicholas Peter Jeffreys as a person with significant control on 2019-01-30
dot icon30/01/2019
Termination of appointment of Nicholas Peter Jeffreys as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mark Rogerson as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mr James Darragh as a director on 2019-01-30
dot icon30/01/2019
Appointment of Gary Adams as a director on 2019-01-30
dot icon22/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Registered office address changed from 2nd Floor 145 - 157 st John Street London London EC1V 4PY to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 2016-03-16
dot icon16/09/2015
Director's details changed for Mr Richard Winch on 2015-09-15
dot icon15/09/2015
Termination of appointment of Jane Saunderson as a director on 2015-09-15
dot icon15/09/2015
Director's details changed for Mr Nicholas Peter Jeffreys on 2015-09-15
dot icon15/09/2015
Appointment of Mr Nicholas Peter Jeffreys as a director on 2015-09-15
dot icon15/09/2015
Appointment of Mr Richard Winch as a director on 2015-09-15
dot icon13/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Registered office address changed from 2nd Floor 145 - 157 st Johns Street London London EC1V 4PY England to 2nd Floor 145 - 157 st John Street London London EC1V 4PY on 2015-06-12
dot icon12/06/2015
Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 2nd Floor 145 - 157 st John Street London London EC1V 4PY on 2015-06-12
dot icon09/06/2015
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 2015-06-09
dot icon13/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon13/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon30/08/2011
Certificate of change of name
dot icon20/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon18/09/2010
Director's details changed for Jane Saunderson on 2010-09-13
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 13/09/09; full list of members
dot icon29/09/2009
Director's change of particulars / jane saunderson / 28/09/2009
dot icon29/09/2009
Director's change of particulars / jane saunderson / 28/09/2009
dot icon29/09/2009
Appointment terminated secretary susan lindsay
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2008
Return made up to 13/09/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/09/2007
Return made up to 13/09/07; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/09/2006
Return made up to 13/09/06; full list of members
dot icon11/04/2006
Registered office changed on 11/04/06 from: the old rectory knapton green north walsham norfolk NR28 0RU
dot icon13/12/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon06/12/2005
Director resigned
dot icon06/12/2005
New director appointed
dot icon05/12/2005
Secretary's particulars changed
dot icon13/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrell, Andrew John
Director
31/08/2023 - 28/05/2025
32
Critchley, David
Director
09/07/2025 - Present
18
Race, Phil
Director
20/02/2024 - Present
36
Adams, Gary
Director
30/01/2019 - 31/08/2023
9
Darragh, James
Director
30/01/2019 - 20/02/2024
34

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 DIALOGS LTD

CLOUD DIALOGS LTD is an(a) Active company incorporated on 13/09/2005 with the registered office located at Rivergate House, London Road, Newbury RG14 2PZ. 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 DIALOGS LTD?

toggle

CLOUD DIALOGS LTD is currently Active. It was registered on 13/09/2005 .

Where is CLOUD DIALOGS LTD located?

toggle

CLOUD DIALOGS LTD is registered at Rivergate House, London Road, Newbury RG14 2PZ.

What does CLOUD DIALOGS LTD do?

toggle

CLOUD DIALOGS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUD DIALOGS LTD?

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.