CLOUD FOCUS LTD

Register to unlock more data on OkredoRegister

CLOUD FOCUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08293386

Incorporation date

14/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26 Thornton Road, Barnsley S70 3NACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon03/09/2025
Director's details changed for Mr Shaun David Wilders on 2024-11-28
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon01/12/2023
Change of details for Cultrix Limited as a person with significant control on 2023-12-01
dot icon01/12/2023
Notification of Shaun Wilders as a person with significant control on 2023-12-01
dot icon16/11/2023
Change of details for Cultrix Limited as a person with significant control on 2020-10-30
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/02/2021
Confirmation statement made on 2020-11-14 with updates
dot icon18/12/2020
Cessation of Alan Hecht as a person with significant control on 2020-10-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/10/2020
Termination of appointment of Alan Hecht as a director on 2020-10-30
dot icon05/06/2020
Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL England to Unit 26 Thornton Road Barnsley S70 3NA on 2020-06-05
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon14/11/2019
Notification of Cultrix Limited as a person with significant control on 2019-05-31
dot icon14/11/2019
Cessation of Richard Malcolm Hurford as a person with significant control on 2019-05-31
dot icon16/09/2019
Registered office address changed from Riverside House 14 Prospect Place AL6 9EN Welwyn Hertfordshire AL6 9EN United Kingdom to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2019-09-16
dot icon20/06/2019
Appointment of Mr Shaun David Wilders as a director on 2019-05-31
dot icon11/06/2019
Termination of appointment of Richard Malcolm Hurford as a director on 2019-05-31
dot icon01/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon14/12/2018
Change of details for Mr Alan Hecht as a person with significant control on 2018-01-10
dot icon13/12/2018
Director's details changed for Mr Richard Malcolm Hurford on 2018-01-10
dot icon13/12/2018
Change of details for Mr Richard Malcolm Hurford as a person with significant control on 2018-01-10
dot icon13/12/2018
Director's details changed for Mr Richard Malcolm Hurford on 2018-01-10
dot icon13/12/2018
Director's details changed for Mr Alan Hecht on 2018-01-10
dot icon13/12/2018
Director's details changed for Mr Alan Hecht on 2018-01-10
dot icon26/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/01/2018
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Riverside House 14 Prospect Place AL6 9EN Welwyn Hertfordshire AL6 9EN on 2018-01-10
dot icon10/01/2018
Change of details for Mr Alan Hecht as a person with significant control on 2018-01-10
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon07/11/2017
Registered office address changed from 3 3 Nimmo Drive Bushey Heath Bushey WD23 4GA United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2017-11-07
dot icon12/07/2017
Registered office address changed from 13 Thornbury Harpenden Hertfordshire AL5 5SN to 3 3 Nimmo Drive Bushey Heath Bushey WD23 4GA on 2017-07-12
dot icon19/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.00K
-
0.00
6.21K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilders, Shaun David
Director
31/05/2019 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOUD FOCUS LTD

CLOUD FOCUS LTD is an(a) Active company incorporated on 14/11/2012 with the registered office located at Unit 26 Thornton Road, Barnsley S70 3NA. There is currently 1 active director 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 FOCUS LTD?

toggle

CLOUD FOCUS LTD is currently Active. It was registered on 14/11/2012 .

Where is CLOUD FOCUS LTD located?

toggle

CLOUD FOCUS LTD is registered at Unit 26 Thornton Road, Barnsley S70 3NA.

What does CLOUD FOCUS LTD do?

toggle

CLOUD FOCUS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLOUD FOCUS LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-14 with no updates.