CLOUD FULFILMENT LIMITED

Register to unlock more data on OkredoRegister

CLOUD FULFILMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08005765

Incorporation date

26/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

79 College Road, Harrow HA1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2012)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon08/06/2025
Registered office address changed from Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW England to 79 College Road Harrow HA1 1BD on 2025-06-08
dot icon08/06/2025
Confirmation statement made on 2025-03-26 with updates
dot icon18/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/10/2024
Second filing for the termination of Paul Doble as a director
dot icon25/10/2024
Second filing for the termination of Leva Bagdanaviciute as a director
dot icon10/10/2024
Second filing for the appointment of Rukhsar Ahmed as a director
dot icon10/10/2024
Second filing for the appointment of Cain Campbell Fleming as a director
dot icon03/10/2024
Cessation of Parcel Monkey Holdings Limited as a person with significant control on 2024-09-30
dot icon03/10/2024
Notification of Cloud 3Pl Ltd as a person with significant control on 2024-09-30
dot icon02/10/2024
Appointment of Rukhsar Ahmed as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Cain Campbell Fleming as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Ieva Bagdanaviciute as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Paul Doble as a director on 2024-10-01
dot icon25/09/2024
Change of details for Parcel Monkey Holdings Limited as a person with significant control on 2024-09-25
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/09/2023
Change of details for Parcel Monkey Holdings Limited as a person with significant control on 2022-09-16
dot icon09/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon23/03/2023
Termination of appointment of James Brett Greenbury as a director on 2023-03-12
dot icon23/03/2023
Termination of appointment of Simon Andrew Shaw as a director on 2023-03-12
dot icon22/01/2023
Appointment of Mr Paul Doble as a director on 2023-01-23
dot icon22/01/2023
Appointment of Ieva Bagdanaviciute as a director on 2023-01-23
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/09/2022
Registered office address changed from , . Unit 610 Fareham Reach, Fareham Road, Gosport, PO13 0FW, England to Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW on 2022-09-16
dot icon16/09/2022
Registered office address changed from , 21 Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TG to Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW on 2022-09-16
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Satisfaction of charge 080057650001 in full
dot icon08/06/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Second filing for the termination of Timothy Andrew Brown as a director
dot icon23/11/2021
Appointment of Mr James Brett Greenbury as a director on 2021-11-22
dot icon23/11/2021
Appointment of Mr Simon Andrew Shaw as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of Andrew Stuart Faulkner as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of Navin Ramiah as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of Timothy Andrew Brown as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of Andrew Faulkner as a secretary on 2021-11-22
dot icon29/10/2021
Cessation of Navin Ramiah as a person with significant control on 2016-04-06
dot icon11/10/2021
Second filing of Confirmation Statement dated 2017-03-26
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Termination of appointment of David Dowman as a director on 2019-08-28
dot icon20/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon12/12/2017
Registration of charge 080057650001, created on 2017-12-07
dot icon11/12/2017
Appointment of Mr Andrew Faulkner as a secretary on 2017-12-07
dot icon11/12/2017
Appointment of Mr Timothy Andrew Brown as a director on 2017-12-07
dot icon11/12/2017
Appointment of Mr Andrew Stuart Faulkner as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Peter John Hayes as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Peter John Sutton Brooks as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Rosalind Christine Hayes as a secretary on 2017-12-07
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Miles Paradine Frost as a director on 2015-07-20
dot icon23/11/2015
Appointment of Mr Peter John Sutton Brooks as a director on 2015-11-11
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Appointment of Mr Miles Paradine Frost as a director on 2014-08-08
dot icon20/08/2014
Termination of appointment of Alvin Ramiah as a secretary on 2014-08-08
dot icon20/08/2014
Appointment of Rosalind Christine Hayes as a secretary on 2014-08-08
dot icon20/08/2014
Resolutions
dot icon19/08/2014
Appointment of Mr David Dowman as a director on 2014-08-04
dot icon18/08/2014
Appointment of Mr Peter John Hayes as a director on 2014-08-04
dot icon18/08/2014
Termination of appointment of Rosalind Christine Hayes as a director on 2014-08-04
dot icon30/05/2014
Registered office address changed from , International House George Curl Way, Southampton, Hampshire, SO18 2RZ on 2014-05-30
dot icon06/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/12/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon06/12/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/12/2013
Current accounting period shortened from 2013-03-31 to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/04/2013
Appointment of Mrs Rosalind Christine Hayes as a director
dot icon31/10/2012
Appointment of Mr Navin Ramiah as a director
dot icon31/10/2012
Termination of appointment of Richard Barrett as a director
dot icon31/10/2012
Termination of appointment of Alvin Ramiah as a director
dot icon18/09/2012
Certificate of change of name
dot icon12/09/2012
Certificate of change of name
dot icon26/03/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
557.40K
-
0.00
-
-
2021
4
557.40K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

557.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Timothy Andrew
Director
07/12/2017 - 11/11/2021
12
Greenbury, James Brett
Director
22/11/2021 - 12/03/2023
46
Shaw, Simon Andrew
Director
22/11/2021 - 12/03/2023
73
Barrett, Richard
Director
26/03/2012 - 17/09/2012
3
Fleming, Cain Campbell
Director
30/09/2024 - Present
4

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOUD FULFILMENT LIMITED

CLOUD FULFILMENT LIMITED is an(a) Dissolved company incorporated on 26/03/2012 with the registered office located at 79 College Road, Harrow HA1 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD FULFILMENT LIMITED?

toggle

CLOUD FULFILMENT LIMITED is currently Dissolved. It was registered on 26/03/2012 and dissolved on 24/03/2026.

Where is CLOUD FULFILMENT LIMITED located?

toggle

CLOUD FULFILMENT LIMITED is registered at 79 College Road, Harrow HA1 1BD.

What does CLOUD FULFILMENT LIMITED do?

toggle

CLOUD FULFILMENT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CLOUD FULFILMENT LIMITED have?

toggle

CLOUD FULFILMENT LIMITED had 4 employees in 2021.

What is the latest filing for CLOUD FULFILMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.