CLOUD KB LIMITED

Register to unlock more data on OkredoRegister

CLOUD KB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07944619

Incorporation date

10/02/2012

Size

Full

Contacts

Registered address

Registered address

C/O Dwf Company Secretarial Services Limited, One Snowhill, Snow Hill Queensway, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon28/11/2025
Registration of charge 079446190004, created on 2025-11-25
dot icon27/11/2025
Registration of charge 079446190002, created on 2025-11-25
dot icon27/11/2025
Registration of charge 079446190003, created on 2025-11-25
dot icon24/11/2025
Satisfaction of charge 079446190001 in full
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Registered office address changed from Lansdowne Gate 65 New Road Solihull B91 3DL England to C/O Dwf Company Secretarial Services Limited One Snowhill, Snow Hill Queensway Birmingham B4 6GA on 2025-06-16
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon16/11/2023
Termination of appointment of Alexander Robert Jessup as a director on 2023-11-03
dot icon16/11/2023
Appointment of Mrs Sarah Barbara Tromans as a director on 2023-11-03
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Registration of charge 079446190001, created on 2023-08-03
dot icon10/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon03/11/2022
Appointment of Mr Alexander Robert Jessup as a director on 2022-10-17
dot icon03/11/2022
Termination of appointment of Mark Mckenzie Naylor as a director on 2022-10-17
dot icon08/04/2022
Director's details changed for Sian Julia Jones on 2022-03-30
dot icon11/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Resolutions
dot icon07/03/2022
Notification of Correla Limited as a person with significant control on 2022-03-04
dot icon07/03/2022
Cessation of Kevin Lawrence Bird as a person with significant control on 2022-03-04
dot icon07/03/2022
Termination of appointment of Mark Brighton as a director on 2022-03-04
dot icon07/03/2022
Termination of appointment of Kevin Lawrence Bird as a director on 2022-03-04
dot icon07/03/2022
Termination of appointment of Naval Jehangir Heeramaneck as a secretary on 2022-03-04
dot icon07/03/2022
Appointment of Mr Mark Mckenzie Naylor as a director on 2022-03-04
dot icon07/03/2022
Appointment of Sian Julia Jones as a director on 2022-03-04
dot icon07/03/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon07/03/2022
Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom to Lansdowne Gate 65 New Road Solihull B91 3DL on 2022-03-07
dot icon30/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon18/11/2021
Change of details for Mr Kevin Lawrence Bird as a person with significant control on 2021-11-18
dot icon17/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/05/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon01/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon26/03/2019
Purchase of own shares.
dot icon12/03/2019
Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 2019-03-12
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon14/01/2019
Sub-division of shares on 2018-12-20
dot icon11/01/2019
Change of details for Mr Kevin Lawrence Bird as a person with significant control on 2018-12-10
dot icon10/01/2019
Change of share class name or designation
dot icon10/01/2019
Memorandum and Articles of Association
dot icon10/01/2019
Resolutions
dot icon10/01/2019
Particulars of variation of rights attached to shares
dot icon24/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/12/2018
Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU to 91 Wimpole Street London W1G 0EF on 2018-12-16
dot icon12/12/2018
Appointment of Mr Naval Jehangir Heeramaneck as a secretary on 2017-01-01
dot icon12/12/2018
Appointment of Dr Mark Brighton as a director on 2018-04-13
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon01/02/2018
Micro company accounts made up to 2017-07-31
dot icon14/03/2017
Particulars of variation of rights attached to shares
dot icon14/03/2017
Change of share class name or designation
dot icon14/03/2017
Resolutions
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-07-31
dot icon12/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/11/2015
Micro company accounts made up to 2015-07-31
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/02/2014
Change of share class name or designation
dot icon18/02/2014
Particulars of variation of rights attached to shares
dot icon18/02/2014
Resolutions
dot icon15/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon20/12/2013
Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 2013-12-20
dot icon04/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/03/2013
Current accounting period extended from 2013-02-28 to 2013-07-31
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon10/02/2012
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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brighton, Mark, Dr
Director
13/04/2018 - 04/03/2022
8
Bird, Kevin Lawrence
Director
10/02/2012 - 04/03/2022
8
Naylor, Mark Mckenzie
Director
04/03/2022 - 17/10/2022
16
Jessup, Alexander Robert
Director
17/10/2022 - 03/11/2023
15
Jones, Sian Julia
Director
04/03/2022 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD KB LIMITED

CLOUD KB LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at C/O Dwf Company Secretarial Services Limited, One Snowhill, Snow Hill Queensway, Birmingham B4 6GA. 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 KB LIMITED?

toggle

CLOUD KB LIMITED is currently Active. It was registered on 10/02/2012 .

Where is CLOUD KB LIMITED located?

toggle

CLOUD KB LIMITED is registered at C/O Dwf Company Secretarial Services Limited, One Snowhill, Snow Hill Queensway, Birmingham B4 6GA.

What does CLOUD KB LIMITED do?

toggle

CLOUD KB LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CLOUD KB LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-29 with no updates.