CLOUD LIMITED

Register to unlock more data on OkredoRegister

CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04902793

Incorporation date

17/09/2003

Size

Dormant

Contacts

Registered address

Registered address

4 Greens Cottages Greens Cottages, Redgrave, Diss IP22 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon10/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon15/09/2021
Registered office address changed from C/O Cloud Ltd 2 Addington Road Trimley St Mary Feliixstowe England IP11 0UQ to 4 Greens Cottages Greens Cottages Redgrave Diss IP22 1RN on 2021-09-15
dot icon27/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon09/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/12/2011
Registered office address changed from 3 Addington Road Trimley St. Mary Felixstowe Suffolk IP11 0UQ United Kingdom on 2011-12-23
dot icon22/12/2011
Appointment of Mr Nigel Bruce Leighton as a director
dot icon22/12/2011
Termination of appointment of Michael Leighton as a director
dot icon17/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon08/02/2011
Compulsory strike-off action has been discontinued
dot icon06/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/02/2011
Annual return made up to 2010-09-17 with full list of shareholders
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Secretary's details changed for Mr Nigel Bruce Leighton on 2010-01-01
dot icon28/01/2010
Termination of appointment of Belinda Webster as a director
dot icon28/01/2010
Appointment of Mr Michael John Leighton as a director
dot icon27/01/2010
Registered office address changed from 10 Leppoc Road London SW4 9LT on 2010-01-27
dot icon03/12/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Appointment terminated director nigel leighton
dot icon21/10/2008
Secretary appointed mr nigel bruce leighton
dot icon21/10/2008
Appointment terminated secretary belinda webster
dot icon15/10/2008
Return made up to 17/09/08; full list of members
dot icon15/10/2008
Director appointed mrs belinda webster
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 17/09/07; no change of members
dot icon21/03/2007
Amended accounts made up to 2005-12-31
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 17/09/06; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: home farm hall lane roydon diss norfolk IP22 5XL
dot icon05/10/2005
Return made up to 17/09/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 17/09/04; full list of members
dot icon07/07/2004
Ad 01/06/04--------- £ si 20@1=20 £ ic 80/100
dot icon07/07/2004
Ad 01/06/04--------- £ si 79@1=79 £ ic 1/80
dot icon06/05/2004
New secretary appointed
dot icon08/03/2004
Registered office changed on 08/03/04 from: home farm, hall lane roydon diss norfolk IP22 5XL
dot icon08/03/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon08/03/2004
Secretary resigned
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New secretary appointed
dot icon22/10/2003
New director appointed
dot icon17/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
16/09/2003 - 21/10/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
16/09/2003 - 21/10/2003
9239
Mr Nigel Bruce Leighton
Director
21/10/2003 - 09/11/2008
-
Mr Nigel Bruce Leighton
Director
01/12/2011 - Present
-
Leighton, Michael John
Director
31/12/2009 - 30/11/2011
-

Persons with Significant Control

1
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 LIMITED

CLOUD LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at 4 Greens Cottages Greens Cottages, Redgrave, Diss IP22 1RN. 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 LIMITED?

toggle

CLOUD LIMITED is currently Active. It was registered on 17/09/2003 .

Where is CLOUD LIMITED located?

toggle

CLOUD LIMITED is registered at 4 Greens Cottages Greens Cottages, Redgrave, Diss IP22 1RN.

What does CLOUD LIMITED do?

toggle

CLOUD LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CLOUD LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-04 with no updates.