CLOUD POSSIBILITIES LIMITED

Register to unlock more data on OkredoRegister

CLOUD POSSIBILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09618916

Incorporation date

02/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Statement of affairs
dot icon02/10/2025
Registered office address changed from Suite 11 Building 6 Croxley Business Park Watford WD18 8YH United Kingdom to Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-10-02
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon23/10/2023
Appointment of Mr Neel Mahendra Shah as a director on 2023-10-17
dot icon09/05/2023
Accounts for a small company made up to 2022-09-30
dot icon24/12/2022
Confirmation statement made on 2022-12-24 with updates
dot icon26/07/2022
Confirmation statement made on 2022-06-02 with updates
dot icon26/07/2022
Statement of capital following an allotment of shares on 2021-05-05
dot icon29/06/2022
Termination of appointment of Vishaal Narendra Shah as a director on 2022-05-23
dot icon08/06/2022
Accounts for a small company made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-06-02 with updates
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon27/09/2021
Statement of capital following an allotment of shares on 2020-09-29
dot icon05/05/2021
Accounts for a small company made up to 2020-09-30
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon05/06/2020
Director's details changed for Mr Vijay Narendra Shah on 2020-06-04
dot icon05/06/2020
Change of details for Mr Mehool Harshadray Sanghrajka as a person with significant control on 2020-06-04
dot icon28/02/2020
Auditor's resignation
dot icon20/02/2020
Registration of charge 096189160003, created on 2020-02-12
dot icon29/11/2019
Registered office address changed from Suite 11 Building 6 Croxley Business Park Watford WD18 8YN United Kingdom to Suite 11 Building 6 Croxley Business Park Watford WD18 8YH on 2019-11-29
dot icon12/11/2019
Registered office address changed from 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to Suite 11 Building 6 Croxley Business Park Watford WD18 8YN on 2019-11-12
dot icon11/09/2019
Satisfaction of charge 096189160002 in full
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon01/07/2019
Confirmation statement made on 2019-06-02 with updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon29/03/2019
Resolutions
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon01/11/2018
Appointment of Mr Vijay Narendra Shah as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Jared Richard Tausz as a director on 2018-09-18
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon11/06/2018
Statement of capital following an allotment of shares on 2017-11-29
dot icon27/06/2017
Appointment of Mr Jared Richard Tausz as a director on 2017-06-16
dot icon27/06/2017
Termination of appointment of Shantanu Bhagwat as a director on 2017-06-16
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon03/05/2017
Accounts for a small company made up to 2016-09-30
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon06/06/2016
Appointment of Mr Shantanu Bhagwat as a director on 2016-05-05
dot icon06/06/2016
Appointment of Professor Stephen John Heppell as a director on 2016-05-05
dot icon10/03/2016
Resolutions
dot icon15/01/2016
Registration of charge 096189160002, created on 2016-01-05
dot icon07/12/2015
Resolutions
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon16/11/2015
Appointment of Mr Vishaal Narendra Shah as a director on 2015-09-15
dot icon16/11/2015
Appointment of Mr David Leonard Prais as a director on 2015-09-15
dot icon13/10/2015
Registered office address changed from 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FS United Kingdom to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 2015-10-13
dot icon13/10/2015
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon01/09/2015
Registration of charge 096189160001, created on 2015-08-19
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon02/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
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
Sanghrajka, Mehool Harshadray
Director
02/06/2015 - Present
8
Shah, Neel Mahendra
Director
17/10/2023 - Present
57
Heppell, Stephen John, Professor
Director
05/05/2016 - Present
9
Shah, Vijay Narendra
Director
18/09/2018 - Present
13
Prais, David Leonard
Director
15/09/2015 - Present
33

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD POSSIBILITIES LIMITED

CLOUD POSSIBILITIES LIMITED is an(a) Liquidation company incorporated on 02/06/2015 with the registered office located at Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 5 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 POSSIBILITIES LIMITED?

toggle

CLOUD POSSIBILITIES LIMITED is currently Liquidation. It was registered on 02/06/2015 .

Where is CLOUD POSSIBILITIES LIMITED located?

toggle

CLOUD POSSIBILITIES LIMITED is registered at Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CLOUD POSSIBILITIES LIMITED do?

toggle

CLOUD POSSIBILITIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLOUD POSSIBILITIES LIMITED?

toggle

The latest filing was on 02/10/2025: Resolutions.