CLOUD SIMPLICITY LIMITED

Register to unlock more data on OkredoRegister

CLOUD SIMPLICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09232683

Incorporation date

24/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Second Floor Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Appointment of a voluntary liquidator
dot icon16/09/2024
Statement of affairs
dot icon16/09/2024
Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-09-16
dot icon26/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon26/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/11/2022
Second filing of Confirmation Statement dated 2022-09-21
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon27/09/2022
Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-09-27
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon14/09/2021
Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 2021-09-14
dot icon20/02/2021
Change of details for Corre Holdings Sa as a person with significant control on 2020-03-06
dot icon09/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon06/06/2019
Resolutions
dot icon31/05/2019
Sub-division of shares on 2019-05-10
dot icon31/05/2019
Particulars of variation of rights attached to shares
dot icon31/05/2019
Change of share class name or designation
dot icon31/05/2019
Second filing for the notification of Corre Holdings Sa as a person with significant control
dot icon21/05/2019
Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 2019-05-21
dot icon18/04/2019
Resolutions
dot icon17/04/2019
Micro company accounts made up to 2018-09-30
dot icon17/04/2019
Sub-division of shares on 2019-04-02
dot icon17/04/2019
Particulars of variation of rights attached to shares
dot icon17/04/2019
Change of share class name or designation
dot icon11/04/2019
Notification of Corre Holdings Sa as a person with significant control on 2019-04-02
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/04/2016
Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 2016-04-21
dot icon12/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+49.87 % *

* during past year

Cash in Bank

£18,630.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/08/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.89K
-
0.00
12.43K
-
2022
1
1.45K
-
0.00
18.63K
-
2022
1
1.45K
-
0.00
18.63K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.45K £Descended-23.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.63K £Ascended49.87 % *

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
Kent, David
Director
24/09/2014 - Present
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOUD SIMPLICITY LIMITED

CLOUD SIMPLICITY LIMITED is an(a) Dissolved company incorporated on 24/09/2014 with the registered office located at Suite 4 Second Floor Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD SIMPLICITY LIMITED?

toggle

CLOUD SIMPLICITY LIMITED is currently Dissolved. It was registered on 24/09/2014 and dissolved on 29/01/2026.

Where is CLOUD SIMPLICITY LIMITED located?

toggle

CLOUD SIMPLICITY LIMITED is registered at Suite 4 Second Floor Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does CLOUD SIMPLICITY LIMITED do?

toggle

CLOUD SIMPLICITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLOUD SIMPLICITY LIMITED have?

toggle

CLOUD SIMPLICITY LIMITED had 1 employees in 2022.

What is the latest filing for CLOUD SIMPLICITY LIMITED?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.