CLOUD WIZARD LIMITED

Register to unlock more data on OkredoRegister

CLOUD WIZARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09232455

Incorporation date

23/09/2014

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 23/09/2014)
dot icon26/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2025
Appointment of a voluntary liquidator
dot icon16/05/2025
Resolutions
dot icon16/05/2025
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 2025-05-16
dot icon16/05/2025
Statement of affairs
dot icon14/03/2025
Confirmation statement made on 2024-09-21 with updates
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon06/08/2024
Application to strike the company off the register
dot icon27/06/2024
Previous accounting period extended from 2023-09-30 to 2024-02-16
dot icon27/06/2024
Total exemption full accounts made up to 2024-02-16
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with no 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 icon11/02/2022
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 Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 2021-09-14
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 icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Cessation of Sergio Licinio Ferreira Cruz as a person with significant control on 2019-04-02
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon24/09/2019
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 2019-09-24
dot icon13/05/2019
Resolutions
dot icon10/05/2019
Particulars of variation of rights attached to shares
dot icon10/05/2019
Change of share class name or designation
dot icon10/05/2019
Sub-division of shares on 2019-04-02
dot icon02/05/2019
Notification of Corre Holdings Sa as a person with significant control on 2019-04-02
dot icon26/11/2018
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-23 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 icon01/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-31.14 % *

* during past year

Cash in Bank

£68,869.00

Confirmation

dot iconLast made up date
16/02/2024
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
16/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/02/2024
dot iconNext account date
16/02/2025
dot iconNext due on
16/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.75K
-
0.00
100.02K
-
2022
0
33.55K
-
0.00
68.87K
-
2022
0
33.55K
-
0.00
68.87K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

33.55K £Descended-25.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.87K £Descended-31.14 % *

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
Mr Sergio Licinio Ferreira Cruz
Director
23/09/2014 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD WIZARD LIMITED

CLOUD WIZARD LIMITED is an(a) Dissolved company incorporated on 23/09/2014 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD WIZARD LIMITED?

toggle

CLOUD WIZARD LIMITED is currently Dissolved. It was registered on 23/09/2014 and dissolved on 26/04/2026.

Where is CLOUD WIZARD LIMITED located?

toggle

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

What does CLOUD WIZARD LIMITED do?

toggle

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

What is the latest filing for CLOUD WIZARD LIMITED?

toggle

The latest filing was on 26/01/2026: Return of final meeting in a creditors' voluntary winding up.