CLOUDBANTER LTD

Register to unlock more data on OkredoRegister

CLOUDBANTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09272325

Incorporation date

20/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3 Whitton 89 King Henrys Road, London NW3 3RECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon03/06/2024
Application to strike the company off the register
dot icon09/04/2024
Micro company accounts made up to 2024-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon17/04/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon18/05/2022
Secretary's details changed for Mr Graham Williams on 2022-05-18
dot icon18/05/2022
Secretary's details changed for Mr Graham Williams on 2022-05-18
dot icon18/05/2022
Director's details changed for Mr Graham Stuart Williams on 2022-05-18
dot icon18/05/2022
Director's details changed for Mr Graham Williams on 2022-05-18
dot icon11/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon28/06/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon05/03/2020
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Registered office address changed from 3 Whitton 89 King Henrys Road London NW3 3RE England to 3 Whitton 89 King Henrys Road London NW3 3RE on 2019-12-09
dot icon09/12/2019
Registered office address changed from 83 Baker Street London W1U 6AG England to 3 Whitton 89 King Henrys Road London NW3 3RE on 2019-12-09
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Previous accounting period shortened from 2020-03-31 to 2019-09-30
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon28/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon28/10/2018
Director's details changed for Mr Graham Williams on 2018-08-30
dot icon28/10/2018
Change of details for Mr Graham Williams as a person with significant control on 2018-08-30
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Termination of appointment of Alison Phillips as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Elizabeth Dodelin Lillie as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Martin Andrew Hassall as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Richard Bright as a director on 2018-04-30
dot icon15/01/2018
Termination of appointment of Tarcisio Ribeiro as a director on 2017-12-15
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon03/11/2017
Change of details for Mr Graham Williams as a person with significant control on 2017-10-01
dot icon03/11/2017
Director's details changed for Mr Graham Williams on 2017-10-01
dot icon26/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-09-18
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon07/07/2017
Director's details changed for Mr Charles Babcock on 2017-07-07
dot icon15/05/2017
Director's details changed for Mr Clay Babcock on 2017-05-15
dot icon13/05/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon13/05/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon13/05/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon13/05/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon13/05/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon08/05/2017
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 83 Baker Street London W1U 6AG on 2017-05-08
dot icon04/04/2017
Director's details changed for Richard Bright on 2017-04-04
dot icon06/01/2017
Appointment of Mrs Elizabeth Dodelin Lillie as a director on 2017-01-01
dot icon24/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon11/11/2016
Change of share class name or designation
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon13/10/2016
Director's details changed for Mr Clay Babcock on 2016-10-01
dot icon12/10/2016
Termination of appointment of David William John Judd as a director on 2016-09-30
dot icon09/08/2016
Director's details changed for David William John Judd on 2016-08-09
dot icon08/08/2016
Director's details changed for Tarcisio Ribeiro on 2016-08-05
dot icon08/08/2016
Director's details changed for Alison Phillips on 2016-08-05
dot icon08/08/2016
Director's details changed for Mr Martin Andrew Hassall on 2016-08-05
dot icon08/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-12-03
dot icon04/08/2016
Director's details changed for Richard Bright on 2016-07-25
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon29/03/2016
Resolutions
dot icon27/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon18/11/2015
Secretary's details changed for Mr Graham Williams on 2015-10-19
dot icon17/11/2015
Director's details changed for Mr Graham Williams on 2015-10-19
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon29/08/2015
Appointment of David William John Judd as a director on 2015-08-07
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-02-08
dot icon28/05/2015
Sub-division of shares on 2015-01-19
dot icon28/05/2015
Resolutions
dot icon26/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon26/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2015
Appointment of Thye Seng Chan as a director on 2015-04-02
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon24/03/2015
Registered office address changed from 34 Grange Park London W5 3PP England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-03-24
dot icon23/03/2015
Appointment of Mr Graham Williams as a director on 2015-03-12
dot icon23/03/2015
Appointment of Richard Bright as a director on 2015-01-31
dot icon23/03/2015
Appointment of Tarcisio Ribeiro as a director on 2015-01-31
dot icon23/03/2015
Appointment of Martin Andrew Hassall as a director on 2015-01-31
dot icon23/03/2015
Appointment of Alison Phillips as a director on 2015-01-31
dot icon03/03/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon29/01/2015
Sub-division of shares on 2015-01-19
dot icon01/12/2014
Appointment of Mr Clay Babcock as a director on 2014-10-20
dot icon10/11/2014
Secretary's details changed for Mr Graham Williams on 2014-11-08
dot icon08/11/2014
Termination of appointment of Graham Williams as a director on 2014-10-20
dot icon08/11/2014
Director's details changed for Mr Graham Williams on 2014-11-08
dot icon08/11/2014
Registered office address changed from 34D Grange Park London W5 3PP England to 34 Grange Park London W5 3PP on 2014-11-08
dot icon20/10/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
3
2.04K
-
0.00
-
-
2023
3
0.00
-
0.00
-
-
2024
3
0.00
-
0.00
-
-
2024
3
0.00
-
0.00
-
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Graham
Director
20/10/2014 - 20/10/2014
4
Bright, Richard
Director
31/01/2015 - 30/04/2018
-
Chan, Thye Seng
Director
02/04/2015 - Present
7
Hassall, Martin Andrew
Director
31/01/2015 - 30/04/2018
3
David William John Judd
Director
07/08/2015 - 30/09/2016
4

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOUDBANTER LTD

CLOUDBANTER LTD is an(a) Dissolved company incorporated on 20/10/2014 with the registered office located at 3 Whitton 89 King Henrys Road, London NW3 3RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDBANTER LTD?

toggle

CLOUDBANTER LTD is currently Dissolved. It was registered on 20/10/2014 and dissolved on 27/08/2024.

Where is CLOUDBANTER LTD located?

toggle

CLOUDBANTER LTD is registered at 3 Whitton 89 King Henrys Road, London NW3 3RE.

What does CLOUDBANTER LTD do?

toggle

CLOUDBANTER LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CLOUDBANTER LTD have?

toggle

CLOUDBANTER LTD had 3 employees in 2024.

What is the latest filing for CLOUDBANTER LTD?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.