CLOUDCOCO GROUP PLC

Register to unlock more data on OkredoRegister

CLOUDCOCO GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05259846

Incorporation date

14/10/2004

Size

Group

Contacts

Registered address

Registered address

5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon13/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon11/04/2026
Change of share class name or designation
dot icon11/04/2026
Sub-division of shares on 2026-03-27
dot icon11/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Resolutions
dot icon30/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon06/05/2025
Resolutions
dot icon07/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-10-14 with updates
dot icon22/07/2024
Termination of appointment of Jill Collighan as a director on 2024-06-30
dot icon03/06/2024
Resolutions
dot icon29/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon20/05/2024
Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29
dot icon20/05/2024
Termination of appointment of Andrew Dominic Mills as a director on 2024-05-17
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon25/04/2023
Resolutions
dot icon08/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon18/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon09/04/2022
Resolutions
dot icon05/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon27/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon13/09/2021
Resolutions
dot icon10/09/2021
Statement of capital following an allotment of shares on 2019-11-01
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-09-03
dot icon17/06/2021
Appointment of Mr Darron Giddens as a director on 2021-06-09
dot icon17/06/2021
Termination of appointment of Michael Francis Lacey as a director on 2021-06-08
dot icon22/04/2021
Memorandum and Articles of Association
dot icon17/03/2021
Group of companies' accounts made up to 2020-09-30
dot icon27/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon21/05/2020
Appointment of Mr Mark Halpin as a director on 2020-03-31
dot icon21/05/2020
Termination of appointment of Thomas Joseph Black as a director on 2020-03-31
dot icon08/04/2020
Group of companies' accounts made up to 2019-09-30
dot icon05/02/2020
Appointment of Mr Michael Francis Lacey as a director on 2020-01-21
dot icon11/12/2019
Resolutions
dot icon29/11/2019
Resolutions
dot icon29/11/2019
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon29/11/2019
Appointment of Mr Andrew Dominic Mills as a director on 2019-10-21
dot icon26/11/2019
Resolutions
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon13/11/2019
Resolutions
dot icon13/11/2019
Change of name notice
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon04/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon03/04/2019
Resolutions
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon12/10/2018
Termination of appointment of Nicholas Alexander Deman as a director on 2018-09-30
dot icon06/04/2018
Resolutions
dot icon05/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon28/03/2018
Appointment of Mr Nicholas Alexander Deman as a director on 2018-03-20
dot icon28/03/2018
Termination of appointment of Ian David Winn as a director on 2018-03-20
dot icon23/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon04/08/2017
Appointment of Mrs Jill Collighan as a director on 2017-07-20
dot icon04/08/2017
Termination of appointment of Gavin Anthony Peter Lyons as a director on 2017-07-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon06/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon04/04/2017
Resolutions
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/10/2016
Termination of appointment of Wjm Secretaries Limited as a secretary on 2016-09-30
dot icon24/08/2016
Appointment of Mr Darron Giddens as a secretary on 2016-08-04
dot icon20/06/2016
Resolutions
dot icon13/06/2016
Resolutions
dot icon13/06/2016
Change of name notice
dot icon22/05/2016
Satisfaction of charge 1 in full
dot icon20/04/2016
Resolutions
dot icon12/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon28/03/2016
Termination of appointment of James Edmund Dodd as a director on 2016-03-23
dot icon28/03/2016
Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 2016-03-23
dot icon22/02/2016
Resolutions
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon08/02/2016
Appointment of Mr Ian David Winn as a director on 2016-02-01
dot icon13/01/2016
Statement of capital following an allotment of shares on 2014-11-20
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-05-14
dot icon31/12/2015
Appointment of Mr Gavin Anthony Peter Lyons as a director on 2015-12-07
dot icon21/12/2015
Annual return made up to 2015-10-14 no member list
dot icon16/12/2015
Appointment of Mr Simon D'olier Duckworth as a director on 2015-06-29
dot icon06/05/2015
Cancellation of shares by a PLC. Statement of capital on 2015-03-27
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon06/05/2015
Memorandum and Articles of Association
dot icon06/05/2015
Resolutions
dot icon06/05/2015
Purchase of own shares.
dot icon16/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon29/12/2014
Annual return made up to 2014-10-14 no member list
dot icon04/04/2014
Termination of appointment of Alan Bonner as a director
dot icon03/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon21/03/2014
Appointment of Nicholas Bryan Thomas Scallan as a director
dot icon21/03/2014
Appointment of Nicholas Bryan Thomas Scallan as a director
dot icon30/10/2013
Annual return made up to 2013-10-14 no member list
dot icon30/10/2013
Register(s) moved to registered office address
dot icon15/04/2013
Appointment of Dr James Edmund Dodd as a director
dot icon15/04/2013
Appointment of Dr Thomas Joseph Black as a director
dot icon15/04/2013
Termination of appointment of William Allan as a director
dot icon15/04/2013
Termination of appointment of John Anderson as a director
dot icon10/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon04/04/2012
Certificate of change of name
dot icon04/04/2012
Change of name notice
dot icon03/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon17/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon27/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-10-14 with bulk list of shareholders
dot icon27/10/2010
Register(s) moved to registered inspection location
dot icon27/10/2010
Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon08/04/2010
Termination of appointment of Graham Duncan as a director
dot icon07/04/2010
Appointment of William Allan as a director
dot icon07/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/02/2010
Termination of appointment of Peterkins, Solicitors as a secretary
dot icon29/01/2010
Appointment of Wjm Secretaries Limited as a secretary
dot icon20/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon24/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon14/11/2009
Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed from Computer Investor Services Plc Po Box 82 the Pavilions Bridgwate Road Bristol BS99 7NH
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2009
Ad 12/06/09\gbp si [email protected]=508807.826\gbp ic 4807679/5316486.826\
dot icon13/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Resolutions
dot icon17/03/2009
Registered office changed on 17/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS
dot icon07/03/2009
Certificate of change of name
dot icon25/11/2008
Return made up to 14/10/08; bulk list available separately
dot icon11/08/2008
Director appointed john crawford anderson
dot icon07/08/2008
Appointment terminated director david hewitt
dot icon18/07/2008
Director appointed alan bonner
dot icon17/06/2008
Appointment terminated director eric hagman
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Appointment terminated director peter ford
dot icon28/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon25/03/2008
Capitals not rolled up
dot icon13/03/2008
Director appointed david dennis hewitt
dot icon22/10/2007
Return made up to 14/10/07; bulk list available separately
dot icon13/09/2007
Ad 24/08/07--------- £ si [email protected]= 200000 £ ic 5437815/5637815
dot icon04/09/2007
Ad 10/08/07--------- £ si [email protected]= 200000 £ ic 5237815/5437815
dot icon27/06/2007
Statement of affairs
dot icon27/06/2007
Ad 07/06/07--------- £ si [email protected]= 122727 £ ic 5115088/5237815
dot icon16/06/2007
Ad 14/05/07--------- £ si [email protected]= 100000 £ ic 5015088/5115088
dot icon06/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/03/2007
Memorandum and Articles of Association
dot icon19/03/2007
Memorandum and Articles of Association
dot icon19/03/2007
S-div 26/02/07
dot icon19/03/2007
Ad 27/02/07--------- £ si [email protected]=1000000 £ ic 4015088/5015088
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon02/03/2007
Ad 15/02/06--------- £ si [email protected]
dot icon27/02/2007
Statement of affairs
dot icon27/02/2007
Ad 12/01/07--------- £ si [email protected]=738258 £ ic 3276830/4015088
dot icon28/11/2006
Return made up to 14/10/06; bulk list available separately
dot icon23/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon24/02/2006
Ad 15/02/06--------- £ si [email protected]=2500000 £ ic 776831/3276831
dot icon24/02/2006
Ad 15/02/06--------- £ si [email protected]=76830 £ ic 700001/776831
dot icon24/02/2006
Nc inc already adjusted 13/02/06
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon11/01/2006
Return made up to 14/10/05; bulk list available separately
dot icon20/12/2005
Director's particulars changed
dot icon15/11/2005
Ad 27/10/05--------- £ si [email protected]=100000 £ ic 600001/700001
dot icon16/09/2005
Director's particulars changed
dot icon26/07/2005
Ad 20/06/05--------- £ si [email protected]=100000 £ ic 500001/600001
dot icon05/01/2005
Ad 01/12/04--------- £ si [email protected]=250000 £ ic 250001/500001
dot icon07/12/2004
Location of register of members (non legible)
dot icon06/12/2004
Prospectus
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Statement of affairs
dot icon02/12/2004
Ad 15/11/04--------- £ si [email protected]=249999 £ ic 2/250001
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon22/11/2004
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon15/11/2004
Certificate of authorisation to commence business and borrow
dot icon15/11/2004
Application to commence business
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, David Dennis
Director
28/02/2008 - 01/08/2008
11
WJM SECRETARIES LIMITED
Corporate Secretary
06/01/2010 - 30/09/2016
90
Dodd, James Edmund, Dr
Director
26/03/2013 - 23/03/2016
8
Ford, Peter James
Director
12/11/2004 - 09/05/2008
12
Black, Thomas Joseph
Director
26/03/2013 - 31/03/2020
21

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 CLOUDCOCO GROUP PLC

CLOUDCOCO GROUP PLC is an(a) Active company incorporated on 14/10/2004 with the registered office located at 5 Fleet Place, London EC4M 7RD. There are currently 3 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 CLOUDCOCO GROUP PLC?

toggle

CLOUDCOCO GROUP PLC is currently Active. It was registered on 14/10/2004 .

Where is CLOUDCOCO GROUP PLC located?

toggle

CLOUDCOCO GROUP PLC is registered at 5 Fleet Place, London EC4M 7RD.

What does CLOUDCOCO GROUP PLC do?

toggle

CLOUDCOCO GROUP PLC operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CLOUDCOCO GROUP PLC?

toggle

The latest filing was on 20/04/2026: Statement of capital following an allotment of shares on 2026-04-02.