CLOUDCOCO MANAGED IT LIMITED

Register to unlock more data on OkredoRegister

CLOUDCOCO MANAGED IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06056115

Incorporation date

17/01/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Carwood Park Selby Road, Swillington Common, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2024
Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon14/10/2022
Registered office address changed from 7750 Daresbury Business Park Daresbury Office Village Warrington Cheshire WA4 4BS to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 2022-10-14
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon15/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon15/02/2022
Change of details for Adept4 Holdings Limited as a person with significant control on 2022-01-01
dot icon07/10/2021
Full accounts made up to 2020-09-30
dot icon17/06/2021
Appointment of Mr Mark Joseph Halpin 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 icon01/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon02/10/2020
Accounts for a small company made up to 2019-09-30
dot icon30/03/2020
Appointment of Mr Michael Francis Lacey as a director on 2020-03-25
dot icon30/03/2020
Termination of appointment of Jill Collighan as a director on 2020-03-25
dot icon19/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/12/2019
Termination of appointment of David Philip Griffiths as a director on 2019-11-20
dot icon29/11/2019
Resolutions
dot icon02/05/2019
Accounts for a small company made up to 2018-09-30
dot icon23/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2017-09-30
dot icon28/03/2018
Termination of appointment of Ian David Winn as a director on 2018-03-20
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon12/01/2018
Termination of appointment of Peter Gordon Fraser Birkett as a director on 2018-01-05
dot icon12/01/2018
Termination of appointment of Paul Andrew Talbot as a director on 2018-01-05
dot icon12/01/2018
Termination of appointment of Thomas Stephen Cosgrove as a director on 2018-01-05
dot icon04/08/2017
Appointment of Mr David Philip Griffiths as a director on 2017-07-20
dot icon04/08/2017
Appointment of Mrs Jill Collighan as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Gavin Anthony Peter Lyons as a director on 2017-07-31
dot icon14/06/2017
Accounts for a small company made up to 2016-09-30
dot icon05/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon21/06/2016
Resolutions
dot icon17/06/2016
Registered office address changed from 7750 Daresbury Business Park Daresbury Office Village Warrington Chesire WA4 4BS England to 7750 Daresbury Business Park Daresbury Office Village Warrington Cheshire WA4 4BS on 2016-06-17
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon13/06/2016
Resolutions
dot icon13/06/2016
Change of name notice
dot icon10/06/2016
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 7750 Daresbury Business Park Daresbury Office Village Warrington Chesire WA4 4BS on 2016-06-10
dot icon08/06/2016
Appointment of Mr Darron Giddens as a director on 2016-05-26
dot icon08/06/2016
Appointment of Mr Ian David Winn as a director on 2016-05-26
dot icon08/06/2016
Appointment of Mr Gavin Anthony Peter Lyons as a director on 2016-05-26
dot icon07/06/2016
Appointment of Mr Darron Giddens as a secretary on 2016-05-26
dot icon07/06/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon07/06/2016
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-05-26
dot icon01/06/2016
Change of share class name or designation
dot icon27/05/2016
Resolutions
dot icon12/05/2016
Satisfaction of charge 2 in full
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon27/09/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-09-27
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon15/05/2013
Satisfaction of charge 1 in full
dot icon19/02/2013
Director's details changed for Thomas Stephen Cosgrove on 2013-01-31
dot icon19/02/2013
Director's details changed for Paul Andrew Talbot on 2013-01-31
dot icon19/02/2013
Director's details changed for Mr Peter Gordon Fraser Birkett on 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon07/02/2013
Duplicate mortgage certificatecharge no:2
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon30/04/2012
Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2012-04-30
dot icon30/04/2012
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon14/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon27/01/2009
Director appointed thomas stephen cosgrove
dot icon22/12/2008
Appointment terminated director clive titcomb
dot icon09/09/2008
Appointment terminated director howard croft
dot icon06/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 17/01/08; full list of members
dot icon28/01/2008
Secretary's particulars changed
dot icon20/06/2007
Registered office changed on 20/06/07 from: ship canal house king street manchester M2 4WB
dot icon07/06/2007
Ad 13/02/07-13/02/07 £ si [email protected]=199999 £ ic 1/200000
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon17/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
17/01/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birkett, Peter Gordon Fraser
Director
16/02/2007 - 05/01/2018
11
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
13/04/2012 - 26/05/2016
634
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
17/01/2007 - 13/04/2012
123
Titcomb, Clive James
Director
17/01/2007 - 12/12/2008
6
Cosgrove, Thomas Stephen
Director
16/01/2009 - 05/01/2018
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDCOCO MANAGED IT LIMITED

CLOUDCOCO MANAGED IT LIMITED is an(a) Dissolved company incorporated on 17/01/2007 with the registered office located at Carwood Park Selby Road, Swillington Common, Leeds LS15 4LG. There are currently 2 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 MANAGED IT LIMITED?

toggle

CLOUDCOCO MANAGED IT LIMITED is currently Dissolved. It was registered on 17/01/2007 and dissolved on 29/07/2025.

Where is CLOUDCOCO MANAGED IT LIMITED located?

toggle

CLOUDCOCO MANAGED IT LIMITED is registered at Carwood Park Selby Road, Swillington Common, Leeds LS15 4LG.

What does CLOUDCOCO MANAGED IT LIMITED do?

toggle

CLOUDCOCO MANAGED IT LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CLOUDCOCO MANAGED IT LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.