CLOUDCOMBE LIMITED

Register to unlock more data on OkredoRegister

CLOUDCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766330

Incorporation date

07/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead HP2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon05/03/2026
Registered office address changed from H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH United Kingdom to Unit 16 Sovereign Park Cleveland Way Hemel Hempstead HP2 7DA on 2026-03-05
dot icon05/03/2026
Change of details for Whitestar Solutions Ltd as a person with significant control on 2026-03-05
dot icon05/03/2026
Secretary's details changed for Mr John English on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr John English on 2026-03-05
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Application to strike the company off the register
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon17/10/2024
Termination of appointment of Elaine Margaret Stanley as a secretary on 2024-09-30
dot icon17/10/2024
Termination of appointment of Elaine Margaret Stanley as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Keith Neal Stanley as a director on 2024-09-30
dot icon10/10/2024
Registered office address changed from Unit 4D Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-10-10
dot icon10/10/2024
Cessation of Elaine Margaret Stanley as a person with significant control on 2024-09-30
dot icon10/10/2024
Notification of Whitestar Solutions Ltd as a person with significant control on 2024-09-30
dot icon10/10/2024
Cessation of Keith Neal Stanley as a person with significant control on 2024-09-30
dot icon10/10/2024
Appointment of Mr John English as a director on 2024-09-30
dot icon10/10/2024
Appointment of Mr John English as a secretary on 2024-09-30
dot icon03/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon20/05/2023
Director's details changed for Mr Keith Neil Stanley on 2023-05-20
dot icon20/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/09/2022
Registered office address changed from Unit 16 Nimbus Hercules Way Farnborough Hants GU14 6UU to Unit 4D Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2022-09-06
dot icon19/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon20/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon22/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon20/04/2017
Registration of charge 037663300002, created on 2017-04-20
dot icon21/03/2017
Resolutions
dot icon26/08/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon01/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon28/05/2010
Director's details changed for Keith Neil Stanley on 2010-05-07
dot icon28/05/2010
Director's details changed for Elaine Margaret Stanley on 2010-05-07
dot icon08/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/05/2009
Return made up to 07/05/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon02/06/2008
Return made up to 07/05/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon17/06/2007
Return made up to 07/05/07; no change of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon30/05/2006
Return made up to 07/05/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 07/05/05; full list of members
dot icon08/07/2005
Registered office changed on 08/07/05 from: 23 crosby hill drive camberley surrey GU15 3TZ
dot icon25/04/2005
New director appointed
dot icon14/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon14/05/2004
Return made up to 07/05/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon19/05/2003
Return made up to 07/05/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon28/10/2002
Registered office changed on 28/10/02 from: 10 cruikshank lea college town sandhurst berkshire GU47 0FX
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-07-31
dot icon30/08/2000
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon06/06/2000
Return made up to 07/05/00; full list of members
dot icon03/06/1999
Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
New secretary appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Registered office changed on 02/06/99 from: 16 saint john street london EC1M 4AY
dot icon07/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.18K
-
0.00
10.32K
-
2022
5
27.57K
-
0.00
21.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
English, John
Director
30/09/2024 - Present
10
Tester, William Andrew Joseph
Nominee Director
07/05/1999 - 20/05/1999
5139
Thomas, Howard
Nominee Secretary
07/05/1999 - 20/05/1999
3157
Mrs Elaine Margaret Stanley
Director
15/03/2005 - 30/09/2024
-
Stanley, Keith Neil
Director
20/05/1999 - 30/09/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOUDCOMBE LIMITED

CLOUDCOMBE LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead HP2 7DA. 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 CLOUDCOMBE LIMITED?

toggle

CLOUDCOMBE LIMITED is currently Active. It was registered on 07/05/1999 .

Where is CLOUDCOMBE LIMITED located?

toggle

CLOUDCOMBE LIMITED is registered at Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead HP2 7DA.

What does CLOUDCOMBE LIMITED do?

toggle

CLOUDCOMBE LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CLOUDCOMBE LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH United Kingdom to Unit 16 Sovereign Park Cleveland Way Hemel Hempstead HP2 7DA on 2026-03-05.