CLOUDCROSS LIMITED

Register to unlock more data on OkredoRegister

CLOUDCROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01820415

Incorporation date

30/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/04/2026
Liquidators' statement of receipts and payments to 2026-02-12
dot icon28/02/2025
Liquidators' statement of receipts and payments to 2025-02-12
dot icon13/08/2024
Appointment of a voluntary liquidator
dot icon01/08/2024
Removal of liquidator by court order
dot icon31/07/2024
Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Declaration of solvency
dot icon25/02/2024
Appointment of a voluntary liquidator
dot icon25/02/2024
Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2024-02-25
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-09-30
dot icon21/03/2023
Cessation of Christopher Stanley Summers as a person with significant control on 2023-01-14
dot icon21/03/2023
Termination of appointment of Christopher Stanley Summers as a director on 2023-01-14
dot icon21/03/2023
Termination of appointment of Christine Webster-Trussell as a secretary on 2023-01-14
dot icon21/03/2023
Appointment of Mr Jack Polwin James Summers as a director on 2023-01-14
dot icon21/03/2023
Notification of Jack Polwin James Summers as a person with significant control on 2023-01-14
dot icon31/07/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-09-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-09-03
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon30/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon14/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/03/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/03/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon27/12/2009
Director's details changed for Christopher Summers on 2009-10-01
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/07/2009
Registered office changed on 23/07/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon04/01/2009
Return made up to 18/12/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/03/2008
Return made up to 18/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/02/2007
Return made up to 18/12/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/03/2006
Return made up to 18/12/05; full list of members
dot icon19/01/2005
Return made up to 18/12/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon11/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-09-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-09-30
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-09-30
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon12/12/1996
Full accounts made up to 1996-09-30
dot icon06/08/1996
Full accounts made up to 1995-09-30
dot icon23/02/1996
Return made up to 31/12/95; no change of members
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1994-09-30
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon18/01/1994
Full accounts made up to 1993-09-30
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon08/01/1993
Full accounts made up to 1992-09-30
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon29/01/1992
Full accounts made up to 1991-09-30
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon09/05/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
Full accounts made up to 1990-09-30
dot icon22/04/1991
Registered office changed on 22/04/91 from: 200 brent street hendon london NW4 1BE
dot icon22/04/1991
Return made up to 31/12/90; full list of members
dot icon12/06/1990
Full accounts made up to 1989-09-30
dot icon18/04/1990
Return made up to 31/12/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-09-30
dot icon11/09/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1989
Secretary resigned;new secretary appointed
dot icon22/06/1988
Full accounts made up to 1987-09-30
dot icon24/03/1988
Full accounts made up to 1986-09-30
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon17/06/1987
Registered office changed on 17/06/87 from: 74 wimpole street london W1M 7DD
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon17/06/1987
Accounts made up to 1985-09-30
dot icon17/06/1987
Return made up to 31/10/85; full list of members
dot icon17/06/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon22/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
207.77K
-
0.00
-
-
2022
1
116.74K
-
0.00
-
-
2022
1
116.74K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

116.74K £Descended-43.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jack Polwin James Summers
Director
14/01/2023 - Present
-
Webster-Trussell, Christine
Secretary
19/10/1992 - 14/01/2023
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLOUDCROSS LIMITED

CLOUDCROSS LIMITED is an(a) Liquidation company incorporated on 30/05/1984 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDCROSS LIMITED?

toggle

CLOUDCROSS LIMITED is currently Liquidation. It was registered on 30/05/1984 .

Where is CLOUDCROSS LIMITED located?

toggle

CLOUDCROSS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY.

What does CLOUDCROSS LIMITED do?

toggle

CLOUDCROSS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLOUDCROSS LIMITED have?

toggle

CLOUDCROSS LIMITED had 1 employees in 2022.

What is the latest filing for CLOUDCROSS LIMITED?

toggle

The latest filing was on 15/04/2026: Liquidators' statement of receipts and payments to 2026-02-12.