CLOUDDESK LTD

Register to unlock more data on OkredoRegister

CLOUDDESK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09164619

Incorporation date

06/08/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2014)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon15/08/2024
Application to strike the company off the register
dot icon08/07/2024
Notification of Brown & Brown Mga Holdco (Uk) Limited as a person with significant control on 2024-06-24
dot icon08/07/2024
Cessation of Camberford Holdco Limited as a person with significant control on 2024-06-24
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon30/06/2023
Termination of appointment of Matthew James Deacon as a director on 2023-06-30
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/02/2021
Termination of appointment of Nicholas James Jordan as a director on 2021-02-04
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon31/07/2019
Change of details for Pimco 2952 Limited as a person with significant control on 2019-01-30
dot icon05/06/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon04/06/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon16/01/2019
Director's details changed for Mr Matthew James Deacon on 2018-02-01
dot icon16/01/2019
Director's details changed for Mr Nicholas James Jordan on 2018-02-01
dot icon16/01/2019
Director's details changed for Mr Nicholas James Jordan on 2018-08-06
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/09/2018
Termination of appointment of Graeme Neal Lalley as a director on 2018-08-30
dot icon17/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon23/07/2018
Appointment of Mr Clive Adam Nathan as a director on 2018-07-17
dot icon23/07/2018
Termination of appointment of Stephen Alan Ross as a director on 2018-07-17
dot icon26/02/2018
Registered office address changed from 53 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2018-02-26
dot icon26/02/2018
Cessation of Nicholas James Jordan as a person with significant control on 2018-02-01
dot icon26/02/2018
Notification of Pimco 2952 Limited as a person with significant control on 2018-02-01
dot icon26/02/2018
Cessation of Matthew James Deacon as a person with significant control on 2018-02-01
dot icon19/02/2018
Appointment of Mr Andrew Stewart Hunter as a secretary on 2018-02-01
dot icon16/02/2018
Appointment of Mr Stephen Alan Ross as a director on 2018-02-01
dot icon15/02/2018
Appointment of Mr Graeme Neal Lalley as a director on 2018-02-01
dot icon14/12/2017
Director's details changed for Mr Nicky James Jordan on 2017-12-14
dot icon14/12/2017
Change of details for Mr Nicky James Jordan as a person with significant control on 2017-11-01
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon07/04/2017
Resolutions
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon24/04/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon06/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalley, Graeme Neal
Director
01/02/2018 - 30/08/2018
56
Nathan, Clive Adam
Director
17/07/2018 - Present
48
Ross, Stephen Alan
Director
01/02/2018 - 17/07/2018
23
Deacon, Matthew James
Director
06/08/2014 - 30/06/2023
1
Jordan, Nicholas James
Director
06/08/2014 - 04/02/2021
3

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+
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 CLOUDDESK LTD

CLOUDDESK LTD is an(a) Dissolved company incorporated on 06/08/2014 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. 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 CLOUDDESK LTD?

toggle

CLOUDDESK LTD is currently Dissolved. It was registered on 06/08/2014 and dissolved on 12/11/2024.

Where is CLOUDDESK LTD located?

toggle

CLOUDDESK LTD is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CLOUDDESK LTD do?

toggle

CLOUDDESK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLOUDDESK LTD?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.