CLOUDED UK LTD

Register to unlock more data on OkredoRegister

CLOUDED UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09438234

Incorporation date

13/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon18/07/2025
Final Gazette dissolved following liquidation
dot icon18/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Statement of affairs
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon11/12/2024
Registered office address changed from 46 Manchester Road Denton Manchester M34 3LE United Kingdom to Dsi Business Recovery, 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-12-11
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon07/03/2023
Micro company accounts made up to 2022-05-31
dot icon06/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon27/02/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon03/05/2022
Micro company accounts made up to 2021-05-31
dot icon25/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon28/02/2022
Director's details changed for Mr Kamlesh Shantilal Mistry on 2022-02-22
dot icon28/02/2022
Secretary's details changed for Mr Kamlesh Shantilal Mistry on 2022-02-22
dot icon28/02/2022
Change of details for Mr Kamlesh Shantilal Mistry as a person with significant control on 2022-02-22
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon14/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon02/10/2020
Previous accounting period extended from 2020-02-25 to 2020-05-31
dot icon14/07/2020
Micro company accounts made up to 2019-02-28
dot icon14/07/2020
Confirmation statement made on 2020-02-27 with updates
dot icon14/07/2020
Director's details changed for Mr Kamlesh Shantilal Mistry on 2020-07-14
dot icon26/11/2019
Previous accounting period shortened from 2019-02-26 to 2019-02-25
dot icon25/04/2019
Confirmation statement made on 2019-02-27 with updates
dot icon19/03/2019
Registered office address changed from 46 Manchester Road Denton Manchester M34 United Kingdom to 46 Manchester Road Denton Manchester M34 3LE on 2019-03-19
dot icon19/03/2019
Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 46 Manchester Road Denton Manchester M34 on 2019-03-19
dot icon26/02/2019
Micro company accounts made up to 2018-02-28
dot icon26/11/2018
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon09/07/2018
Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 2018-07-09
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon25/05/2018
Confirmation statement made on 2018-02-27 with updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-02-28
dot icon28/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon03/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon11/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon11/03/2015
Appointment of Mr Kamlesh Shantilal Mistry as a secretary on 2015-02-14
dot icon11/03/2015
Appointment of Mr Kamlesh Shantilal Mistry as a director on 2015-02-14
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon13/02/2015
Termination of appointment of Marion Black as a director on 2015-02-13
dot icon13/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.93K
-
0.00
-
-
2022
3
44.96K
-
0.00
-
-
2022
3
44.96K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

44.96K £Descended-4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kamlesh Shantilal Mistry
Director
14/02/2015 - Present
2
Black, Marion
Director
13/02/2015 - 13/02/2015
1078
Mistry, Kamlesh Shantilal
Secretary
14/02/2015 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOUDED UK LTD

CLOUDED UK LTD is an(a) Dissolved company incorporated on 13/02/2015 with the registered office located at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDED UK LTD?

toggle

CLOUDED UK LTD is currently Dissolved. It was registered on 13/02/2015 and dissolved on 18/07/2025.

Where is CLOUDED UK LTD located?

toggle

CLOUDED UK LTD is registered at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW.

What does CLOUDED UK LTD do?

toggle

CLOUDED UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLOUDED UK LTD have?

toggle

CLOUDED UK LTD had 3 employees in 2022.

What is the latest filing for CLOUDED UK LTD?

toggle

The latest filing was on 18/07/2025: Final Gazette dissolved following liquidation.