CLOUDFM GROUP LIMITED

Register to unlock more data on OkredoRegister

CLOUDFM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09095504

Incorporation date

20/06/2014

Size

Group

Contacts

Registered address

Registered address

Cloudfm House 3 Charter Court, Newcomen Way, Colchester, Essex CO4 9YACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2014)
dot icon25/02/2026
Group of companies' accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon01/05/2025
Appointment of Katie Anne Harvey as a director on 2025-05-01
dot icon15/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon26/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon02/01/2024
Termination of appointment of Haydn Jonathan Mursell as a director on 2024-01-01
dot icon01/08/2023
Appointment of Mrs Kathryn Anne Victoria Chamberlain as a director on 2023-08-01
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon19/12/2022
Group of companies' accounts made up to 2022-07-31
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon18/03/2022
Termination of appointment of Christopher Edward Gallop as a director on 2022-03-15
dot icon21/01/2022
Appointment of Mr Terence Mills as a director on 2022-01-01
dot icon21/01/2022
Appointment of Mr Haydn Jonathan Mursell as a director on 2022-01-01
dot icon09/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon24/06/2021
Director's details changed for Mr Christopher Edward Gallop on 2021-06-24
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon13/05/2021
Termination of appointment of David May as a director on 2021-05-04
dot icon11/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon22/03/2021
Termination of appointment of John Terry Cotton as a director on 2021-02-17
dot icon22/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon14/09/2020
Registration of charge 090955040001, created on 2020-09-10
dot icon24/04/2020
Appointment of Ms Lois Yvette Moore as a director on 2020-04-09
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon16/01/2020
Termination of appointment of Steven John Corbett as a director on 2019-11-29
dot icon16/01/2020
Termination of appointment of Helen Marie Tidswell as a director on 2019-11-29
dot icon18/12/2019
Termination of appointment of Derrick Alan Hidden as a director on 2019-11-29
dot icon18/12/2019
Termination of appointment of Peter Brumby as a director on 2019-11-28
dot icon18/12/2019
Termination of appointment of Adam Clayfield as a director on 2019-11-29
dot icon17/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon30/05/2019
Second filing of Confirmation Statement dated 20/06/2018
dot icon09/04/2019
Cessation of David Victor May as a person with significant control on 2016-04-06
dot icon09/04/2019
Cessation of Helen Marie Tidswell as a person with significant control on 2016-04-06
dot icon09/04/2019
Cessation of Christopher Edward Gallop as a person with significant control on 2016-04-06
dot icon09/04/2019
Change of details for Mr Jeffrey Peter Dewing as a person with significant control on 2016-04-06
dot icon09/04/2019
Cessation of James Matthew Blackman as a person with significant control on 2016-04-06
dot icon09/04/2019
Cessation of Adam Clayfield as a person with significant control on 2016-04-06
dot icon08/04/2019
Cessation of Ian David Fieldwick as a person with significant control on 2016-04-06
dot icon08/04/2019
Cessation of Andrew James Frith as a person with significant control on 2016-04-06
dot icon10/01/2019
Statement of capital on 2019-01-10
dot icon20/12/2018
Statement by Directors
dot icon20/12/2018
Solvency Statement dated 10/12/18
dot icon20/12/2018
Resolutions
dot icon04/12/2018
Second filing for the termination of Andrew James Frith as a director
dot icon19/11/2018
Group of companies' accounts made up to 2018-07-31
dot icon11/10/2018
Termination of appointment of Andrew James Frith as a director on 2018-09-21
dot icon23/08/2018
Resolutions
dot icon14/08/2018
Appointment of Mr Steven John Corbett as a director on 2018-08-01
dot icon13/08/2018
Resolutions
dot icon02/08/2018
Appointment of Mr David May as a director on 2018-07-01
dot icon27/07/2018
Resolutions
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon15/06/2018
Change of share class name or designation
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon06/06/2018
Resolutions
dot icon15/01/2018
Appointment of Mr Peter Brumby as a director on 2018-01-01
dot icon15/01/2018
Appointment of Mr John Terry Cotton as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Peter Brumby as a director on 2017-01-01
dot icon15/01/2018
Appointment of Mr Peter Brumby as a director on 2017-01-01
dot icon13/12/2017
Group of companies' accounts made up to 2017-07-31
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon27/06/2017
Notification of Ian David Fieldwick as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of David Victor May as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of James Matthew Blackman as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Christopher Edward Gallop as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Helen Marie Tidswell as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Derrick Alan Hidden as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Adam Clayfield as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Jeffrey Peter Dewing as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Andrew James Frith as a person with significant control on 2016-04-06
dot icon28/11/2016
Group of companies' accounts made up to 2016-07-31
dot icon12/10/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/09/2016
Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 2016-09-23
dot icon16/06/2016
Group of companies' accounts made up to 2015-07-31
dot icon06/06/2016
Previous accounting period shortened from 2016-06-30 to 2015-07-31
dot icon29/01/2016
Sub-division of shares on 2015-12-17
dot icon29/01/2016
Resolutions
dot icon29/01/2016
Change of share class name or designation
dot icon06/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-20
dot icon25/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon11/09/2015
Appointment of Mr Derrick Alan Hidden as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mr Andrew James Frith as a director on 2015-09-10
dot icon10/09/2015
Appointment of Ms Helen Marie Tidswell as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mr Christopher Edward Gallop as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mr Jeffrey Peter Dewing as a director on 2015-09-10
dot icon26/08/2015
Registered office address changed from , 16 Baddow Road, Chelmsford, Essex, CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 2015-08-26
dot icon16/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon30/06/2015
Registered office address changed from , Oyster House Severalls Lane, Colchester, Essex, CO4 9PD to Oyster House Severalls Lane Colchester Essex CO4 9PD on 2015-06-30
dot icon01/04/2015
Resolutions
dot icon23/01/2015
Certificate of change of name
dot icon05/01/2015
Registered office address changed from , Norfolk House 23 Southway, Colchester, Essex, CO2 7BA, England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 2015-01-05
dot icon05/01/2015
Termination of appointment of Anthony Gwilym Fisher as a director on 2014-12-17
dot icon05/01/2015
Appointment of Mr Adam Clayfield as a director on 2014-12-17
dot icon05/01/2015
Resolutions
dot icon02/01/2015
Resolutions
dot icon02/01/2015
Change of name notice
dot icon20/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brumby, Peter
Director
01/01/2018 - 28/11/2019
23
Brumby, Peter
Director
01/01/2017 - 01/01/2017
23
Moore, Lois Yvette
Director
09/04/2020 - Present
4
Dewing, Jeffrey Peter
Director
10/09/2015 - Present
10
Mursell, Haydn Jonathan
Director
01/01/2022 - 01/01/2024
58

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDFM GROUP LIMITED

CLOUDFM GROUP LIMITED is an(a) Active company incorporated on 20/06/2014 with the registered office located at Cloudfm House 3 Charter Court, Newcomen Way, Colchester, Essex CO4 9YA. There are currently 5 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 CLOUDFM GROUP LIMITED?

toggle

CLOUDFM GROUP LIMITED is currently Active. It was registered on 20/06/2014 .

Where is CLOUDFM GROUP LIMITED located?

toggle

CLOUDFM GROUP LIMITED is registered at Cloudfm House 3 Charter Court, Newcomen Way, Colchester, Essex CO4 9YA.

What does CLOUDFM GROUP LIMITED do?

toggle

CLOUDFM GROUP LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLOUDFM GROUP LIMITED?

toggle

The latest filing was on 25/02/2026: Group of companies' accounts made up to 2025-07-31.