CLOUDFM INTEGRATED SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLOUDFM INTEGRATED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308274

Incorporation date

08/07/2010

Size

Full

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 08/07/2010)
dot icon31/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon25/02/2026
Full accounts made up to 2025-07-31
dot icon01/05/2025
Appointment of Katie Anne Harvey as a director on 2025-05-01
dot icon15/04/2025
Full accounts made up to 2024-07-31
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon02/05/2024
Full accounts made up to 2023-07-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
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 icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon19/12/2022
Full accounts made up to 2022-07-31
dot icon20/04/2022
Confirmation statement made on 2022-04-12 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 Haydn Jonathan Mursell as a director on 2022-01-01
dot icon21/01/2022
Appointment of Mr Terence Mills as a director on 2022-01-01
dot icon08/01/2022
Full accounts made up to 2021-07-31
dot icon13/05/2021
Termination of appointment of David May as a director on 2021-05-04
dot icon11/05/2021
Full accounts made up to 2020-07-31
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon22/03/2021
Termination of appointment of John Terry Cotton as a director on 2021-02-17
dot icon14/09/2020
Registration of charge 073082740001, created on 2020-09-10
dot icon24/04/2020
Appointment of Ms Lois Yvette Moore as a director on 2020-04-09
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon16/01/2020
Termination of appointment of Helen Marie Tidswell as a director on 2019-11-29
dot icon16/01/2020
Termination of appointment of Steven John Corbett 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 2019-11-29
dot icon18/12/2019
Termination of appointment of Adam Clayfield as a director on 2019-11-29
dot icon17/12/2019
Full accounts made up to 2019-07-31
dot icon02/05/2019
Second filing of Confirmation Statement dated 12/04/2017
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
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 Derrick Alan Hidden 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
Cessation of Jeffrey Peter Dewing as a person with significant control on 2016-04-06
dot icon09/04/2019
Cessation of Andrew James Frith 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 icon04/12/2018
Second filing for the termination of Andrew James Frith as a director
dot icon19/11/2018
Full 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 icon13/08/2018
Resolutions
dot icon02/08/2018
Appointment of Mr Steven John Corbett as a director on 2018-08-01
dot icon02/08/2018
Appointment of Mr David May as a director on 2018-07-01
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with no updates
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 icon13/12/2017
Full accounts made up to 2017-07-31
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon28/11/2016
Full accounts made up to 2016-07-31
dot icon23/09/2016
Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 2016-09-23
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon26/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon12/03/2016
Certificate of change of name
dot icon12/03/2016
Change of name notice
dot icon29/02/2016
Appointment of Ms Helen Marie Tidswell as a director on 2016-02-29
dot icon29/02/2016
Appointment of Mr Adam Clayfield as a director on 2016-02-29
dot icon12/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon15/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon15/05/2014
Register inspection address has been changed
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/10/2013
Termination of appointment of Mark Chappell as a director
dot icon24/06/2013
Termination of appointment of Ian Mills as a director
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Jeffrey Peter Dewing on 2013-04-22
dot icon11/04/2013
Sub-division of shares on 2013-03-11
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/04/2013
Appointment of Mr Ian Peter Mills as a director
dot icon04/04/2013
Appointment of Mr Christopher Edward Gallop as a director
dot icon04/04/2013
Appointment of Mr Mark David Chappell as a director
dot icon04/04/2013
Appointment of Mr Andrew James Frith as a director
dot icon27/03/2013
Statement by directors
dot icon27/03/2013
Statement of capital on 2013-03-27
dot icon27/03/2013
Solvency statement dated 01/03/13
dot icon27/03/2013
Resolutions
dot icon26/12/2012
Registered office address changed from Suite 2 Park Lane Business Park Langham Colchester Essex CO4 5WR England on 2012-12-26
dot icon03/10/2012
Termination of appointment of Malcolm Baker as a director
dot icon03/10/2012
Termination of appointment of George Earl as a director
dot icon23/08/2012
Registered office address changed from Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA England on 2012-08-23
dot icon23/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon22/07/2012
Appointment of Mr Jeffrey Peter Dewing as a director
dot icon22/07/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon22/07/2012
Appointment of Mr Derrick Alan Hidden as a director
dot icon03/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-17
dot icon27/09/2011
Registered office address changed from Oakengates Sandisplatt Rd Maidenhead Berks SL6 4NA on 2011-09-27
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Malcolm John Baker on 2011-07-19
dot icon19/07/2011
Director's details changed for Mr George Charles Earl on 2011-07-19
dot icon23/02/2011
Registered office address changed from Holben House 44 Ashton Road Wokingham Berkshire RG41 1HL England on 2011-02-23
dot icon23/02/2011
Termination of appointment of Derrick Hidden as a director
dot icon08/07/2010
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
21/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brumby, Peter
Director
01/01/2018 - 29/11/2019
24
Moore, Lois Yvette
Director
09/04/2020 - Present
4
Dewing, Jeffrey Peter
Director
01/01/2012 - Present
10
Mursell, Haydn Jonathan
Director
01/01/2022 - 01/01/2024
58
Chamberlain, Kathryn Anne Victoria
Director
01/08/2023 - Present
2

Persons with Significant Control

6
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 INTEGRATED SERVICES LIMITED

CLOUDFM INTEGRATED SERVICES LIMITED is an(a) Active company incorporated on 08/07/2010 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 INTEGRATED SERVICES LIMITED?

toggle

CLOUDFM INTEGRATED SERVICES LIMITED is currently Active. It was registered on 08/07/2010 .

Where is CLOUDFM INTEGRATED SERVICES LIMITED located?

toggle

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

What does CLOUDFM INTEGRATED SERVICES LIMITED do?

toggle

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

What is the latest filing for CLOUDFM INTEGRATED SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-21 with no updates.