CLOUDFM SHARED SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLOUDFM SHARED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08189233

Incorporation date

23/08/2012

Size

Audit Exemption Subsidiary

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 23/08/2012)
dot icon06/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon06/03/2026
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon08/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon08/05/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon01/05/2025
Appointment of Katie Anne Harvey as a director on 2025-05-01
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon16/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon16/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon16/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon16/05/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon05/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon05/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon02/01/2024
Termination of appointment of Haydn Jonathan Mursell as a director on 2024-01-01
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon01/08/2023
Appointment of Mrs Kathryn Anne Victoria Chamberlain as a director on 2023-08-01
dot icon19/12/2022
Full accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-08-05 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
Full accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
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 icon22/03/2021
Termination of appointment of John Terry Cotton as a director on 2021-02-17
dot icon12/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon24/04/2020
Appointment of Ms Lois Yvette Moore as a director on 2020-04-09
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 Adam Clayfield 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 icon17/12/2019
Full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon02/05/2019
Second filing of Confirmation Statement dated 22/08/2016
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 Andrew James Frith 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
Change of details for Cloudfm Group Limited as a person with significant control on 2016-04-23
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 icon30/08/2018
Confirmation statement made on 2018-08-22 with no updates
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 icon15/01/2018
Appointment of Mr Peter Brumby as a director on 2018-01-02
dot icon15/01/2018
Appointment of Mr John Terry Cotton as a director on 2018-01-01
dot icon12/12/2017
Full accounts made up to 2017-07-31
dot icon30/08/2017
Confirmation statement made on 2017-08-22 with no 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 CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 2016-09-23
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/06/2016
Termination of appointment of Christopher Edward Gallop as a director on 2015-09-10
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Andrew Frith as a director
dot icon18/09/2015
Appointment of Mr Christopher Edward Gallop as a director on 2015-09-10
dot icon18/09/2015
Appointment of Mr Adam Clayfield as a director
dot icon18/09/2015
Appointment of Ms Helen Tidswell as a director
dot icon10/09/2015
Appointment of Mr Adam Clayfield 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 Andrew James Frith 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 icon05/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/10/2014
Certificate of change of name
dot icon28/10/2014
Resolutions
dot icon28/10/2014
Change of name notice
dot icon18/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Jeffrey Peter Dewing on 2013-09-20
dot icon26/09/2013
Director's details changed for Mr Derrick Alan Hidden on 2013-09-20
dot icon23/07/2013
Current accounting period shortened from 2013-12-31 to 2013-07-31
dot icon17/06/2013
Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 2013-06-17
dot icon12/11/2012
Appointment of Mr Derrick Alan Hidden as a director
dot icon10/11/2012
Statement of capital following an allotment of shares on 2012-11-10
dot icon10/11/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon10/11/2012
Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 2012-11-10
dot icon23/08/2012
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
05/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
02/01/2018 - 29/11/2019
24
Moore, Lois Yvette
Director
09/04/2020 - Present
4
Dewing, Jeff Peter
Director
23/08/2012 - Present
12
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 SHARED SERVICES LIMITED

CLOUDFM SHARED SERVICES LIMITED is an(a) Active company incorporated on 23/08/2012 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 SHARED SERVICES LIMITED?

toggle

CLOUDFM SHARED SERVICES LIMITED is currently Active. It was registered on 23/08/2012 .

Where is CLOUDFM SHARED SERVICES LIMITED located?

toggle

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

What does CLOUDFM SHARED SERVICES LIMITED do?

toggle

CLOUDFM SHARED SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOUDFM SHARED SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Consolidated accounts of parent company for subsidiary company period ending 31/07/25.