CLOUDIFIED LTD

Register to unlock more data on OkredoRegister

CLOUDIFIED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07450582

Incorporation date

25/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

269 Church Street, Blackpool, Lancashire FY1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2010)
dot icon21/05/2025
Final Gazette dissolved following liquidation
dot icon21/02/2025
Return of final meeting in a members' voluntary winding up
dot icon04/09/2024
Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX England to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-09-04
dot icon22/08/2024
Resolutions
dot icon22/08/2024
Appointment of a voluntary liquidator
dot icon22/08/2024
Declaration of solvency
dot icon17/07/2024
Registered office address changed from Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX England to Apex Plaza Forbury Road Reading RG1 1AX on 2024-07-17
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/05/2024
Change of details for Falanx Cyber Security Limited as a person with significant control on 2023-12-13
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon06/12/2023
Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX on 2023-12-06
dot icon05/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon20/01/2023
Change of details for Falanx Group Limited as a person with significant control on 2022-12-12
dot icon16/11/2022
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon15/03/2021
Full accounts made up to 2020-03-31
dot icon15/07/2020
Registered office address changed from The Blade Abbey Square Reading RG1 3BD England to The Blade Abbey Square Reading RG1 3BE on 2020-07-15
dot icon15/06/2020
Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS England to The Blade Abbey Square Reading RG1 3BD on 2020-06-15
dot icon15/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon19/12/2019
Termination of appointment of John Robert Blamire as a director on 2019-12-19
dot icon19/12/2019
Appointment of Mr Ian Robert Selby as a director on 2019-12-19
dot icon14/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon04/10/2017
Notification of Falanx Group Limited as a person with significant control on 2017-07-03
dot icon04/10/2017
Cessation of Daniel Martin Waite as a person with significant control on 2017-09-30
dot icon04/10/2017
Termination of appointment of Daniel Martin Waite as a director on 2017-09-30
dot icon30/09/2017
Micro company accounts made up to 2016-11-30
dot icon29/09/2017
Change of accounting reference date
dot icon18/09/2017
Current accounting period extended from 2017-11-30 to 2018-01-31
dot icon11/09/2017
Registered office address changed from F27 Business Technology Centre Bessemer Drive Stevenage SG1 2DX to Five Kings House 1 Queen Street Place London EC4R 1QS on 2017-09-11
dot icon11/09/2017
Appointment of John Robert Blamire as a director on 2017-07-03
dot icon18/06/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with no updates
dot icon02/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon20/03/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon24/02/2016
Compulsory strike-off action has been discontinued
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon29/11/2015
Micro company accounts made up to 2014-11-30
dot icon09/11/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Richard Andrew Flood as a director on 2014-03-31
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon30/09/2015
Compulsory strike-off action has been suspended
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon11/03/2015
Total exemption full accounts made up to 2013-11-30
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon05/02/2015
Compulsory strike-off action has been suspended
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon18/07/2014
Termination of appointment of Michael David Read as a director on 2014-03-31
dot icon17/01/2014
Termination of appointment of Pauline Marsden as a secretary
dot icon29/11/2013
Annual return made up to 2013-11-25
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Director's details changed for Mr Daniel Martin Waite on 2012-07-01
dot icon20/12/2012
Annual return made up to 2012-11-29
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon22/02/2012
Appointment of Pauline Lucy Marsden as a secretary
dot icon12/01/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-01-12
dot icon12/01/2012
Appointment of Michael David Read as a director
dot icon11/01/2012
Appointment of Richard Andrew Flood as a director
dot icon14/03/2011
Termination of appointment of David Clay as a director
dot icon14/03/2011
Appointment of Mr Danny Waite as a director
dot icon25/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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
Clay, David John
Director
25/11/2010 - 14/03/2011
2
Flood, Richard Andrew
Director
01/12/2011 - 31/03/2014
21
Selby, Ian Robert
Director
19/12/2019 - Present
38
Waite, Daniel Martin
Director
01/03/2011 - 30/09/2017
6
Read, Michael David
Director
01/12/2011 - 31/03/2014
60

Persons with Significant Control

3
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 CLOUDIFIED LTD

CLOUDIFIED LTD is an(a) Dissolved company incorporated on 25/11/2010 with the registered office located at 269 Church Street, Blackpool, Lancashire FY1 3PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDIFIED LTD?

toggle

CLOUDIFIED LTD is currently Dissolved. It was registered on 25/11/2010 and dissolved on 21/05/2025.

Where is CLOUDIFIED LTD located?

toggle

CLOUDIFIED LTD is registered at 269 Church Street, Blackpool, Lancashire FY1 3PB.

What does CLOUDIFIED LTD do?

toggle

CLOUDIFIED LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CLOUDIFIED LTD?

toggle

The latest filing was on 21/05/2025: Final Gazette dissolved following liquidation.