CLOUDIQ LIMITED

Register to unlock more data on OkredoRegister

CLOUDIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07774309

Incorporation date

14/09/2011

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon23/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2025
Liquidators' statement of receipts and payments to 2025-05-24
dot icon21/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21
dot icon06/06/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/02/2024
Result of meeting of creditors
dot icon12/01/2024
Statement of administrator's proposal
dot icon22/12/2023
Statement of affairs with form AM02SOA
dot icon28/11/2023
Appointment of an administrator
dot icon28/11/2023
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2023-11-28
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon25/07/2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-07-25
dot icon01/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon03/02/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon02/02/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Memorandum and Articles of Association
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon17/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/07/2022
Statement of capital on 2022-07-19
dot icon19/07/2022
Statement by Directors
dot icon19/07/2022
Solvency Statement dated 18/07/22
dot icon19/07/2022
Resolutions
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon04/02/2022
Statement of capital on 2022-02-04
dot icon21/01/2022
Second filing of a statement of capital following an allotment of shares on 2020-05-06
dot icon21/01/2022
Second filing of Confirmation Statement dated 2020-09-14
dot icon20/01/2022
Statement of capital following an allotment of shares on 2019-10-31
dot icon23/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon14/09/2021
Satisfaction of charge 077743090004 in full
dot icon14/09/2021
Satisfaction of charge 077743090005 in full
dot icon14/09/2021
Satisfaction of charge 077743090003 in full
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Statement by Directors
dot icon19/03/2021
Statement of capital on 2021-03-19
dot icon19/03/2021
Solvency Statement dated 18/03/21
dot icon19/03/2021
Resolutions
dot icon27/10/2020
Appointment of Mr Alexander John Sloley as a director on 2020-04-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon02/09/2020
Registered office address changed from 77 Leadenhall Street London EC3A 3DE England to International House 24 Holborn Viaduct London EC1A 2BN on 2020-09-02
dot icon27/08/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon04/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-06
dot icon04/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-06-27
dot icon03/08/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon26/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon17/09/2019
Registered office address changed from Rocketspace 40-42 Islington High Street London N1 8EQ England to 77 Leadenhall Street London EC3A 3DE on 2019-09-17
dot icon20/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/03/2019
Resolutions
dot icon05/12/2018
Termination of appointment of Tim Perks as a director on 2018-11-12
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon13/09/2018
Resolutions
dot icon02/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/02/2018
Auditor's resignation
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-11-29
dot icon23/01/2018
Auditor's resignation
dot icon18/12/2017
Registration of charge 077743090003, created on 2017-12-14
dot icon18/12/2017
Registration of charge 077743090005, created on 2017-12-14
dot icon18/12/2017
Registration of charge 077743090004, created on 2017-12-14
dot icon06/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-09
dot icon27/10/2017
Resolutions
dot icon26/10/2017
Particulars of variation of rights attached to shares
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon23/10/2017
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon23/10/2017
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon28/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon28/09/2017
Notification of a person with significant control statement
dot icon28/09/2017
Withdrawal of a person with significant control statement on 2017-09-28
dot icon28/09/2017
Registered office address changed from Shoreditch Campus Block D Falkirk Street Shoreditch London N1 6HQ to Rocketspace 40-42 Islington High Street London N1 8EQ on 2017-09-28
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon12/07/2017
Second filing of the annual return made up to 2015-09-14
dot icon12/07/2017
Second filing of the annual return made up to 2014-09-14
dot icon12/07/2017
Second filing of the annual return made up to 2013-09-14
dot icon12/07/2017
Second filing of the annual return made up to 2012-09-14
dot icon06/07/2017
Second filing of a statement of capital following an allotment of shares on 2012-02-29
dot icon22/06/2017
Second filing of a statement of capital following an allotment of shares on 2015-02-13
dot icon22/06/2017
Second filing of a statement of capital following an allotment of shares on 2015-02-13
dot icon22/06/2017
Second filing of a statement of capital following an allotment of shares on 2014-09-25
dot icon22/06/2017
Satisfaction of charge 1 in full
dot icon22/06/2017
Satisfaction of charge 077743090002 in full
dot icon19/06/2017
Second filing of Confirmation Statement dated 14/09/2016
dot icon06/06/2017
Termination of appointment of Paul Samuel Phillips as a director on 2017-02-28
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon06/06/2017
Particulars of variation of rights attached to shares
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon06/06/2017
Change of share class name or designation
dot icon06/06/2017
Sub-division of shares on 2017-02-28
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Statement of capital following an allotment of shares on 2016-10-06
dot icon06/06/2017
Statement of capital following an allotment of shares on 2016-09-02
dot icon06/06/2017
Statement of capital following an allotment of shares on 2016-09-02
dot icon06/06/2017
Particulars of variation of rights attached to shares
dot icon06/06/2017
Particulars of variation of rights attached to shares
dot icon06/06/2017
Sub-division of shares on 2012-02-29
dot icon13/04/2017
Sub-division of shares on 2017-02-28
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon28/03/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Change of share class name or designation
dot icon09/03/2017
Appointment of Mr Edward Rudd as a director on 2017-02-28
dot icon08/03/2017
Appointment of Mr Tim Perks as a director on 2017-02-28
dot icon08/03/2017
Appointment of Mr Carles Ferrer Roqueta as a director on 2017-02-28
dot icon13/10/2016
Resolutions
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon28/09/2016
Termination of appointment of Bridges Ventures Llp as a director on 2016-09-02
dot icon19/05/2016
Resolutions
dot icon06/05/2016
Sub-division of shares on 2016-04-01
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon04/05/2016
Change of share class name or designation
dot icon02/03/2016
Accounts for a small company made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/09/2015
Registered office address changed from , C/O Hackney Community College, Block D Falkirk Street, London, N1 6HQ, England to Shoreditch Campus Block D Falkirk Street Shoreditch London N1 6HQ on 2015-09-22
dot icon03/09/2015
Registration of charge 077743090002, created on 2015-08-25
dot icon15/07/2015
Termination of appointment of Gary Jesson as a secretary on 2015-07-03
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon18/05/2015
Registered office address changed from , Accelerator 35 Kingsland Road, Shoreditch, London, E2 8AA to Shoreditch Campus Block D Falkirk Street Shoreditch London N1 6HQ on 2015-05-18
dot icon07/05/2015
Director's details changed for Bridges Ventures Llp on 2014-10-31
dot icon07/05/2015
Secretary's details changed for Gary Jesson on 2014-10-31
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon25/03/2015
Statement of capital following an allotment of shares on 2014-09-25
dot icon06/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon09/07/2014
Accounts for a small company made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon22/05/2012
Appointment of Bridges Ventures Llp as a director
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon19/04/2012
Appointment of Mr Paul Samuel Phillips as a director
dot icon29/03/2012
Appointment of Gary Jesson as a secretary
dot icon29/03/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon29/03/2012
Registered office address changed from , 2a Fellbrigg Road, London, SE22 9HH, England on 2012-03-29
dot icon19/03/2012
Duplicate mortgage certificatecharge no:1
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridges Ventures Llp
Corporate Director
29/02/2012 - 02/09/2016
10
Rudd, Edward
Director
28/02/2017 - Present
3
Critchley, James
Director
14/09/2011 - Present
2
Perks, Timothy Howard
Director
28/02/2017 - 12/11/2018
53
Ferrer Roqueta, Carles
Director
28/02/2017 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About CLOUDIQ LIMITED

CLOUDIQ LIMITED is an(a) Liquidation company incorporated on 14/09/2011 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 4 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 CLOUDIQ LIMITED?

toggle

CLOUDIQ LIMITED is currently Liquidation. It was registered on 14/09/2011 .

Where is CLOUDIQ LIMITED located?

toggle

CLOUDIQ LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CLOUDIQ LIMITED do?

toggle

CLOUDIQ LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLOUDIQ LIMITED?

toggle

The latest filing was on 23/03/2026: Return of final meeting in a creditors' voluntary winding up.