CLOUDIS LIMITED

Register to unlock more data on OkredoRegister

CLOUDIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953884

Incorporation date

29/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Queen's House, Queens Road, Chester CH1 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon29/07/2025
Director's details changed for Dr Ian Leslie Darbyshire on 2025-07-29
dot icon29/07/2025
Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/05/2025
Termination of appointment of Thomas Ian Barnes as a secretary on 2025-05-23
dot icon23/05/2025
Appointment of Dr Ian Leslie Darbyshire as a secretary on 2025-05-23
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon02/08/2024
Cessation of Thomas Ian Barnes as a person with significant control on 2024-04-05
dot icon02/08/2024
Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2024-04-05
dot icon02/08/2024
Director's details changed for Dr Ian Leslie Darbyshire on 2024-08-02
dot icon02/08/2024
Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2024-08-02
dot icon31/07/2024
Change of details for Mr Thomas Ian Barnes as a person with significant control on 2016-04-06
dot icon30/07/2024
Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2016-04-06
dot icon09/05/2024
Purchase of own shares.
dot icon04/05/2024
Resolutions
dot icon02/05/2024
Cancellation of shares. Statement of capital on 2024-04-05
dot icon01/05/2024
Termination of appointment of Thomas Ian Barnes as a director on 2024-04-05
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/11/2023
Cancellation of shares. Statement of capital on 2023-09-13
dot icon03/11/2023
Purchase of own shares.
dot icon12/10/2023
Cessation of Jillian Wendy Thorburn as a person with significant control on 2023-09-13
dot icon01/09/2023
Registered office address changed from , the Heath Business & Technical Park the Heath, Runcorn, Cheshire, WA7 4QX to Suite 2, Queen's House Queens Road Chester CH1 3BQ on 2023-09-01
dot icon08/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon04/08/2023
Change of details for Mr Thomas Ian Barnes as a person with significant control on 2023-08-04
dot icon04/08/2023
Director's details changed for Thomas Ian Barnes on 2023-08-04
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon22/07/2021
Termination of appointment of Andrew Jonathan Wright as a director on 2021-07-15
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon09/07/2020
Appointment of Mr Andrew Jonathan Wright as a director on 2020-07-01
dot icon01/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/07/2016
Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon27/07/2016
Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon12/08/2015
Director's details changed for Dr Ian Leslie Darbyshire on 2015-08-12
dot icon11/08/2015
Director's details changed for Thomas Ian Barnes on 2015-08-11
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon31/07/2012
Director's details changed for Ian Leslie Darbyshire on 2012-07-31
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/03/2012
Statement of capital on 2012-03-23
dot icon23/03/2012
Statement by directors
dot icon23/03/2012
Solvency statement dated 24/02/12
dot icon23/03/2012
Resolutions
dot icon08/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon01/09/2011
Particulars of variation of rights attached to shares
dot icon01/09/2011
Change of share class name or designation
dot icon01/09/2011
Resolutions
dot icon10/08/2011
Registered office address changed from , Trident 1 Styal Road, Manchester, Greater Manchester, M22 5XB on 2011-08-10
dot icon05/07/2011
Termination of appointment of Jillian Thorburn as a director
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/06/2011
Director's details changed for Thomas Ian Barnes on 2011-01-01
dot icon05/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon05/08/2010
Director's details changed for Thomas Ian Barnes on 2010-07-29
dot icon05/08/2010
Director's details changed for Jillian Wendy Thorburn on 2010-07-29
dot icon05/08/2010
Director's details changed for Ian Leslie Darbyshire on 2010-07-29
dot icon05/08/2010
Secretary's details changed for Thomas Ian Barnes on 2010-07-29
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 29/07/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 29/07/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
Registered office changed on 11/10/07 from:\A111, the heath business &, technical, park runcorn, cheshire, WA7 4QX
dot icon31/07/2007
Return made up to 29/07/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Return made up to 29/07/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 29/07/05; full list of members
dot icon27/09/2005
Registered office changed on 27/09/05 from:\the health business & technical, park runcorn, cheshire, WA7 4QX
dot icon27/09/2005
Director's particulars changed
dot icon09/04/2005
Registered office changed on 09/04/05 from:\suite 9 manchester international, office centre styal road, manchester, M22 5WB
dot icon31/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/09/2004
Certificate of change of name
dot icon17/08/2004
Return made up to 29/07/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/02/2004
Particulars of mortgage/charge
dot icon09/08/2003
Return made up to 29/07/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Return made up to 29/07/02; full list of members
dot icon07/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon31/05/2002
Ad 10/05/02--------- £ si [email protected]=100 £ ic 1386/1486
dot icon22/05/2002
New secretary appointed
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon05/05/2002
Director resigned
dot icon25/03/2002
Full accounts made up to 2001-09-30
dot icon06/08/2001
Return made up to 29/07/01; full list of members
dot icon04/07/2001
Director resigned
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Secretary resigned;director resigned
dot icon19/04/2001
New secretary appointed
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon08/09/2000
New director appointed
dot icon17/08/2000
Return made up to 29/07/00; full list of members
dot icon09/08/2000
Director resigned
dot icon13/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
New secretary appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director's particulars changed
dot icon27/04/2000
Return made up to 29/07/99; full list of members; amend
dot icon26/04/2000
Nc inc already adjusted 13/04/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Ad 20/04/00--------- £ si [email protected]=69 £ ic 1312/1381
dot icon20/04/2000
Miscellaneous
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/04/2000
Certificate of change of name
dot icon10/04/2000
New director appointed
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon27/03/2000
S-div 17/03/00
dot icon27/03/2000
Memorandum and Articles of Association
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon10/03/2000
Registered office changed on 10/03/00 from:\31 king street, knutsford, cheshire WA16 6DW
dot icon11/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Resolutions
dot icon19/01/2000
£ ic 1431/1312 17/12/99 £ sr 119@1=119
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon15/11/1999
Return made up to 29/07/99; full list of members
dot icon06/07/1999
Ad 30/06/99--------- £ si [email protected]=100 £ ic 1331/1431
dot icon22/06/1999
Director resigned
dot icon25/05/1999
Ad 30/11/98--------- £ si [email protected]=70 £ ic 1261/1331
dot icon21/04/1999
Ad 29/05/98--------- £ si [email protected]
dot icon02/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/09/1998
Return made up to 29/07/98; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-06-30
dot icon26/09/1997
Return made up to 29/07/97; change of members
dot icon08/04/1997
£ ic 1201/1151 21/03/97 £ sr [email protected]=50
dot icon03/12/1996
Ad 04/11/96--------- £ si [email protected]=50 £ ic 1151/1201
dot icon17/09/1996
Return made up to 29/07/96; change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-06-30
dot icon26/04/1996
Ad 19/04/96--------- £ si [email protected]=150 £ ic 1001/1151
dot icon26/04/1996
Memorandum and Articles of Association
dot icon26/04/1996
Resolutions
dot icon21/03/1996
Accounts for a small company made up to 1995-06-30
dot icon20/09/1995
Return made up to 29/07/95; full list of members
dot icon14/08/1995
Resolutions
dot icon14/08/1995
£ nc 1606/10606 29/07/95
dot icon07/08/1995
Ad 26/07/95--------- £ si 1@1=1 £ ic 1000/1001
dot icon14/07/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Memorandum and Articles of Association
dot icon13/10/1994
Ad 06/10/94--------- £ si 998@1=998 £ ic 2/1000
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
£ nc 1000/1606 06/10/94
dot icon10/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon20/09/1994
Particulars of mortgage/charge
dot icon14/09/1994
Accounting reference date notified as 30/06
dot icon09/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/08/1994
Director resigned;new director appointed
dot icon29/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-8.72 % *

* during past year

Cash in Bank

£781,718.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
421.59K
-
0.00
452.81K
-
2022
6
869.61K
-
0.00
856.36K
-
2023
6
819.75K
-
0.00
781.72K
-
2023
6
819.75K
-
0.00
781.72K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

819.75K £Descended-5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

781.72K £Descended-8.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Christopher
Nominee Director
28/07/1994 - 28/07/1994
198
Morris, Fiona
Director
28/07/1994 - 09/05/2002
3
Wall, Richard
Director
04/09/2000 - 30/03/2002
7
Morton, Arthur Leonard Robert
Director
19/04/2000 - 30/07/2000
37
Mr Thomas Ian Barnes
Director
10/05/2002 - 05/04/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOUDIS LIMITED

CLOUDIS LIMITED is an(a) Active company incorporated on 29/07/1994 with the registered office located at Suite 2, Queen's House, Queens Road, Chester CH1 3BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDIS LIMITED?

toggle

CLOUDIS LIMITED is currently Active. It was registered on 29/07/1994 .

Where is CLOUDIS LIMITED located?

toggle

CLOUDIS LIMITED is registered at Suite 2, Queen's House, Queens Road, Chester CH1 3BQ.

What does CLOUDIS LIMITED do?

toggle

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

How many employees does CLOUDIS LIMITED have?

toggle

CLOUDIS LIMITED had 6 employees in 2023.

What is the latest filing for CLOUDIS LIMITED?

toggle

The latest filing was on 29/07/2025: Director's details changed for Dr Ian Leslie Darbyshire on 2025-07-29.