CLOUDLESS COMPUTING LIMITED

Register to unlock more data on OkredoRegister

CLOUDLESS COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322528

Incorporation date

21/02/1997

Size

Dormant

Contacts

Registered address

Registered address

91 Barrow Road, Barton-Upon-Humber DN18 6AECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon11/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/10/2025
Notification of Uptheir Limited as a person with significant control on 2025-10-01
dot icon19/10/2025
Appointment of Mrs Julia Suzanne Nelson as a director on 2025-10-06
dot icon10/10/2025
Cessation of Benjamin Harris Pearson as a person with significant control on 2025-10-01
dot icon10/10/2025
Termination of appointment of Benjamin Harris Pearson as a director on 2025-10-01
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon23/12/2024
Appointment of Mr Benjamin Harris Pearson as a director on 2024-12-20
dot icon20/12/2024
Cessation of Julia Suzanne Nelson as a person with significant control on 2024-11-01
dot icon20/12/2024
Notification of Benjamin Harris Pearson as a person with significant control on 2024-11-01
dot icon20/12/2024
Termination of appointment of Julia Suzanne Nelson as a director on 2024-12-19
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon10/11/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Registered office address changed from 7 Cliff Street Cheddar Somerset BS27 3PT to 91 Barrow Road Barton-upon-Humber DN18 6AE on 2022-08-30
dot icon30/08/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2021
Micro company accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon29/10/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-30
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon25/02/2018
Termination of appointment of Nick Stephen Nelson as a director on 2018-02-25
dot icon25/02/2018
Change of details for Mr Nicholas Nelson as a person with significant control on 2018-02-25
dot icon25/02/2018
Appointment of Ms Julia Suzanne Nelson as a director on 2018-02-25
dot icon30/09/2017
Micro company accounts made up to 2016-12-30
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon07/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/03/2015
Termination of appointment of Julia Suzanne Nelson as a director on 2014-06-02
dot icon13/03/2015
Appointment of Mr Nick Stephen Nelson as a director on 2014-06-02
dot icon13/03/2015
Termination of appointment of Nicholas Stephen Nelson as a secretary on 2014-06-02
dot icon27/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon31/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/08/2013
Total exemption small company accounts made up to 2012-12-30
dot icon07/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon07/03/2013
Director's details changed for Julia Suzanne Nelson on 2013-03-07
dot icon07/03/2013
Secretary's details changed for Nicholas Stephen Nelson on 2013-03-07
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon26/09/2012
Registered office address changed from 8 Gresley Close Colchester CO4 5WF United Kingdom on 2012-09-26
dot icon25/06/2012
Director's details changed for Julia Suzanne Nelson on 2012-06-25
dot icon25/06/2012
Secretary's details changed for Nicholas Stephen Nelson on 2012-06-25
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Julia Suzanne Nelson on 2010-02-20
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 21/02/09; full list of members
dot icon11/03/2009
Secretary's change of particulars / nicholas nelson / 16/01/2009
dot icon10/03/2009
Director's change of particulars / julia nelson / 16/01/2009
dot icon26/01/2009
Registered office changed on 26/01/2009 from 10 western road brentwood essex CM14 4SR
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 21/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon25/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/03/2007
Return made up to 21/02/07; full list of members
dot icon11/04/2006
Return made up to 21/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 21/02/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 21/02/04; no change of members
dot icon04/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon14/05/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/04/2003
Return made up to 21/02/03; no change of members
dot icon27/03/2002
Return made up to 21/02/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 21/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 21/02/00; full list of members
dot icon08/02/2000
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 21/02/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1998
Registered office changed on 27/10/98 from: 43 lower brook street ipswich IP4 1AQ
dot icon17/03/1998
Return made up to 21/02/98; full list of members
dot icon03/11/1997
Director's particulars changed
dot icon23/04/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon21/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
183.00
-
0.00
-
-
2022
-
2.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Benjamin Harris
Director
20/12/2024 - 01/10/2025
21
Nelson, Julia Suzanne
Director
25/02/2018 - 19/12/2024
10
Nelson, Julia Suzanne
Director
28/03/1997 - 02/06/2014
10
Nelson, Julia Suzanne
Director
06/10/2025 - Present
10
Nelson, Nicholas Stephen
Secretary
28/03/1997 - 02/06/2014
-

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

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 CLOUDLESS COMPUTING LIMITED

CLOUDLESS COMPUTING LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at 91 Barrow Road, Barton-Upon-Humber DN18 6AE. 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 CLOUDLESS COMPUTING LIMITED?

toggle

CLOUDLESS COMPUTING LIMITED is currently Active. It was registered on 21/02/1997 .

Where is CLOUDLESS COMPUTING LIMITED located?

toggle

CLOUDLESS COMPUTING LIMITED is registered at 91 Barrow Road, Barton-Upon-Humber DN18 6AE.

What does CLOUDLESS COMPUTING LIMITED do?

toggle

CLOUDLESS COMPUTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUDLESS COMPUTING LIMITED?

toggle

The latest filing was on 11/01/2026: Accounts for a dormant company made up to 2025-12-31.