CLOUDPOINT LIMITED

Register to unlock more data on OkredoRegister

CLOUDPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08093375

Incorporation date

06/06/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2012)
dot icon17/04/2024
Final Gazette dissolved following liquidation
dot icon17/01/2024
Return of final meeting in a members' voluntary winding up
dot icon04/10/2023
Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon21/02/2023
Liquidators' statement of receipts and payments to 2022-12-22
dot icon10/01/2022
Registered office address changed from 30 Cannon Street London EC4M 6XH England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-01-10
dot icon09/01/2022
Appointment of a voluntary liquidator
dot icon09/01/2022
Resolutions
dot icon09/01/2022
Declaration of solvency
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Solvency Statement dated 20/12/21
dot icon20/12/2021
Statement by Directors
dot icon20/12/2021
Resolutions
dot icon11/11/2021
Termination of appointment of Mauro Luigi Meanti as a director on 2021-11-09
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon20/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/10/2020
Notification of Avanade Europe Services Ltd. as a person with significant control on 2020-09-01
dot icon15/10/2020
Cessation of Farah Bidco Limited as a person with significant control on 2020-09-01
dot icon21/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon23/03/2020
Termination of appointment of Joanne Stokoe as a secretary on 2020-03-06
dot icon13/03/2020
Appointment of Ruth Redman as a secretary on 2020-03-06
dot icon13/03/2020
Registered office address changed from 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW England to 30 Cannon Street London EC4M 6XH on 2020-03-13
dot icon12/03/2020
Appointment of Mr Barry William Pettitt as a director on 2020-03-06
dot icon12/03/2020
Appointment of Mauro Luigi Meanti as a director on 2020-03-06
dot icon12/03/2020
Appointment of Mr Andrew Leonard Gillett as a director on 2020-03-06
dot icon12/03/2020
Appointment of Sonia Irene Webb as a director on 2020-03-06
dot icon12/03/2020
Termination of appointment of David James Alexander Kilpatrick as a director on 2020-03-06
dot icon12/03/2020
Termination of appointment of Simon John Goldsmith as a director on 2020-03-06
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/09/2019
Registered office address changed from Rivercourt Mill Lane Godalming Surrey GU7 1EZ to 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW on 2019-09-23
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon08/04/2019
Cessation of David James Alexander Kilpatrick as a person with significant control on 2019-04-02
dot icon08/04/2019
Cessation of Simon John Goldsmith as a person with significant control on 2019-04-02
dot icon08/04/2019
Notification of Farah Bidco Limited as a person with significant control on 2019-04-02
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon08/04/2019
Termination of appointment of Steven James Anderson as a director on 2019-04-02
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Second filing of Confirmation Statement dated 06/06/2017
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon16/05/2018
Secretary's details changed for Ms Joanne Brewer on 2018-04-12
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Appointment of Ms Joanne Brewer as a secretary on 2016-09-07
dot icon08/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon07/11/2014
Registered office address changed from C/O Altius Consulting Limited Mill Pool House Mill Lane Godalming Surrey GU7 1EY to Rivercourt Mill Lane Godalming Surrey GU7 1EZ on 2014-11-07
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon18/03/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon28/01/2013
Registered office address changed from Willowhay Shoppenhangers Road Maidenhead Berkshire SL6 2QA United Kingdom on 2013-01-28
dot icon29/11/2012
Appointment of Simon Goldsmith as a director
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Sub-division of shares on 2012-09-06
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon09/10/2012
Change of share class name or designation
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon09/10/2012
Appointment of Mr Steven James Anderson as a director
dot icon06/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Steven James
Director
01/10/2012 - 02/04/2019
8
Mr David James Alexander Kilpatrick
Director
06/06/2012 - 06/03/2020
7
Goldsmith, Simon John
Director
01/11/2012 - 06/03/2020
6
Gillett, Andrew Leonard
Director
06/03/2020 - Present
7
Pettitt, Barry William
Director
06/03/2020 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOUDPOINT LIMITED

CLOUDPOINT LIMITED is an(a) Dissolved company incorporated on 06/06/2012 with the registered office located at 20 St Andrew Street, London EC4A 3AG. 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 CLOUDPOINT LIMITED?

toggle

CLOUDPOINT LIMITED is currently Dissolved. It was registered on 06/06/2012 and dissolved on 17/04/2024.

Where is CLOUDPOINT LIMITED located?

toggle

CLOUDPOINT LIMITED is registered at 20 St Andrew Street, London EC4A 3AG.

What does CLOUDPOINT LIMITED do?

toggle

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

What is the latest filing for CLOUDPOINT LIMITED?

toggle

The latest filing was on 17/04/2024: Final Gazette dissolved following liquidation.