CLOUDRPO (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CLOUDRPO (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06874319

Incorporation date

08/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 - 34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon11/02/2024
Order of court to wind up
dot icon11/11/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon13/10/2023
Application to strike the company off the register
dot icon21/06/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Compulsory strike-off action has been discontinued
dot icon18/08/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon05/04/2022
Termination of appointment of Richard Bruce Farleigh as a director on 2022-04-04
dot icon05/04/2022
Termination of appointment of Lawrence Samuel Domingo as a director on 2022-04-04
dot icon21/09/2021
Termination of appointment of Scott Kirby as a director on 2021-09-01
dot icon20/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon03/12/2020
Certificate of change of name
dot icon01/12/2020
Notification of Scott Kirby as a person with significant control on 2020-11-03
dot icon01/12/2020
Notification of Richard Bruce Farleigh as a person with significant control on 2020-11-03
dot icon01/12/2020
Change of details for Mr Nicholas James Gray as a person with significant control on 2020-11-03
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Change of share class name or designation
dot icon23/11/2020
Appointment of Mr Richard Bruce Farleigh as a director on 2020-11-16
dot icon22/11/2020
Termination of appointment of Patrick Haydn Morgan as a director on 2020-10-29
dot icon16/11/2020
Director's details changed for Mr Larry Samuel Domingo on 2020-11-16
dot icon16/11/2020
Appointment of Mr Larry Samuel Domingo as a director on 2020-11-16
dot icon29/10/2020
Termination of appointment of Andrew John Scott Sturgeon as a director on 2020-10-29
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon17/07/2020
Appointment of Mr Scott Kirby as a director on 2020-07-16
dot icon01/07/2020
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 2020-07-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon31/01/2020
Termination of appointment of Richard Bruce Farleigh as a director on 2020-01-31
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon12/11/2018
Resolutions
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon07/11/2018
Appointment of Mr Richard Bruce Farleigh as a director on 2018-10-17
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-04-08 with updates
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon23/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon08/07/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon08/07/2017
Statement of capital following an allotment of shares on 2017-04-15
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon06/02/2017
Director's details changed for Mr Nicholas James Gray on 2017-02-01
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/07/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/07/2014
Director's details changed for Mr Nicholas James Gray on 2014-04-08
dot icon25/07/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Andrew John Scott Sturgeon on 2011-11-01
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Appointment of Mr Patrick Haydn Morgan as a director
dot icon29/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon07/12/2011
Previous accounting period extended from 2011-04-30 to 2011-09-30
dot icon04/11/2011
Termination of appointment of Graeme Edward Kay as a director
dot icon18/10/2011
Certificate of change of name
dot icon18/10/2011
Change of name notice
dot icon14/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/09/2010
Termination of appointment of Richard Holmes as a director
dot icon06/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon23/04/2010
Director's details changed for Richard William Holmes on 2010-04-23
dot icon18/12/2009
Appointment of Graeme Edward Kay as a director
dot icon18/12/2009
Appointment of Mr Andrew John Scott Sturgeon as a director
dot icon18/12/2009
Appointment of Richard William Holmes as a director
dot icon17/12/2009
Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 2009-12-17
dot icon14/12/2009
Certificate of change of name
dot icon14/12/2009
Change of name notice
dot icon03/12/2009
Resolutions
dot icon14/07/2009
Ad 10/07/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon08/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£119.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
217.00K
-
0.00
119.00
-
2021
2
217.00K
-
0.00
119.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

217.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Patrick Haydn
Director
20/05/2012 - 29/10/2020
3
Kirby, Scott
Director
16/07/2020 - 01/09/2021
86
Domingo, Lawrence Samuel
Director
16/11/2020 - 04/04/2022
13
Farleigh, Richard Bruce
Director
17/10/2018 - 31/01/2020
11
Farleigh, Richard Bruce
Director
16/11/2020 - 04/04/2022
11

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLOUDRPO (GROUP) LIMITED

CLOUDRPO (GROUP) LIMITED is an(a) Liquidation company incorporated on 08/04/2009 with the registered office located at 30 - 34 North Street, Hailsham, East Sussex BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDRPO (GROUP) LIMITED?

toggle

CLOUDRPO (GROUP) LIMITED is currently Liquidation. It was registered on 08/04/2009 .

Where is CLOUDRPO (GROUP) LIMITED located?

toggle

CLOUDRPO (GROUP) LIMITED is registered at 30 - 34 North Street, Hailsham, East Sussex BN27 1DW.

What does CLOUDRPO (GROUP) LIMITED do?

toggle

CLOUDRPO (GROUP) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLOUDRPO (GROUP) LIMITED have?

toggle

CLOUDRPO (GROUP) LIMITED had 2 employees in 2021.

What is the latest filing for CLOUDRPO (GROUP) LIMITED?

toggle

The latest filing was on 11/02/2024: Order of court to wind up.