CLOUDS CARDS & GIFTS LIMITED

Register to unlock more data on OkredoRegister

CLOUDS CARDS & GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03656594

Incorporation date

27/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Wagtails The Street, Brook, Ashford, Kent TN25 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon12/01/2026
Micro company accounts made up to 2025-08-31
dot icon02/12/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon11/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-08-31
dot icon05/12/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon16/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/11/2010
Director's details changed for Mr Philip George Carter on 2010-11-17
dot icon25/11/2010
Secretary's details changed for Pauline Carter on 2010-11-17
dot icon25/11/2010
Registered office address changed from , 35 Muscovy Road, Ashford, Kent, TN25 4QN on 2010-11-25
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/12/2008
Return made up to 27/10/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/11/2007
Return made up to 27/10/07; full list of members
dot icon04/01/2007
Registered office changed on 04/01/07 from:\35 muscovy road, ashford, kent, TN25 4QN
dot icon02/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/12/2006
Return made up to 27/10/06; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from:\90 high street, ashford, kent TN24 8SE
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/12/2005
Return made up to 27/10/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/11/2004
Return made up to 27/10/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/04/2004
Accounting reference date shortened from 31/10/03 to 31/08/03
dot icon31/10/2003
Return made up to 27/10/03; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/11/2002
Return made up to 27/10/02; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/03/2002
Director's particulars changed
dot icon21/02/2002
Secretary's particulars changed
dot icon30/11/2001
Return made up to 27/10/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-10-31
dot icon20/10/2000
Return made up to 27/10/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon13/01/2000
Return made up to 27/10/99; full list of members
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon17/03/1999
Ad 10/03/99--------- £ si 200@1=200 £ ic 1/201
dot icon17/03/1999
Resolutions
dot icon17/03/1999
£ nc 100/12000 10/03/99
dot icon17/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Registered office changed on 06/11/98 from:\the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Secretary resigned
dot icon27/10/1998
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
31/08/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.87K
-
0.00
37.59K
-
2022
2
35.00
-
0.00
28.09K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUFMER LIMITED
Nominee Director
27/10/1998 - 27/10/1998
1514
SEMKEN LIMITED
Nominee Secretary
27/10/1998 - 27/10/1998
1539
Carter, Philip George
Director
27/10/1998 - Present
7
Carter, Pauline
Secretary
27/10/1999 - Present
-

Persons with Significant Control

1
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 CLOUDS CARDS & GIFTS LIMITED

CLOUDS CARDS & GIFTS LIMITED is an(a) Active company incorporated on 27/10/1998 with the registered office located at Wagtails The Street, Brook, Ashford, Kent TN25 5PF. There are currently 2 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 CLOUDS CARDS & GIFTS LIMITED?

toggle

CLOUDS CARDS & GIFTS LIMITED is currently Active. It was registered on 27/10/1998 .

Where is CLOUDS CARDS & GIFTS LIMITED located?

toggle

CLOUDS CARDS & GIFTS LIMITED is registered at Wagtails The Street, Brook, Ashford, Kent TN25 5PF.

What does CLOUDS CARDS & GIFTS LIMITED do?

toggle

CLOUDS CARDS & GIFTS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CLOUDS CARDS & GIFTS LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-08-31.