CLOUDS ULTIMATE MANAGER LIMITED

Register to unlock more data on OkredoRegister

CLOUDS ULTIMATE MANAGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09185356

Incorporation date

21/08/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2014)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon28/02/2024
Application to strike the company off the register
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon01/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon02/03/2020
Elect to keep the directors' residential address register information on the public register
dot icon02/03/2020
Elect to keep the secretaries register information on the public register
dot icon02/03/2020
Elect to keep the directors' register information on the public register
dot icon07/02/2020
Resolutions
dot icon03/02/2020
Appointment of Mr Matthew James Allen as a secretary on 2020-01-31
dot icon03/02/2020
Termination of appointment of Andrew David Newsham as a director on 2020-01-31
dot icon03/02/2020
Appointment of Mr Mark Andrew Adams as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Alison Maxine Davies as a director on 2020-01-31
dot icon03/02/2020
Appointment of Mr Alexander Peter Dacre as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Andrew David Newsham as a secretary on 2020-01-31
dot icon03/02/2020
Notification of Marlowe 2016 Limited as a person with significant control on 2020-01-31
dot icon03/02/2020
Cessation of Andrew David Newsham as a person with significant control on 2020-01-31
dot icon03/02/2020
Cessation of Alison Maxine Davies as a person with significant control on 2020-01-31
dot icon03/02/2020
Registered office address changed from Eurosafe House Tribune Way York YO30 4RY England to 20 Grosvenor Place London SW1X 7HN on 2020-02-03
dot icon14/01/2020
Cancellation of shares. Statement of capital on 2019-09-06
dot icon05/11/2019
Purchase of own shares.
dot icon05/11/2019
Purchase of own shares.
dot icon10/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/10/2019
Purchase of own shares.
dot icon19/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon19/03/2019
Director's details changed for Mr Andrew David Newsham on 2019-03-19
dot icon19/03/2019
Change of details for Mr Andrew David Newsham as a person with significant control on 2019-03-19
dot icon04/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/09/2018
Secretary's details changed for Mr Andrew David Newsham on 2018-08-22
dot icon03/09/2018
Registered office address changed from C/O C/O Eurosafe House Centurion Park Tribune Way York YO30 4RY to Eurosafe House Tribune Way York YO30 4RY on 2018-09-03
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2015-03-31
dot icon03/05/2016
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon25/11/2015
Termination of appointment of Keith Arthur Elliot Williams as a director on 2015-04-01
dot icon25/11/2015
Appointment of Mr Andrew David Newsham as a director on 2015-04-01
dot icon25/11/2015
Termination of appointment of Phillip Tillotson as a director on 2015-04-01
dot icon25/11/2015
Termination of appointment of Andrew David Newsham as a director on 2015-04-01
dot icon25/11/2015
Termination of appointment of Simon James Foster as a director on 2015-04-01
dot icon02/11/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Simon James Foster as a director on 2015-04-01
dot icon30/10/2015
Appointment of Mr Keith Arthur Elliot Williams as a director on 2015-04-01
dot icon30/10/2015
Appointment of Mr Phillip Tillotson as a director on 2015-04-01
dot icon24/04/2015
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to C/O C/O Eurosafe House Centurion Park Tribune Way York YO30 4RY on 2015-04-24
dot icon24/04/2015
Appointment of Mr Andrew David Newsham as a director on 2015-04-01
dot icon24/04/2015
Termination of appointment of Clifford Donald Wing as a director on 2015-03-31
dot icon24/04/2015
Appointment of Mrs Alison Maxine Davies as a director on 2015-04-01
dot icon24/04/2015
Appointment of Mr Andrew David Newsham as a secretary on 2015-04-01
dot icon24/11/2014
Certificate of change of name
dot icon21/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
31/01/2020 - Present
180
Councell, Adam Thomas
Director
05/10/2021 - Present
219
Bone, Christopher
Secretary
01/08/2023 - Present
-
Allen, Matthew James
Secretary
31/01/2020 - 01/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDS ULTIMATE MANAGER LIMITED

CLOUDS ULTIMATE MANAGER LIMITED is an(a) Dissolved company incorporated on 21/08/2014 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 3 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 ULTIMATE MANAGER LIMITED?

toggle

CLOUDS ULTIMATE MANAGER LIMITED is currently Dissolved. It was registered on 21/08/2014 and dissolved on 28/05/2024.

Where is CLOUDS ULTIMATE MANAGER LIMITED located?

toggle

CLOUDS ULTIMATE MANAGER LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does CLOUDS ULTIMATE MANAGER LIMITED do?

toggle

CLOUDS ULTIMATE MANAGER LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLOUDS ULTIMATE MANAGER LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.