CLOUDSHILL LIMITED

Register to unlock more data on OkredoRegister

CLOUDSHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07288537

Incorporation date

17/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2010)
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon13/04/2025
Appointment of Ruth Bower as a director on 2025-03-31
dot icon13/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon20/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon20/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon20/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon20/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon28/11/2023
Appointment of Mr Heath Denis Batwell as a director on 2023-11-28
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon22/05/2023
Termination of appointment of Michael David Killick as a director on 2023-05-18
dot icon22/05/2023
Appointment of Mr Paul Mark Davis as a director on 2023-05-18
dot icon19/12/2022
Appointment of Mrs Catherine Julia Tannahill as a director on 2022-12-16
dot icon19/12/2022
Appointment of Mr Robert Andrew Michael Davidson as a director on 2022-12-01
dot icon19/12/2022
Appointment of Mr Michael David Killick as a director on 2022-11-16
dot icon16/12/2022
Termination of appointment of Christopher Ben Cohen as a director on 2022-12-07
dot icon16/12/2022
Termination of appointment of Mark Howard Hamburger as a director on 2022-12-15
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon12/10/2020
Cessation of Kerry Julia Edwards as a person with significant control on 2020-09-30
dot icon12/10/2020
Notification of Portman Healthcare Limited as a person with significant control on 2020-09-30
dot icon12/10/2020
Cessation of Graham Derek Edwards as a person with significant control on 2020-09-30
dot icon12/10/2020
Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2020-10-12
dot icon12/10/2020
Appointment of Mr Christopher Ben Cohen as a director on 2020-09-30
dot icon12/10/2020
Termination of appointment of Kerry Julia Edwards as a director on 2020-09-30
dot icon12/10/2020
Termination of appointment of Graham Derek Edwards as a director on 2020-09-30
dot icon12/10/2020
Appointment of Dr Rebecca Peta Sadler as a director on 2020-09-30
dot icon12/10/2020
Appointment of Dr Mark Howard Hamburger as a director on 2020-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Change of share class name or designation
dot icon06/09/2018
Resolutions
dot icon02/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon09/04/2013
Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 2013-04-09
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon28/07/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon17/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Christopher Ben
Director
30/09/2020 - 07/12/2022
87
Bower, Ruth
Director
31/03/2025 - Present
33
Sadler, Rebecca Peta, Dr
Director
30/09/2020 - Present
192
Dr Mark Howard Hamburger
Director
30/09/2020 - 15/12/2022
101
Davis, Paul Mark
Director
18/05/2023 - 31/03/2025
215

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLOUDSHILL LIMITED

CLOUDSHILL LIMITED is an(a) Active company incorporated on 17/06/2010 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. 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 CLOUDSHILL LIMITED?

toggle

CLOUDSHILL LIMITED is currently Active. It was registered on 17/06/2010 .

Where is CLOUDSHILL LIMITED located?

toggle

CLOUDSHILL LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does CLOUDSHILL LIMITED do?

toggle

CLOUDSHILL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CLOUDSHILL LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr Marc Alan Hopson as a director on 2025-12-03.