CLOUDTHING GROUP LIMITED

Register to unlock more data on OkredoRegister

CLOUDTHING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12856968

Incorporation date

03/09/2020

Size

Unreported

Contacts

Registered address

Registered address

Seven House 18 High Street, Northfield, Birmingham B31 2UQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2020)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon25/01/2023
Application to strike the company off the register
dot icon08/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon01/09/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon24/09/2021
Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon17/06/2021
Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
dot icon08/06/2021
Particulars of variation of rights attached to shares
dot icon27/05/2021
Notification of Kerv Midco Limited as a person with significant control on 2021-05-04
dot icon27/05/2021
Cessation of Investern Limited as a person with significant control on 2021-05-04
dot icon20/05/2021
Change of share class name or designation
dot icon20/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Resolutions
dot icon10/05/2021
Appointment of Mr Michael Andrew Ing as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Balakrishnan Jagannathan as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Jane Emma Rudge as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Michael Wrout as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Robert Meehan as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Vedha Chandrasekarabharathi as a director on 2021-05-04
dot icon07/05/2021
Appointment of Mr Andrew Neil Marshall as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Jason Eldred Rousell as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Francis Matthew Thomas as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Steven Mark Richards as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Jamie Stuart Neale as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Nicholas Gregory Churchill-Evans as a director on 2021-05-04
dot icon07/05/2021
Satisfaction of charge 128569680001 in full
dot icon07/05/2021
Satisfaction of charge 128569680002 in full
dot icon22/04/2021
Registered office address changed from Galtons Mill Galtons Lane Belbroughton Stourbridge, West Midlands DY9 9TS United Kingdom to Seven House 18 High Street Northfield Birmingham B31 2UQ on 2021-04-22
dot icon25/11/2020
Second filing for the appointment of Mr Francis Matthew Thomas as a director
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Resolutions
dot icon04/11/2020
Resolutions
dot icon02/11/2020
Director's details changed for Mr Francis Thomas on 2020-11-02
dot icon28/10/2020
Registration of charge 128569680001, created on 2020-10-20
dot icon28/10/2020
Registration of charge 128569680002, created on 2020-10-20
dot icon27/10/2020
Appointment of Mrs Vedha Chandrasekarabharathi as a director on 2020-10-20
dot icon27/10/2020
Appointment of Mr Balakrishnan Jagannathan as a director on 2020-10-20
dot icon27/10/2020
Appointment of Mr Robert Meehan as a director on 2020-10-20
dot icon27/10/2020
Appointment of Mrs Jane Emma Rudge as a director on 2020-10-20
dot icon27/10/2020
Appointment of Mr Michael Wrout as a director on 2020-10-20
dot icon27/10/2020
Appointment of Mr Stuart Harper as a director on 2020-10-20
dot icon26/10/2020
Notification of Investern Limited as a person with significant control on 2020-10-20
dot icon26/10/2020
Appointment of Mr Jason Rousell as a director on 2020-10-19
dot icon26/10/2020
Appointment of Mr Francis Thomas as a director on 2020-10-19
dot icon26/10/2020
Appointment of Mr Nicholas Gregory Churchill-Evans as a director on 2020-10-19
dot icon26/10/2020
Appointment of Mr Jamie Stuart Neale as a director on 2020-10-19
dot icon26/10/2020
Cessation of Steven Mark Richards as a person with significant control on 2020-10-09
dot icon22/10/2020
Change of share class name or designation
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Sub-division of shares on 2020-10-09
dot icon09/10/2020
Current accounting period extended from 2021-09-30 to 2022-01-31
dot icon03/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
04/05/2021 - Present
74
Ing, Michael Andrew
Director
04/05/2021 - Present
65

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+
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 CLOUDTHING GROUP LIMITED

CLOUDTHING GROUP LIMITED is an(a) Dissolved company incorporated on 03/09/2020 with the registered office located at Seven House 18 High Street, Northfield, Birmingham B31 2UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CLOUDTHING GROUP LIMITED?

toggle

CLOUDTHING GROUP LIMITED is currently Dissolved. It was registered on 03/09/2020 and dissolved on 25/04/2023.

Where is CLOUDTHING GROUP LIMITED located?

toggle

CLOUDTHING GROUP LIMITED is registered at Seven House 18 High Street, Northfield, Birmingham B31 2UQ.

What does CLOUDTHING GROUP LIMITED do?

toggle

CLOUDTHING GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLOUDTHING GROUP LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.