CLOUDVALE LIMITED

Register to unlock more data on OkredoRegister

CLOUDVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00696594

Incorporation date

26/06/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Ground Floor 13, High Road, London N15 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon29/04/2026
Previous accounting period shortened from 2025-07-31 to 2025-07-30
dot icon24/07/2025
Micro company accounts made up to 2024-07-31
dot icon02/07/2025
Registered office address changed from 45 Stamford Hill London N16 5SR England to Lower Ground Floor 13 High Road London N15 6LT on 2025-07-02
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/04/2025
Previous accounting period shortened from 2024-08-01 to 2024-07-31
dot icon20/08/2024
Micro company accounts made up to 2023-08-01
dot icon07/08/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon14/05/2024
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 45 Stamford Hill London N16 5SR on 2024-05-14
dot icon21/04/2024
Previous accounting period shortened from 2023-08-02 to 2023-08-01
dot icon15/08/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/07/2023
Previous accounting period shortened from 2022-08-03 to 2022-08-02
dot icon01/05/2023
Previous accounting period shortened from 2022-08-04 to 2022-08-03
dot icon29/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/05/2022
Previous accounting period shortened from 2021-08-05 to 2021-08-04
dot icon13/02/2022
Termination of appointment of Sara Rosner as a secretary on 2022-01-05
dot icon13/02/2022
Appointment of Mr Arnold Stroh as a director on 2022-01-05
dot icon18/10/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/08/2021
Previous accounting period shortened from 2020-08-06 to 2020-08-05
dot icon06/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon05/05/2021
Previous accounting period shortened from 2020-08-07 to 2020-08-06
dot icon02/12/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon03/11/2020
Previous accounting period extended from 2020-07-29 to 2020-08-07
dot icon26/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/07/2020
Previous accounting period shortened from 2019-07-30 to 2019-07-29
dot icon28/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon06/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/07/2019
Previous accounting period shortened from 2018-08-01 to 2018-07-31
dot icon30/04/2019
Previous accounting period shortened from 2018-08-02 to 2018-08-01
dot icon26/10/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon12/09/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Previous accounting period shortened from 2017-08-03 to 2017-08-02
dot icon02/05/2018
Previous accounting period shortened from 2017-08-04 to 2017-08-03
dot icon19/09/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon15/08/2017
Notification of Jacob Rosner as a person with significant control on 2016-04-06
dot icon02/08/2017
Previous accounting period shortened from 2016-08-05 to 2016-08-04
dot icon04/05/2017
Previous accounting period shortened from 2016-08-06 to 2016-08-05
dot icon27/10/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/08/2016
Previous accounting period shortened from 2015-08-07 to 2015-08-06
dot icon07/05/2016
Previous accounting period shortened from 2015-08-08 to 2015-08-07
dot icon20/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/10/2015
Previous accounting period extended from 2015-07-30 to 2015-08-08
dot icon11/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/07/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon01/05/2015
Previous accounting period shortened from 2014-08-01 to 2014-07-31
dot icon21/10/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/07/2014
Previous accounting period shortened from 2013-08-02 to 2013-08-01
dot icon30/04/2014
Previous accounting period shortened from 2013-08-03 to 2013-08-02
dot icon09/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon03/05/2012
Previous accounting period shortened from 2011-08-04 to 2011-08-03
dot icon02/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/11/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2011
Previous accounting period shortened from 2010-08-05 to 2010-08-04
dot icon03/05/2011
Previous accounting period shortened from 2010-08-06 to 2010-08-05
dot icon23/02/2011
Order of court to rescind winding up
dot icon05/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/08/2010
Director's details changed for Jacob Rosner on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 20/06/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/05/2009
Accounting reference date extended from 31/07/2008 to 06/08/2008
dot icon29/10/2008
Return made up to 20/06/07; full list of members
dot icon29/10/2008
Return made up to 20/06/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/01/2007
Return made up to 20/06/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/03/2006
Order of court to wind up
dot icon30/06/2005
Return made up to 20/06/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/11/2004
Return made up to 20/06/04; full list of members
dot icon10/11/2004
Registered office changed on 10/11/04 from: tudor house llanvanor road london NW2 2AQ
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/10/2003
Return made up to 20/06/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/06/2002
Return made up to 20/06/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/10/2001
Deferment of dissolution (voluntary)
dot icon19/07/2001
Order of court to wind up
dot icon25/06/2001
Return made up to 20/06/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-07-31
dot icon11/08/2000
Return made up to 20/06/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-07-31
dot icon02/02/2000
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon02/07/1999
Return made up to 20/06/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
Return made up to 20/06/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 20/06/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/07/1996
Return made up to 20/06/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Return made up to 20/06/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 20/06/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Return made up to 20/06/93; no change of members
dot icon27/08/1992
Return made up to 20/06/92; full list of members
dot icon26/06/1992
Accounts for a small company made up to 1991-03-31
dot icon26/06/1992
Accounts for a small company made up to 1992-03-31
dot icon24/06/1991
Return made up to 20/06/91; no change of members
dot icon03/04/1991
Return made up to 20/12/90; full list of members
dot icon13/01/1991
Accounts for a small company made up to 1990-03-31
dot icon13/01/1991
Accounts for a small company made up to 1989-03-31
dot icon04/05/1990
Return made up to 20/12/89; full list of members
dot icon19/12/1988
Return made up to 23/11/88; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1988-03-31
dot icon23/11/1988
Accounts for a small company made up to 1987-03-31
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon23/03/1988
Registered office changed on 23/03/88 from: 5-7 singer st london EC2A 4QA
dot icon08/09/1987
Accounts for a small company made up to 1986-03-31
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon23/03/1987
Accounts for a small company made up to 1985-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-26.95 % *

* during past year

Cash in Bank

£25,749.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
35.25K
-
2022
0
269.00
-
0.00
25.75K
-
2022
0
269.00
-
0.00
25.75K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

269.00 £Ascended4.38K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.75K £Descended-26.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stroh, Arnold
Director
05/01/2022 - Present
15

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 CLOUDVALE LIMITED

CLOUDVALE LIMITED is an(a) Active company incorporated on 26/06/1961 with the registered office located at Lower Ground Floor 13, High Road, London N15 6LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDVALE LIMITED?

toggle

CLOUDVALE LIMITED is currently Active. It was registered on 26/06/1961 .

Where is CLOUDVALE LIMITED located?

toggle

CLOUDVALE LIMITED is registered at Lower Ground Floor 13, High Road, London N15 6LT.

What does CLOUDVALE LIMITED do?

toggle

CLOUDVALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLOUDVALE LIMITED?

toggle

The latest filing was on 29/04/2026: Previous accounting period shortened from 2025-07-31 to 2025-07-30.