CLOUDY GROUP LTD

Register to unlock more data on OkredoRegister

CLOUDY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997628

Incorporation date

17/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Home Ground Buckingham Industrial Estate, Buckingham, England MK18 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon07/11/2025
Satisfaction of charge 049976280002 in full
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon07/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon10/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon17/07/2023
Director's details changed for Mr David Sebastian Humber Hall on 2023-07-17
dot icon17/07/2023
Change of details for Mr David Sebastian Humber Hall as a person with significant control on 2023-07-17
dot icon17/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon01/08/2022
Change of details for Mr Neal John Pallett as a person with significant control on 2022-01-17
dot icon01/08/2022
Director's details changed for Mr Neal John Pallett on 2022-01-17
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon28/07/2021
Change of details for Mr Neal John Pallett as a person with significant control on 2020-08-14
dot icon26/07/2021
Director's details changed for Mr David Sebastian Humber Hall on 2021-07-26
dot icon01/12/2020
Registration of charge 049976280002, created on 2020-11-25
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon23/11/2020
Change of details for Mr Neal John Pallett as a person with significant control on 2020-08-14
dot icon17/08/2020
Change of details for Mr David Sebastian Humber Hall as a person with significant control on 2019-06-29
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon29/07/2020
Change of details for Mr David Sebastian Humber Hall as a person with significant control on 2019-12-20
dot icon29/07/2020
Change of details for Mr Neal John Pallett as a person with significant control on 2020-07-03
dot icon28/10/2019
Confirmation statement made on 2019-07-31 with updates
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-06-29
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-04-05
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2018-08-02
dot icon28/10/2019
Statement of capital following an allotment of shares on 2018-08-01
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/09/2018
Satisfaction of charge 1 in full
dot icon13/08/2018
Termination of appointment of Martyn Alan Thompson as a director on 2018-08-13
dot icon13/08/2018
Cessation of Martyn Alan Thompson as a person with significant control on 2018-08-13
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Resolutions
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon02/08/2017
Notification of Martyn Thompson as a person with significant control on 2017-01-31
dot icon01/08/2017
Notification of Neal John Pallett as a person with significant control on 2017-01-31
dot icon01/08/2017
Cessation of Daniel Jack Alexander Bullock as a person with significant control on 2016-11-25
dot icon13/02/2017
Appointment of Mr Neal John Pallett as a director on 2017-01-31
dot icon13/02/2017
Appointment of Mr Martyn Alan Thompson as a director on 2017-01-31
dot icon05/12/2016
Termination of appointment of Daniel Jack Alexander Bullock as a director on 2016-11-25
dot icon02/11/2016
Second filing of Confirmation Statement dated 31/07/2016
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/03/2016
Certificate of change of name
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Registered office address changed from 34 Balmer Cut Buckingham Industrial Estate Buckingham MK18 1UL to 8 Home Ground Buckingham Industrial Estate Buckingham England MK18 1UH on 2014-09-15
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Registered office address changed from Unit 8 Little Balmer Buckingham Industrial Estate Buckingham Bucks MK18 1TF on 2011-08-31
dot icon22/02/2011
Termination of appointment of Michael Hall as a secretary
dot icon22/02/2011
Appointment of Mr Daniel Jack Alexander Bullock as a director
dot icon02/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for David Sebastian Humber Hall on 2009-12-17
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 17/12/08; full list of members
dot icon30/03/2009
Director's change of particulars / david hall / 25/02/2009
dot icon30/03/2009
Registered office changed on 30/03/2009 from the new inn 18 bridge street buckingham MK18 1AF
dot icon30/03/2009
Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 17/12/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 17/12/06; full list of members
dot icon25/09/2006
Certificate of change of name
dot icon10/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 17/12/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 17/12/04; full list of members
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon17/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon-60.10 % *

* during past year

Cash in Bank

£13,377.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
31.93K
-
0.00
33.53K
-
2022
15
562.00
-
0.00
13.38K
-
2022
15
562.00
-
0.00
13.38K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

562.00 £Descended-98.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.38K £Descended-60.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Jack Alexander Bullock
Director
31/01/2011 - 24/11/2016
2
FORM 10 DIRECTORS FD LTD
Nominee Director
16/12/2003 - 21/12/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/12/2003 - 21/12/2003
36449
Mr David Sebastian Humber Hall
Director
22/12/2003 - Present
3
Pallett, Neal John
Director
31/01/2017 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLOUDY GROUP LTD

CLOUDY GROUP LTD is an(a) Active company incorporated on 17/12/2003 with the registered office located at 8 Home Ground Buckingham Industrial Estate, Buckingham, England MK18 1UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDY GROUP LTD?

toggle

CLOUDY GROUP LTD is currently Active. It was registered on 17/12/2003 .

Where is CLOUDY GROUP LTD located?

toggle

CLOUDY GROUP LTD is registered at 8 Home Ground Buckingham Industrial Estate, Buckingham, England MK18 1UH.

What does CLOUDY GROUP LTD do?

toggle

CLOUDY GROUP LTD operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

How many employees does CLOUDY GROUP LTD have?

toggle

CLOUDY GROUP LTD had 15 employees in 2022.

What is the latest filing for CLOUDY GROUP LTD?

toggle

The latest filing was on 07/11/2025: Satisfaction of charge 049976280002 in full.