COMPLETE CLOUD COMPUTING LTD

Register to unlock more data on OkredoRegister

COMPLETE CLOUD COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10411271

Incorporation date

05/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Elmfield Park C/O Stf Professional, Bromley, Greater London BR1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon03/01/2026
Total exemption full accounts made up to 2024-10-26
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon19/08/2025
Persons' with significant control register information at 2025-08-19 on withdrawal from the public register
dot icon19/08/2025
Withdrawal of the persons' with significant control register information from the public register
dot icon19/08/2025
Directors' register information at 2025-08-19 on withdrawal from the public register
dot icon19/08/2025
Withdrawal of the directors' register information from the public register
dot icon19/08/2025
Registered office address changed from 10 Park Place Manchester M4 4EY England to 1 Elmfield Park C/O Stf Professional Bromley Greater London BR1 1LU on 2025-08-19
dot icon19/08/2025
Change of details for Mr Peter Lawrence Wood as a person with significant control on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Peter Lawrence Wood on 2025-08-19
dot icon21/07/2025
Previous accounting period shortened from 2024-10-27 to 2024-10-26
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/07/2024
Previous accounting period shortened from 2023-10-28 to 2023-10-27
dot icon25/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon27/07/2023
Previous accounting period shortened from 2022-10-29 to 2022-10-28
dot icon20/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon04/03/2022
Amended total exemption full accounts made up to 2020-10-31
dot icon03/02/2022
Compulsory strike-off action has been discontinued
dot icon02/02/2022
Total exemption full accounts made up to 2020-10-31
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon12/02/2020
Registered office address changed from Wework 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 10 Park Place Manchester M4 4EY on 2020-02-12
dot icon30/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/10/2019
Compulsory strike-off action has been discontinued
dot icon09/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon08/02/2019
Registered office address changed from Wework 8 Devonshire Square London EC2M 4PL United Kingdom to Wework 1 Fore Street Avenue London EC2Y 9DT on 2019-02-08
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon28/09/2018
Registered office address changed from 10 Park Place Manchester Greater Manchester M4 4EY England to Wework 8 Devonshire Square London EC2M 4PL on 2018-09-28
dot icon12/03/2018
Current accounting period extended from 2018-05-31 to 2018-10-31
dot icon24/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/01/2018
Change of details for Mr Peter Lawrence Wood as a person with significant control on 2018-01-22
dot icon22/01/2018
Director's details changed for Mr Peter Lawrence Wood on 2018-01-22
dot icon15/01/2018
Previous accounting period shortened from 2017-10-31 to 2017-05-31
dot icon02/11/2017
Confirmation statement made on 2017-10-04 with updates
dot icon12/10/2017
Members register information at 2017-10-12 on withdrawal from the public register
dot icon12/10/2017
Withdrawal of the members' register information from the public register
dot icon05/10/2016
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
26/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/10/2024
dot iconNext account date
26/10/2025
dot iconNext due on
26/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
618.79K
-
0.00
2.14K
-
2022
0
610.91K
-
0.00
-
-
2022
0
610.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

610.91K £Descended-1.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Peter Lawrence Wood
Director
05/10/2016 - Present
51

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 COMPLETE CLOUD COMPUTING LTD

COMPLETE CLOUD COMPUTING LTD is an(a) Active company incorporated on 05/10/2016 with the registered office located at 1 Elmfield Park C/O Stf Professional, Bromley, Greater London BR1 1LU. 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 COMPLETE CLOUD COMPUTING LTD?

toggle

COMPLETE CLOUD COMPUTING LTD is currently Active. It was registered on 05/10/2016 .

Where is COMPLETE CLOUD COMPUTING LTD located?

toggle

COMPLETE CLOUD COMPUTING LTD is registered at 1 Elmfield Park C/O Stf Professional, Bromley, Greater London BR1 1LU.

What does COMPLETE CLOUD COMPUTING LTD do?

toggle

COMPLETE CLOUD COMPUTING LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMPLETE CLOUD COMPUTING LTD?

toggle

The latest filing was on 06/01/2026: Compulsory strike-off action has been discontinued.