CONTENT AND CLOUD LIMITED

Register to unlock more data on OkredoRegister

CONTENT AND CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07949424

Incorporation date

14/02/2012

Size

Full

Contacts

Registered address

Registered address

Lowry Mill Lees Street, Swinton, Manchester M27 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon06/03/2023
Application to strike the company off the register
dot icon20/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon16/01/2023
Statement by Directors
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Solvency Statement dated 31/12/22
dot icon16/01/2023
Statement of capital on 2023-01-17
dot icon15/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon09/12/2022
Termination of appointment of Peter Sweetbaum as a director on 2022-12-07
dot icon10/05/2022
Termination of appointment of Timothy Mervyn Wallis as a director on 2022-05-05
dot icon22/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon06/12/2021
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06
dot icon10/09/2021
Director's details changed for Mr Andrew David Paul Insley on 2021-09-01
dot icon12/03/2021
Satisfaction of charge 079494240005 in full
dot icon12/03/2021
Satisfaction of charge 079494240002 in full
dot icon12/03/2021
Satisfaction of charge 079494240004 in full
dot icon12/03/2021
Satisfaction of charge 079494240003 in full
dot icon10/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon10/03/2021
Change of details for I.T. Lab Limited as a person with significant control on 2020-10-01
dot icon26/02/2021
Registration of charge 079494240006, created on 2021-02-19
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon28/09/2020
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2020-09-28
dot icon23/06/2020
Memorandum and Articles of Association
dot icon23/06/2020
Resolutions
dot icon23/03/2020
Registration of charge 079494240005, created on 2020-03-10
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon18/12/2019
Statement of capital following an allotment of shares on 2018-09-28
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon06/12/2019
Second filing of Confirmation Statement dated 14/02/2019
dot icon05/08/2019
Registration of charge 079494240004, created on 2019-07-31
dot icon07/06/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon26/04/2019
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2019-04-25
dot icon20/02/2019
14/02/19 Statement of Capital gbp 234069.50
dot icon18/02/2019
Termination of appointment of Kim April Wallis as a secretary on 2019-02-18
dot icon03/12/2018
Registration of charge 079494240003, created on 2018-11-23
dot icon26/11/2018
Notification of I.T. Lab Limited as a person with significant control on 2018-09-28
dot icon26/11/2018
Cessation of Timothy Mervyn Wallis as a person with significant control on 2018-09-28
dot icon26/11/2018
Cessation of Kim April Wallis as a person with significant control on 2018-10-07
dot icon26/11/2018
Registration of charge 079494240002, created on 2018-11-15
dot icon18/10/2018
Appointment of Mr Peter Sweetbaum as a director on 2018-09-28
dot icon17/10/2018
Registered office address changed from 4th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ to 40 Bernard Street London WC1N 1LE on 2018-10-17
dot icon17/10/2018
Appointment of Mr Andrew David Paul Insley as a director on 2018-09-28
dot icon18/09/2018
Change of details for Kim April Wallis as a person with significant control on 2018-06-21
dot icon18/09/2018
Change of details for Mr Timothy Mervyn Wallis as a person with significant control on 2018-06-21
dot icon25/06/2018
Notification of Kim April Wallis as a person with significant control on 2017-10-06
dot icon25/06/2018
Change of details for Mr Timothy Mervyn Wallis as a person with significant control on 2017-10-06
dot icon22/06/2018
Sub-division of shares on 2012-07-02
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon21/06/2018
Change of share class name or designation
dot icon20/06/2018
Second filing of Confirmation Statement dated 14/02/2018
dot icon20/06/2018
Second filing of Confirmation Statement dated 14/02/2017
dot icon14/03/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon07/12/2017
Satisfaction of charge 1 in full
dot icon23/06/2017
Accounts for a small company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon26/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/04/2014
Auditor's resignation
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon11/03/2014
Director's details changed for Timothy Mervyn Wallis on 2014-01-21
dot icon10/02/2014
Registered office address changed from Trans World House 100 City Road London EC1Y 2BP United Kingdom on 2014-02-10
dot icon21/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon21/02/2013
Secretary's details changed for Mrs Kim April Wallis on 2013-02-20
dot icon21/02/2013
Secretary's details changed for Kim April Simmonds on 2013-02-20
dot icon07/02/2013
Statement of capital following an allotment of shares on 2012-10-27
dot icon09/07/2012
Resolutions
dot icon11/06/2012
Appointment of Kim April Simmonds as a secretary
dot icon30/04/2012
Second filing of SH01 previously delivered to Companies House
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon14/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
Yates-Kneen, Geoffrey Christopher
Director
25/04/2019 - Present
43
Sweetbaum, Peter
Director
28/09/2018 - 07/12/2022
1

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

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 CONTENT AND CLOUD LIMITED

CONTENT AND CLOUD LIMITED is an(a) Dissolved company incorporated on 14/02/2012 with the registered office located at Lowry Mill Lees Street, Swinton, Manchester M27 6DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENT AND CLOUD LIMITED?

toggle

CONTENT AND CLOUD LIMITED is currently Dissolved. It was registered on 14/02/2012 and dissolved on 30/05/2023.

Where is CONTENT AND CLOUD LIMITED located?

toggle

CONTENT AND CLOUD LIMITED is registered at Lowry Mill Lees Street, Swinton, Manchester M27 6DB.

What does CONTENT AND CLOUD LIMITED do?

toggle

CONTENT AND CLOUD LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONTENT AND CLOUD LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.