UKBizDB.co.uk

CAR CLOUD VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Car Cloud Ventures Limited. The company was founded 8 years ago and was given the registration number 09941269. The firm's registered office is in MAIDSTONE. You can find them at Corbin Business Park Caring Lane, Bearsted, Maidstone, Kent. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CAR CLOUD VENTURES LIMITED
Company Number:09941269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 January 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Corbin Business Park Caring Lane, Bearsted, Maidstone, Kent, United Kingdom, ME14 4NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corbin Business Park, Caring Lane, Bearsted, Maidstone, United Kingdom, ME14 4NJ

Secretary07 January 2016Active
Corbin Business Park, Caring Lane, Bearsted, Maidstone, United Kingdom, ME14 4NJ

Director11 July 2017Active
Corbin Business Park, Caring Lane, Bearsted, Maidstone, United Kingdom, ME14 4NJ

Director07 January 2016Active
Corbin Business Park, Caring Lane, Bearsted, Maidstone, United Kingdom, ME14 4NJ

Director07 January 2016Active
Corbin Business Park, Caring Lane, Bearsted, Maidstone, United Kingdom, ME14 4NJ

Director07 January 2016Active
Corbin Business Park, Caring Lane, Bearsted, Maidstone, United Kingdom, ME14 4NJ

Director07 January 2016Active
Corbin Business Park, Caring Lane, Bearsted, Maidstone, United Kingdom, ME14 4NJ

Director07 January 2016Active
4 & 5 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ

Director07 January 2016Active

People with Significant Control

G Forces Web Management Limited
Notified on:18 February 2019
Status:Active
Country of residence:England
Address:Corbin Business Park, Caring Lane, Maidstone, England, ME14 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven James Lloyd-Barlow
Notified on:11 July 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Corbin Business Park, Caring Lane, Maidstone, United Kingdom, ME14 4NJ
Nature of control:
  • Significant influence or control
Mr Neil Dennis Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Corbin Business Park, Caring Lane, Maidstone, United Kingdom, ME14 4NJ
Nature of control:
  • Significant influence or control
Mr Kevin Andrew Robins
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Corbin Business Park, Caring Lane, Maidstone, United Kingdom, ME14 4NJ
Nature of control:
  • Significant influence or control
Mr Timothy Owen Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Corbin Business Park, Caring Lane, Maidstone, United Kingdom, ME14 4NJ
Nature of control:
  • Significant influence or control
Mr Simon James Upton
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Corbin Business Park, Caring Lane, Maidstone, United Kingdom, ME14 4NJ
Nature of control:
  • Significant influence or control
Mr Giles Spencer Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Corbin Business Park, Caring Lane, Maidstone, United Kingdom, ME14 4NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-09Dissolution

Dissolution application strike off company.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Accounts

Change account reference date company current shortened.

Download
2019-08-15Capital

Capital allotment shares.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Address

Change registered office address company with date old address new address.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.