UKBizDB.co.uk

CLEAR CLOUD GROUP LTD

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

This company is commonly known as Clear Cloud Group Ltd. The company was founded 6 years ago and was given the registration number 11245990. The firm's registered office is in DARLINGTON. You can find them at 23 Woodland Road, , Darlington, Co Durham. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CLEAR CLOUD GROUP LTD
Company Number:11245990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:23 Woodland Road, Darlington, Co Durham, United Kingdom, DL3 7BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Hillcrest Avenue, Stockton-On-Tees, England, TS18 5AF

Director09 March 2018Active
32, Runfold Close, Stockton-On-Tees, England, TS19 9LS

Director07 September 2018Active
26, Burdon Garth, Ingleby Barwick, Stockton On Tees, England, TS17 5AR

Director09 March 2018Active

People with Significant Control

Mr Michael Colin Harston
Notified on:29 March 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:23 Woodland Road, Darlington, United Kingdom, DL3 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael David Scoop Fawcett
Notified on:29 March 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:23 Woodland Road, Darlington, United Kingdom, DL3 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Colin Harston
Notified on:09 March 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:26, Burdon Garth, Stockton On Tees, England, TS17 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Neil Cotton
Notified on:09 March 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:32, Hillcrest Avenue, Stockton-On-Tees, England, TS18 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Gazette

Gazette filings brought up to date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Capital

Capital allotment shares.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-03-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.