This company is commonly known as Cloud Bridge Technologies Limited. The company was founded 5 years ago and was given the registration number 11499425. The firm's registered office is in MARLOW. You can find them at Jubilee House Globe Park, Third Ave, Marlow, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CLOUD BRIDGE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 11499425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House Globe Park, Third Ave, Marlow, United Kingdom, SL7 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 49-51 Dean Street, Marlow, United Kingdom, SL7 3AA | Director | 03 August 2018 | Active |
Chiltern House, 49-51 Dean Street, Marlow, United Kingdom, SL7 3AA | Director | 03 August 2018 | Active |
Chiltern House, 49-51 Dean Street, Marlow, England, SL7 3AA | Director | 14 November 2022 | Active |
Bytes House, Randalls Way, Leatherhead, United Kingdom, KT22 7TW | Director | 02 June 2023 | Active |
Bytes Technology Limited | ||
Notified on | : | 18 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bytes House, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Simon Peter Walker | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chiltern House, 49-51 Dean Street, Marlow, United Kingdom, SL7 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Capital | Capital allotment shares. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-16 | Capital | Capital allotment shares. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Capital | Capital allotment shares. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-03-31 | Capital | Capital allotment shares. | Download |
2022-03-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.