Warning: file_put_contents(c/1c28379cc3725869ba69798fbb75227a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cloud Centa Ltd, CR0 0XZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOUD CENTA LTD

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

This company is commonly known as Cloud Centa Ltd. The company was founded 8 years ago and was given the registration number 10045295. The firm's registered office is in CROYDON. You can find them at Airport House, Suite 43-45, Purley Way, Croydon, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CLOUD CENTA LTD
Company Number:10045295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom, CR0 0XZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director01 April 2020Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director17 May 2016Active
Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director17 May 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 March 2016Active

People with Significant Control

Mr Sunny Kawatra
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:Indian
Country of residence:United Kingdom
Address:Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Andrew Terry
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-09Address

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

Download
2023-10-04Resolution

Resolution.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Address

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

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.