Warning: file_put_contents(c/b6808f4134317e7666506749c6a9921c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4f314d298ba6439069507d8dc1632d2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1f50c715fe2bbc07ee1e5e7f113f0888.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cloud Content Solutions Limited, TS24 7DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOUD CONTENT SOLUTIONS LIMITED

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

This company is commonly known as Cloud Content Solutions Limited. The company was founded 14 years ago and was given the registration number 07112370. The firm's registered office is in HARTLEPOOL. You can find them at 3-5 Scarborough Street, , Hartlepool, Cleveland. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CLOUD CONTENT SOLUTIONS LIMITED
Company Number:07112370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:3-5 Scarborough Street, Hartlepool, Cleveland, TS24 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, The Green, Elwick, Hartlepool, England, TS27 3EF

Director06 May 2015Active
40, The Green, Elwick, Hartlepool, England, TS27 3EF

Director23 December 2009Active
42, Eden Street, Saltburn, England, TS12 1JZ

Director23 December 2009Active

People with Significant Control

Mrs Elizabeth Kirsty Spencer
Notified on:02 September 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:40, The Green, Hartlepool, England, TS27 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Graham Spencer
Notified on:30 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:40, The Green, Hartlepool, England, TS27 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type total exemption small.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.