UKBizDB.co.uk

CLOUD CONTROL SYSTEMS LTD

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

This company is commonly known as Cloud Control Systems Ltd. The company was founded 9 years ago and was given the registration number 09258453. The firm's registered office is in DARESBURY. You can find them at Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CLOUD CONTROL SYSTEMS LTD
Company Number:09258453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2014
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7400, Daresbury Park, Daresbury, WA4 4BS

Secretary01 January 2017Active
7400, Daresbury Park, Daresbury, WA4 4BS

Director10 October 2014Active
5, Nightingale Road, Woodley, Reading, United Kingdom, RG5 3LP

Secretary10 October 2014Active
One, St. Peters Road, Maidenhead, United Kingdom, SL6 7QU

Director10 October 2014Active

People with Significant Control

Mr James David Joyce
Notified on:01 January 2017
Status:Active
Date of birth:April 1982
Nationality:British
Address:7400, Daresbury Park, Daresbury, WA4 4BS
Nature of control:
  • Significant influence or control
Mrs Laura Turner
Notified on:01 January 2017
Status:Active
Date of birth:June 1979
Nationality:British
Address:7400, Daresbury Park, Daresbury, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfie Joyce
Notified on:01 October 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:One, St. Peters Road, Maidenhead, United Kingdom, SL6 7QU
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Gazette

Gazette dissolved liquidation.

Download
2022-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-23Address

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

Download
2020-04-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-10-22Address

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

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2017-01-05Officers

Appoint person secretary company with name date.

Download
2016-12-02Address

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

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.