This company is commonly known as Cloud Dialogs Ltd. The company was founded 18 years ago and was given the registration number 05561621. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 22 Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CLOUD DIALOGS LTD |
---|---|---|
Company Number | : | 05561621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, England, IP28 6TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivergate House, London Road, Newbury, England, RG14 2PZ | Director | 31 August 2023 | Active |
Pilot Point, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 20 February 2024 | Active |
The Old Rectory, Knapton Green, North Walsham, NR28 0RU | Secretary | 13 September 2005 | Active |
Rivergate House, London Road, Newbury, England, RG14 2PZ | Director | 30 January 2019 | Active |
Rivergate House, London Road, Newbury, England, RG14 2PZ | Director | 30 January 2019 | Active |
81 Chedburgh Road, Chevington, Bury St Edmunds, England, IP29 5QY | Director | 15 September 2015 | Active |
Unit 22, Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, England, IP28 6TS | Director | 30 January 2019 | Active |
145-157, St John Street, London, EC1V 4PY | Director | 06 December 2005 | Active |
The Old Rectory, Knapton Green, Knapton, North Walsham, NR28 0RU | Director | 13 September 2005 | Active |
Riverside, Walsham Le Willows, Bury St Edmunds, United Kingdom, IP31 3AZ | Director | 15 September 2015 | Active |
Totalmobile Holdings Limited | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pilot Point, 21 Clarendon Road, Belfast, United Kingdom, BT1 3BG |
Nature of control | : |
|
Mr Richard Lindsay Winch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside, Walsham Le Willows, Bury St Edmunds, United Kingdom, IP31 3AZ |
Nature of control | : |
|
Mr Nicholas Peter Jeffreys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81 Chedburgh Road, Chevington, Bury St Edmunds, England, IP29 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Incorporation | Memorandum articles. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.