UKBizDB.co.uk

CLOUD DIALOGS LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rivergate House, London Road, Newbury, England, RG14 2PZ

Director31 August 2023Active
Pilot Point, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director20 February 2024Active
The Old Rectory, Knapton Green, North Walsham, NR28 0RU

Secretary13 September 2005Active
Rivergate House, London Road, Newbury, England, RG14 2PZ

Director30 January 2019Active
Rivergate House, London Road, Newbury, England, RG14 2PZ

Director30 January 2019Active
81 Chedburgh Road, Chevington, Bury St Edmunds, England, IP29 5QY

Director15 September 2015Active
Unit 22, Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, England, IP28 6TS

Director30 January 2019Active
145-157, St John Street, London, EC1V 4PY

Director06 December 2005Active
The Old Rectory, Knapton Green, Knapton, North Walsham, NR28 0RU

Director13 September 2005Active
Riverside, Walsham Le Willows, Bury St Edmunds, United Kingdom, IP31 3AZ

Director15 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-28Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Address

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

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-01-02Incorporation

Memorandum articles.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.