UKBizDB.co.uk

CLOUD LEISURE LTD

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

This company is commonly known as Cloud Leisure Ltd. The company was founded 5 years ago and was given the registration number 11564268. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 500 Westgate Rd, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLOUD LEISURE LTD
Company Number:11564268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:500 Westgate Rd, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE4 9BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Westgate Road, Newcastle Upon Tyne, England, NE4 9BL

Director19 November 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 September 2018Active

People with Significant Control

Muzzammil Amin
Notified on:19 November 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:500 Westgate Rd, Newcastle Upon Tyne, United Kingdom, NE4 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 October 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:11 September 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-21Address

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

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Address

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

Download
2019-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.