Warning: file_put_contents(c/fc64c9a3bff0ea4bf238402c657016d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cloud Technology Solutions Investments Limited, M2 3AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED

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

This company is commonly known as Cloud Technology Solutions Investments Limited. The company was founded 6 years ago and was given the registration number 10919346. The firm's registered office is in MANCHESTER. You can find them at Lowry House, 17 Marble Street, Manchester, Greater Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED
Company Number:10919346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lowry House, 17 Marble Street, Manchester, Greater Manchester, United Kingdom, M2 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary09 May 2023Active
17, Marble Street, Manchester, England, M2 3AW

Director04 October 2018Active
17, Marble Street, Manchester, England, M2 3AW

Director16 February 2024Active
17, Marble Street, Manchester, England, M2 3AW

Director16 July 2021Active
17, Marble Street, Manchester, England, M2 3AW

Director16 July 2021Active
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director16 August 2017Active
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director16 August 2017Active
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director16 August 2017Active
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director16 August 2017Active

People with Significant Control

Meteo Bidco Limited
Notified on:07 March 2018
Status:Active
Country of residence:United Kingdom
Address:17, Marble Street, Manchester, United Kingdom, M2 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Dobson
Notified on:16 August 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew Doggart
Notified on:16 August 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Kaye
Notified on:16 August 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint corporate secretary company with name date.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Accounts

Accounts with accounts type full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Address

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

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.