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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 09 May 2023 | Active |
17, Marble Street, Manchester, England, M2 3AW | Director | 04 October 2018 | Active |
17, Marble Street, Manchester, England, M2 3AW | Director | 16 February 2024 | Active |
17, Marble Street, Manchester, England, M2 3AW | Director | 16 July 2021 | Active |
17, Marble Street, Manchester, England, M2 3AW | Director | 16 July 2021 | Active |
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW | Director | 16 August 2017 | Active |
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW | Director | 16 August 2017 | Active |
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW | Director | 16 August 2017 | Active |
Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW | Director | 16 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.