UKBizDB.co.uk

CLOUD WING UK LIMITED

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

This company is commonly known as Cloud Wing Uk Limited. The company was founded 6 years ago and was given the registration number 11099322. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLOUD WING UK LIMITED
Company Number:11099322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom, SO51 9DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director22 December 2023Active
1, Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director22 December 2023Active
1, Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director22 December 2023Active
E3, The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG

Director06 December 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director31 August 2023Active
E3 The Premier Centre, Abbey Park, Romsey, England, SO51 9DG

Director14 December 2017Active

People with Significant Control

Comcast Corporation
Notified on:31 August 2023
Status:Active
Country of residence:United States
Address:One Comcast Center, 1701 John F Kennedy Boulevard, Philadelphia, United States, 19103
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jinxia Li
Notified on:22 July 2022
Status:Active
Date of birth:February 1974
Nationality:Chinese
Country of residence:England
Address:E3 The Premier Centre, Abbey Park, Romsey, England, SO51 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Yun Gao
Notified on:06 December 2017
Status:Active
Date of birth:September 1973
Nationality:Chinese
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
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 (6 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
2024-01-10Incorporation

Memorandum articles.

Download
2024-01-10Resolution

Resolution.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Address

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

Download
2023-12-22Address

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

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Incorporation

Memorandum articles.

Download
2023-09-07Resolution

Resolution.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Address

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

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.