Warning: file_put_contents(c/cc6251241194e4505dc1667a65085ef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cloud-works Solutions Limited, BA11 1HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOUD-WORKS SOLUTIONS LIMITED

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

This company is commonly known as Cloud-works Solutions Limited. The company was founded 14 years ago and was given the registration number 07115653. The firm's registered office is in FROME. You can find them at The Old Church School, Butts Hill, Frome, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLOUD-WORKS SOLUTIONS LIMITED
Company Number:07115653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Church School, Butts Hill, Frome, England, BA11 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY

Corporate Secretary06 January 2023Active
7, Huncote Road, Narborough, Leicester, United Kingdom, LE19 3GP

Director04 January 2010Active
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY

Director06 January 2023Active
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY

Director06 January 2023Active
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY

Director06 January 2023Active
The Old Chapel, Front Street, East Stour, Gillingham, United Kingdom, SP8 5LQ

Director04 January 2010Active
Inglewood, Glewstone, Ross-On-Wye, HR9 6AW

Director15 November 2010Active
Inglewood, Glewstone, Ross-On-Wye, England, HR9 6AW

Director15 November 2010Active
15, Church Street, Westbury, England, BA13 3BY

Director04 January 2010Active

People with Significant Control

Hotelshop Uk Limited
Notified on:06 January 2023
Status:Active
Country of residence:England
Address:Brine Well House, Tower Hill, Droitwich, England, WR9 8BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Whiston
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:The Old Church School, Butts Hill, Frome, England, BA11 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Christopher Richmond Duncan
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Brine Well House, Tower Hill, Droitwich, England, WR9 8BY
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 (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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint corporate secretary company with name date.

Download
2023-01-06Address

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

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.