UKBizDB.co.uk

CLOUDBERRY LIVING LIMITED

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

This company is commonly known as Cloudberry Living Limited. The company was founded 17 years ago and was given the registration number 06203364. The firm's registered office is in HARROW. You can find them at Printing House, 66 Lower Road, Harrow, Middlesex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CLOUDBERRY LIVING LIMITED
Company Number:06203364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Carlidnack Close, Mawnan Smith, Falmouth, England, TR11 5HF

Director22 March 2013Active
12, Carlidnack Close, Mawnan Smith, Falmouth, England, TR11 5HF

Director22 March 2013Active
11 Rutland Road, Maidenhead, SL6 4HZ

Secretary04 April 2007Active
11 Rutland Road, Maidenhead, SL6 4HZ

Director04 April 2007Active
9, Coombe Gardens, Hughenden Valley, High Wycombe, United Kingdom, HP14 4PD

Director04 April 2007Active

People with Significant Control

Mr Stephen John Davey
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:12, Carlidnack Close, Falmouth, England, TR11 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alicia Michelle Tracy Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:12, Carlidnack Close, Falmouth, England, TR11 5HF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.