UKBizDB.co.uk

CLOUDCOCO GROUP PLC

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

This company is commonly known as Cloudcoco Group Plc. The company was founded 19 years ago and was given the registration number 05259846. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CLOUDCOCO GROUP PLC
Company Number:05259846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fleet Place, London, EC4M 7RD

Secretary04 August 2016Active
5, Fleet Place, London, EC4M 7RD

Director20 July 2017Active
5, Fleet Place, London, EC4M 7RD

Director29 June 2015Active
5, Fleet Place, London, EC4M 7RD

Director09 June 2021Active
Cloudcoco Plc, 7750 Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director31 March 2020Active
5, Fleet Place, London, England, EC4M 7RD

Director21 October 2019Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Secretary14 October 2004Active
302, St. Vincent Street, Glasgow, G2 5RZ

Corporate Secretary06 January 2010Active
Compthall, Sunnyside Road, Brightons, FK2 0RW

Director29 March 2010Active
Old Third, Tullibardine, Auchterarder, PH3 1NJ

Director01 August 2008Active
Charles Russell Llp, 5 Fleet Place, London, England, EC4M 7RD

Director26 March 2013Active
Compthall, Brightons, Falkirk, FK2 0RW

Director09 May 2008Active
5, Fleet Place, London, EC4M 7RD

Director20 March 2018Active
Charles Russell Llp, 5 Fleet Place, London, England, EC4M 7RD

Director26 March 2013Active
13 Craigerne Crescent, Peebles, EH45 9HW

Director12 November 2004Active
2 West Road, Whitekirk, Dunbar, EH42 1XA

Director12 November 2004Active
Number 10, 6 Mains Avenue, Giffnock, Glasgow, G46 6QY

Director12 November 2004Active
18 Melton Road, North Ferriby, Hull, HU14 3ET

Director28 February 2008Active
100 Union Street, Aberdeen, AB10 1QR

Director14 October 2004Active
5, Fleet Place, London, EC4M 7RD

Director21 January 2020Active
25, Victoria Street, London, England, SW1H 0EX

Director07 December 2015Active
100 Union Street, Aberdeen, AB10 1QR

Director14 October 2004Active
5, Fleet Place, London, EC4M 7RD

Director05 March 2014Active
5, Fleet Place, London, EC4M 7RD

Director01 February 2016Active

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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-05Accounts

Accounts with accounts type group.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-03-17Accounts

Accounts with accounts type group.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type group.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-11Resolution

Resolution.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Miscellaneous

Legacy.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.