UKBizDB.co.uk

CLOUDCRUNCH LIMITED

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

This company is commonly known as Cloudcrunch Limited. The company was founded 14 years ago and was given the registration number 07283704. The firm's registered office is in SHEFFIELD. You can find them at 137 Laughton Road, Dinnington, Sheffield, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CLOUDCRUNCH LIMITED
Company Number:07283704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:137 Laughton Road, Dinnington, Sheffield, England, S25 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director20 March 2019Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director20 March 2019Active
137, Laughton Road, Dinnington, Sheffield, England, S25 2PP

Director07 July 2011Active
3, Waterside Gardens, Oughtibridge, Sheffield, United Kingdom, S35 0JS

Director14 June 2010Active
57, Laughton Road, Dinnington, Sheffield, S25 2PN

Director19 May 2017Active

People with Significant Control

Mr Mark Andrw Smallman
Notified on:01 June 2022
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Richard Cotton
Notified on:01 January 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bco Investments Limited
Notified on:20 March 2019
Status:Active
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Richard Nutt
Notified on:19 May 2017
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:137, Laughton Road, Sheffield, England, S25 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Peter Beahan
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:137, Laughton Road, Sheffield, England, S25 2PP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

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

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Address

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

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.