UKBizDB.co.uk

CLOUDERS (AUDIT & ACCOUNTS) LIMITED

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

This company is commonly known as Clouders (audit & Accounts) Limited. The company was founded 24 years ago and was given the registration number 03856939. The firm's registered office is in ESSEX. You can find them at Charter House 105 Leigh Road, Leigh On Sea, Essex, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CLOUDERS (AUDIT & ACCOUNTS) LIMITED
Company Number:03856939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary11 October 1999Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director23 January 2024Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director01 June 2008Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director11 October 1999Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director01 June 2008Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director11 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 October 1999Active
17 Chesterfield Crescent, Eastwood, Leigh On Sea, SS9 5PD

Director01 May 2002Active

People with Significant Control

Mr Sam Richard Bailey
Notified on:15 May 2024
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:Charter House, 103 - 105, Leigh Road, Leigh-On-Sea, England, SS9 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Elford
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Charter House, 103 - 105, Leigh Road, Leigh-On-Sea, England, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Osborn
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Charter House 105 Leigh Road, Essex, SS9 1JL
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
2024-05-24Persons with significant control

Cessation of a person with significant control.

Download
2024-05-24Persons with significant control

Notification of a person with significant control.

Download
2024-05-24Officers

Termination secretary company with name termination date.

Download
2024-05-24Address

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

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-02-19Capital

Capital allotment shares.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.