This company is commonly known as Cloudfm Group Limited. The company was founded 10 years ago and was given the registration number 09095504. The firm's registered office is in COLCHESTER. You can find them at Cloudfm House 3 Charter Court, Newcomen Way, Colchester, Essex. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | CLOUDFM GROUP LIMITED |
---|---|---|
Company Number | : | 09095504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cloudfm House 3 Charter Court, Newcomen Way, Colchester, Essex, England, CO4 9YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 August 2023 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 10 September 2015 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 January 2022 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 09 April 2020 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 January 2018 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 January 2017 | Active |
Oyster House, Severalls Lane, Colchester, CO4 9PD | Director | 17 December 2014 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 August 2018 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 January 2018 | Active |
Norfolk House, 23 Southway, Colchester, England, CO2 7BA | Director | 20 June 2014 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 10 September 2015 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 10 September 2015 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 10 September 2015 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 July 2018 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 01 January 2022 | Active |
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA | Director | 10 September 2015 | Active |
Mr Andrew James Frith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Adam Clayfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Helen Marie Tidswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Christopher Edward Gallop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Ian David Fieldwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr James Matthew Blackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr David Victor May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Derrick Alan Hidden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Jeffrey Peter Dewing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type group. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type group. | Download |
2022-11-21 | Incorporation | Memorandum articles. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-11-17 | Capital | Capital allotment shares. | Download |
2022-11-17 | Capital | Capital allotment shares. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-09 | Accounts | Accounts with accounts type group. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type group. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.