UKBizDB.co.uk

CLOUDFM GROUP LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 August 2023Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director10 September 2015Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 January 2022Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director09 April 2020Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 January 2018Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 January 2017Active
Oyster House, Severalls Lane, Colchester, CO4 9PD

Director17 December 2014Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 August 2018Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 January 2018Active
Norfolk House, 23 Southway, Colchester, England, CO2 7BA

Director20 June 2014Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director10 September 2015Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director10 September 2015Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director10 September 2015Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 July 2018Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director01 January 2022Active
Cloudfm House, 3 Charter Court, Newcomen Way, Colchester, England, CO4 9YA

Director10 September 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type group.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-09Accounts

Accounts with accounts type group.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.