UKBizDB.co.uk

CLOUDFM SHARED SERVICES LIMITED

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

This company is commonly known as Cloudfm Shared Services Limited. The company was founded 11 years ago and was given the registration number 08189233. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:CLOUDFM SHARED SERVICES LIMITED
Company Number:08189233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director23 August 2012Active
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

Director02 January 2018Active
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 August 2018Active
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

Director10 September 2015Active
Oyster House, Severalls Lane, Colchester, CO4 9PD

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 November 2012Active
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 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:
  • 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
Mrs 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 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 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 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
Cloudfm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cloudfm House, 3 Charter Court, Colchester, England, CO4 9YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-05-16Accounts

Legacy.

Download
2024-05-16Other

Legacy.

Download
2024-05-16Other

Legacy.

Download
2024-04-05Other

Legacy.

Download
2024-04-05Other

Legacy.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation 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 full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.