UKBizDB.co.uk

CLOUDFOXIT LTD

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

This company is commonly known as Cloudfoxit Ltd. The company was founded 7 years ago and was given the registration number 10450902. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLOUDFOXIT LTD
Company Number:10450902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Scotton Street, Wye, Ashford, England, TN25 5BU

Director28 October 2016Active
701, Collingwood House, Dolphin Square, London, United Kingdom, SW1V 3NG

Secretary28 October 2016Active
75 Dakota, Exhibition Way, Wembley, United Kingdom, HA9 0FU

Director28 October 2016Active
701, Collingwood House, Dolphin Square, London, United Kingdom, SW1V 3NG

Director28 October 2016Active

People with Significant Control

Mr Lee Shaw
Notified on:28 October 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:701, Collingwood House, London, United Kingdom, SW1V 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Gina Peirce
Notified on:28 October 2016
Status:Active
Date of birth:September 1984
Nationality:Irish
Country of residence:United Kingdom
Address:75 Dakota, Exhibition Way, Wembley, United Kingdom, HA9 0FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward James Lee
Notified on:28 October 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:35, Scotton Street, Ashford, England, TN25 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-08Persons with significant control

Change to a person with significant control.

Download
2023-01-08Address

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

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Address

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

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-16Address

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

Download

Copyright © 2024. All rights reserved.