UKBizDB.co.uk

CLOUDHELIX LIMITED

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

This company is commonly known as Cloudhelix Limited. The company was founded 11 years ago and was given the registration number 08470397. The firm's registered office is in READING. You can find them at C/o Ekco Reading Limited Merlin House Brunel Road, Theale, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CLOUDHELIX LIMITED
Company Number:08470397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Ekco Reading Limited Merlin House Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Diamond, Malahide, Dublin, Ireland, K36Y882

Director27 January 2020Active
61 Ashdown House, Eaton Road, Hove, England, BN3 3AQ

Director06 April 2015Active
70, Hill Street, Richmond Upon Thames, England, TW9 1TW

Director27 January 2020Active
The Diamond, Malahide, Dublin, Ireland, K36Y882

Director27 January 2020Active
47-49, Green Lane, Northwood,, United Kingdom, HA6 3AE

Director02 April 2013Active
Cloudhelix Limited, Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director02 June 2014Active
The Sussex Innovation Centre, Science Park Square, University Of Sussex, Falmer, England, BN1 9SB

Director20 November 2013Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director02 April 2013Active

People with Significant Control

Ekco Uk Holdings Limited
Notified on:27 January 2020
Status:Active
Country of residence:England
Address:C/O Ekco Reading Limited, Merlin House, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jonathan Blesovsky
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Leavers
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ivan Anthony Whittall
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB
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 (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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts amended with made up date.

Download
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-17Incorporation

Memorandum articles.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Address

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

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-02-18Address

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

Download
2020-02-05Resolution

Resolution.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2020-01-29Address

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

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.