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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Diamond, Malahide, Dublin, Ireland, K36Y882 | Director | 27 January 2020 | Active |
61 Ashdown House, Eaton Road, Hove, England, BN3 3AQ | Director | 06 April 2015 | Active |
70, Hill Street, Richmond Upon Thames, England, TW9 1TW | Director | 27 January 2020 | Active |
The Diamond, Malahide, Dublin, Ireland, K36Y882 | Director | 27 January 2020 | Active |
47-49, Green Lane, Northwood,, United Kingdom, HA6 3AE | Director | 02 April 2013 | Active |
Cloudhelix Limited, Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 02 June 2014 | Active |
The Sussex Innovation Centre, Science Park Square, University Of Sussex, Falmer, England, BN1 9SB | Director | 20 November 2013 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 02 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts amended with made up date. | Download |
2023-11-16 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2023-02-17 | Incorporation | Memorandum articles. | Download |
2023-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-14 | Change of name | Certificate change of name company. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.