UKBizDB.co.uk

CLOUDS LEISURE LTD

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

This company is commonly known as Clouds Leisure Ltd. The company was founded 5 years ago and was given the registration number 11707646. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 500 Westgate Road, Newcastle Upon Tyne, Newcastle Upon Tyne, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CLOUDS LEISURE LTD
Company Number:11707646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:500 Westgate Road, Newcastle Upon Tyne, Newcastle Upon Tyne, United Kingdom, NE4 9BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500 Westgate Road, Fenham, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Secretary08 April 2020Active
500 Westgate Road, Fenham, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Director08 April 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director14 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director03 December 2018Active

People with Significant Control

Mr Muzzammil Amin
Notified on:08 April 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:500 Westgate Road, Fenham, Newcastle Upon Tyne, United Kingdom, NE4 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Bryan Thornton
Notified on:14 January 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:14 January 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:03 December 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Resolution

Resolution.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Capital

Capital allotment shares.

Download
2020-05-05Address

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

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-13Address

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

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Address

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

Download

Copyright © 2024. All rights reserved.