This company is commonly known as Cloudy Systems Limited. The company was founded 24 years ago and was given the registration number 03983439. The firm's registered office is in BEDFORDSHIRE. You can find them at 28 West Street, Dunstable, Bedfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOUDY SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03983439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 West Street, Dunstable, Bedfordshire, LU6 1TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Frameworks, 2 Sheen Road, London, United Kingdom, TW9 1AE | Secretary | 28 April 2000 | Active |
1st Floor, Frameworks, 2 Sheen Road, London, United Kingdom, TW9 1AE | Director | 28 April 2000 | Active |
Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR | Director | 28 April 2000 | Active |
Ty Nant, Walden Road, Hadstock, Cambridge, CB21 4NX | Director | 01 October 2001 | Active |
28 West Street, Dunstable, Bedfordshire, LU6 1TA | Director | 16 April 2010 | Active |
13 Rochester Road, Dartford, DA1 1SP | Director | 30 March 2007 | Active |
13 Rochester Road, Dartford, DA1 1SP | Director | 01 January 2004 | Active |
21 Widworthy Hayes, Hutton, Brentwood, CM13 2LN | Director | 28 April 2000 | Active |
Fev Finance Holdings Limited | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Frameworks, 2 Sheen Road, Richmond, England, TW9 1AE |
Nature of control | : |
|
Olivaw Finance Holdings Limited | ||
Notified on | : | 09 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brent Hall, Warley Gap, Brentwood, England, CM13 3DP |
Nature of control | : |
|
Anthony Kerr | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Frameworks, London, United Kingdom, TW9 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-22 | Insolvency | Legacy. | Download |
2024-04-22 | Capital | Legacy. | Download |
2024-04-22 | Resolution | Resolution. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Capital | Capital cancellation shares. | Download |
2023-11-21 | Capital | Capital return purchase own shares. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.