UKBizDB.co.uk

CLOUDY SYSTEMS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 West Street, Dunstable, Bedfordshire, LU6 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Frameworks, 2 Sheen Road, London, United Kingdom, TW9 1AE

Secretary28 April 2000Active
1st Floor, Frameworks, 2 Sheen Road, London, United Kingdom, TW9 1AE

Director28 April 2000Active
Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

Director28 April 2000Active
Ty Nant, Walden Road, Hadstock, Cambridge, CB21 4NX

Director01 October 2001Active
28 West Street, Dunstable, Bedfordshire, LU6 1TA

Director16 April 2010Active
13 Rochester Road, Dartford, DA1 1SP

Director30 March 2007Active
13 Rochester Road, Dartford, DA1 1SP

Director01 January 2004Active
21 Widworthy Hayes, Hutton, Brentwood, CM13 2LN

Director28 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-22Capital

Capital statement capital company with date currency figure.

Download
2024-04-22Insolvency

Legacy.

Download
2024-04-22Capital

Legacy.

Download
2024-04-22Resolution

Resolution.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Capital

Capital cancellation shares.

Download
2023-11-21Capital

Capital return purchase own shares.

Download
2023-10-13Address

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

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.