UKBizDB.co.uk

CLOWD LTD

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

This company is commonly known as Clowd Ltd. The company was founded 37 years ago and was given the registration number 02135555. The firm's registered office is in HOOK. You can find them at Beech Cottage London Road, Hartley Wintney, Hook, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:CLOWD LTD
Company Number:02135555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:Beech Cottage London Road, Hartley Wintney, Hook, Hampshire, RG27 8RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93a, St. Clements Street, Oxford, England, OX4 1AR

Secretary08 September 2019Active
93a, St. Clements Street, Oxford, England, OX4 1AR

Director27 October 2017Active
38 Rue Des Ecoles, 75005 Paris, France, FOREIGN

Secretary-Active
Lockram House, Lockram Lane, Wokefield, Reading, United Kingdom, RG7 3AR

Secretary29 October 2017Active
Beech Cottage, London Road, Hartley Wintney, RG27 8RN

Secretary20 July 1993Active
Dogtails, Borough Court Road, Hartley Wintney, Hook, United Kingdom, RG27 8JA

Director29 October 2017Active
Lockram House, Lockram Lane, Wokefield, Reading, United Kingdom, RG7 3AR

Director29 October 2017Active
Beech Cottage, London Road, Hartley Wintney, RG27 8RN

Director20 July 1993Active
Beech Cottage, London Road, Hartley Wintney, RG27 8RN

Director20 July 1993Active
Zollikerstrasse 132, Zurich 8008, Switzerland, FOREIGN

Director-Active
7, John Street, London, WC1N 2ES

Director27 November 2007Active

People with Significant Control

Mr Cameron James Halley Pearson
Notified on:24 December 2017
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:United Kingdom
Address:Beech Cottage, Beech Cottage, Hartley Wintney, Hook, United Kingdom, RG27 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ewan Pearson
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:4, Bloomsbury Square, London, England, WC1A 2RP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Address

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

Download
2024-01-29Address

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

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-09-08Officers

Appoint person secretary company with name date.

Download
2019-09-08Officers

Termination secretary company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Resolution

Resolution.

Download
2017-12-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-29Persons with significant control

Cessation of a person with significant control.

Download
2017-10-29Officers

Termination secretary company with name termination date.

Download
2017-10-29Officers

Appoint person secretary company with name date.

Download
2017-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.