UKBizDB.co.uk

CONTENT AND CLOUD LIMITED

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

This company is commonly known as Content And Cloud Limited. The company was founded 12 years ago and was given the registration number 07949424. The firm's registered office is in LONDON. You can find them at Fountain House, 130 Fenchurch Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONTENT AND CLOUD LIMITED
Company Number:07949424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director28 September 2018Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director25 April 2019Active
40, Bernard Street, London, England, WC1N 1LE

Secretary31 May 2012Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director28 September 2018Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director14 February 2012Active

People with Significant Control

Content+Cloud Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:130, Fenchurch Street, London, England, EC3M 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Kim April Wallis
Notified on:06 October 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:40, Bernard Street, London, England, WC1N 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Mervyn Wallis
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:40, Bernard Street, London, England, WC1N 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Capital

Capital statement capital company with date currency figure.

Download
2023-01-17Insolvency

Legacy.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Capital

Legacy.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-06Address

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

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-09-28Address

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

Download

Copyright © 2024. All rights reserved.