UKBizDB.co.uk

CONTENT+CLOUD LIMITED

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

This company is commonly known as Content+cloud Limited. The company was founded 25 years ago and was given the registration number 03645998. 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+CLOUD LIMITED
Company Number:03645998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1998
End of financial year:31 December 2022
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

Director24 March 2022Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director23 February 2023Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director23 February 2023Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director08 February 2018Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director23 February 2023Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director23 February 2023Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director23 February 2023Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director30 November 2018Active
13 Church Street, London, NW8 8DT

Secretary07 October 1998Active
14a Peploe Road, London, NW6 6EB

Secretary21 January 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 October 1998Active
The Old Rectory, The Cross, Ripple, England, GL20 6HA

Director01 May 2015Active
Big Studios 1, East Poultry Avenue, London, EC1A 9PT

Director01 May 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 October 1998Active
90, Hillway, Highgate, London, N6 6DP

Director07 October 1998Active
14a Peploe Road, London, NW6 6EB

Director10 August 2009Active
Big Studios 1, East Poultry Avenue, London, EC1A 9PT

Director11 October 2016Active
Big Studios 1, East Poultry Avenue, London, EC1A 9PT

Director01 May 2015Active
40, Bernard Street, London, England, WC1N 1LE

Director21 July 2016Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director01 May 2015Active
Flat 8, Glenrose Court, 217 Long Lane, London, United Kingdom, SE1 4PA

Director27 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 October 1998Active

People with Significant Control

Advania Holdings Uk Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:Lowry Mill, Lees Street, Manchester, England, M27 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Advania Holdings Uk Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:Lowry Mill, Lees Street, Manchester, England, M27 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
It Lab Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Big Studios, 1 East Poultry Avenue, London, England, EC1A 9PT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Change of name

Certificate change of name company.

Download
2023-11-10Change of name

Change of name notice.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Insolvency

Legacy.

Download
2023-02-21Capital

Legacy.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Capital

Capital statement capital company with date currency figure.

Download
2023-01-17Capital

Legacy.

Download
2023-01-17Insolvency

Legacy.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-13Capital

Capital allotment shares.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.