This company is commonly known as Core To Cloud Ltd. The company was founded 8 years ago and was given the registration number 09753873. The firm's registered office is in FARINGDON. You can find them at Unit 1, Radcot Estate, Park Road, Faringdon, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CORE TO CLOUD LTD |
---|---|---|
Company Number | : | 09753873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Radcot Estate, Park Road, Faringdon, England, SN7 7BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barracks, Lower Ground Floor, Cecily Hill, Cirencester, England, GL7 2EF | Director | 17 December 2021 | Active |
The Barracks, Lower Ground Floor, Cecily Hill, Cirencester, England, GL7 2EF | Director | 01 December 2018 | Active |
The Barracks, Lower Ground Floor, Cecily Hill, Cirencester, England, GL7 2EF | Director | 17 December 2021 | Active |
The Barracks, Lower Ground Floor, Cecily Hill, Cirencester, England, GL7 2EF | Director | 01 December 2018 | Active |
Angel House, Hardwick, Witney, England, OX29 7QE | Secretary | 06 May 2016 | Active |
Brunel House, Volunteer Way, Faringdon, United Kingdom, SN7 7YR | Director | 28 August 2015 | Active |
Unit 5, Radcot Estate, Park Road, Faringdon, England, SN7 7BP | Director | 06 May 2016 | Active |
Gainfield House, Gainfield, Faringdon, England, SN7 8QQ | Director | 09 May 2019 | Active |
37, Gold View, Swindon, England, SN5 8ZG | Director | 27 April 2016 | Active |
Scom Group Limited | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Barracks Lower Ground Floor, Cecily Hill, Cirencester, England, GL7 2EF |
Nature of control | : |
|
Mr Russell Gurney | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Radcot Estate, Park Road, Faringdon, England, SN7 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.