UKBizDB.co.uk

ETICLOUD LTD

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

This company is commonly known as Eticloud Ltd. The company was founded 8 years ago and was given the registration number 09777907. The firm's registered office is in SHEFFIELD. You can find them at Enterprise House, 1 Broadfield Court, Sheffield, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ETICLOUD LTD
Company Number:09777907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF

Secretary13 November 2017Active
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF

Director16 September 2015Active
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF

Director23 August 2018Active
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF

Director23 August 2018Active
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF

Director13 November 2017Active
Albyn Works, Burton Road, Sheffield, England, S3 8BZ

Director16 September 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 September 2015Active

People with Significant Control

Mr Darren Johnston
Notified on:15 November 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Jonathan Mark Ashley
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Andrew Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Change account reference date company current extended.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-04-04Address

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

Download
2018-01-03Resolution

Resolution.

Download
2017-11-14Officers

Appoint person secretary company with name date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts amended with accounts type total exemption full.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.