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..
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 | : |
|
Registered Address | : | Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF | Secretary | 13 November 2017 | Active |
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF | Director | 16 September 2015 | Active |
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF | Director | 23 August 2018 | Active |
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF | Director | 23 August 2018 | Active |
Enterprise House, 1 Broadfield Court, Sheffield, England, S8 0XF | Director | 13 November 2017 | Active |
Albyn Works, Burton Road, Sheffield, England, S3 8BZ | Director | 16 September 2015 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 15 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Change account reference date company current extended. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-11-14 | Officers | Appoint person secretary company with name date. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.