UKBizDB.co.uk

INCLOUD LIMITED

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

This company is commonly known as Incloud Limited. The company was founded 31 years ago and was given the registration number 02797195. The firm's registered office is in MANCHESTER. You can find them at Clarendon House, Clarendon Road, Manchester, Greater Manchester. This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:INCLOUD LIMITED
Company Number:02797195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Clarendon House, Clarendon Road, Manchester, Greater Manchester, M30 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crisp Cottage, Crow Lane, Dalton, Wigan, WN8 7RX

Secretary24 March 2004Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director24 March 2004Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director24 March 2004Active
14 Bold Street, Warrington, WA1 1DL

Secretary08 March 1993Active
9 The Nurseries, Hesketh Bank, PR4 6LW

Secretary08 March 1993Active
14 Bold Street, Warrington, WA1 1DL

Director08 March 1993Active
2 Brotherton Drive, Salford, M3 6BH

Director08 March 1994Active
2 Meadoway, Tarleton, PR4 6NA

Director02 July 1999Active
Bispham Hall Farm, Hall Lane, Bispham, Ormskirk, L40 3SB

Director08 March 1993Active

People with Significant Control

Mr Jason Kilvert
Notified on:02 September 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:55, Stamford Road, Altrincham, England, WA14 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Laurence Hughes
Notified on:02 September 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Dell House, 192 Chatsworth Road, Manchester, England, M28 2GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Incom Business Systems Limited
Notified on:08 March 2017
Status:Active
Country of residence:England
Address:Clarendon House, Clarendon Road, Manchester, England, M30 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-10-17Address

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

Download
2022-09-07Address

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

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.