UKBizDB.co.uk

SHAPING CLOUD LTD

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

This company is commonly known as Shaping Cloud Ltd. The company was founded 13 years ago and was given the registration number 07321331. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SHAPING CLOUD LTD
Company Number:07321331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jactin House, 24 Hood Street, Ancoats, Manchester, United Kingdom, M4 6WX

Director01 November 2020Active
Jactin House, 24 Hood Street, Ancoats, Manchester, United Kingdom, M4 6WX

Director01 May 2021Active
Unit 1 1, Waulk Mill, 51 Bengal Street, Manchester, United Kingdom, M4 6LN

Secretary21 July 2010Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director01 November 2019Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director01 November 2019Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director21 July 2010Active
Carry Cottage, London Road, Sunninghill, Ascot, England, SL5 0PH

Director22 June 2018Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director20 October 2021Active
Unit 2.1 Waulk Mill, 51 Bengal Street, Manchester, United Kingdom, M4 6LN

Director17 February 2011Active

People with Significant Control

Mr James Frederick Whittingham
Notified on:02 November 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Voting rights 25 to 50 percent
Npif Yhtv Equity Lp
Notified on:02 November 2020
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Carlos Fernando Oliveira
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Frederick Whittingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:51, Unit 2.1 Waulk Mill, Manchester, United Kingdom, M4 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-02-29Address

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

Download
2024-01-18Capital

Capital allotment shares.

Download
2024-01-04Capital

Capital name of class of shares.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-12-05Capital

Capital variation of rights attached to shares.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.