This company is commonly known as Storm Cloud Networks Ltd. The company was founded 13 years ago and was given the registration number 07310045. The firm's registered office is in BIRMINGHAM. You can find them at 106 Colindale Road, , Birmingham, West Midlands. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | STORM CLOUD NETWORKS LTD |
---|---|---|
Company Number | : | 07310045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Colindale Road, Birmingham, West Midlands, England, B44 0RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Wilson Drive, Sutton Coldfield, England, B75 7PW | Director | 01 June 2014 | Active |
Bramble Wood, Wolvershill, Banwell, England, BS29 6LA | Secretary | 09 July 2010 | Active |
40, Longthorn, Backwell, Bristol, England, BS48 3GY | Director | 01 November 2013 | Active |
48, Elmbank Grove, Birmingham, England, B20 1JT | Director | 01 December 2015 | Active |
110, Elizabeth Road, Sutton Coldfield, England, B73 5AS | Director | 01 December 2015 | Active |
Cranforde, Liberty Lane, Blagdon, Bristol, England, BS40 7TJ | Director | 01 November 2013 | Active |
Denbigh Lodge, Grimstock Hill, Lichfield Road, Coleshill, Birmingham, England, B46 1LD | Director | 01 July 2014 | Active |
Bramble Wood, Wolvershill, Banwell, England, BS29 6LA | Director | 09 July 2010 | Active |
Bramblewood, Wolvershill, Banwell, England, BS29 6LA | Director | 01 March 2014 | Active |
Mr Philip Edward Hopper | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cranforde, Liberty Lane, Bristol, England, BS40 7TJ |
Nature of control | : |
|
Mr Leon Buttler | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Wilson Drive, Sutton Coldfield, England, B75 7PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Gazette | Gazette filings brought up to date. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.