UKBizDB.co.uk

THETEACHERCLOUD LTD

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

This company is commonly known as Theteachercloud Ltd. The company was founded 15 years ago and was given the registration number 06686436. The firm's registered office is in WILMSLOW. You can find them at 34 Orchard House Sagars Road, Handforth, Wilmslow, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THETEACHERCLOUD LTD
Company Number:06686436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:34 Orchard House Sagars Road, Handforth, Wilmslow, Cheshire, United Kingdom, SK9 3EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sandhurst Road, Crowthorne, England, RG45 7HR

Director30 April 2018Active
34, Sagars Road, Handforth, Wilmslow, SK9 3EE

Director27 January 2009Active
12 Buckingham Avenue, Widnes, WA8 9EP

Secretary02 September 2008Active
Orchard House, 34 Segars Road, Handforth, Wilmslow, SK9 3EE

Director02 September 2008Active

People with Significant Control

Mr Alan John Wood
Notified on:30 April 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:7, Sandhurst Road, Crowthorne, England, RG45 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:34 Orchard House, Sagars Road, Wilmslow, United Kingdom, SK9 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Robert Wood
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:34 Orchard House, Sagars Road, Wilmslow, United Kingdom, SK9 3EE
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 (6 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Miscellaneous

Legacy.

Download
2018-03-28Annual return

Second filing of annual return with made up date.

Download
2018-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2018-03-28Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.