About

Registered Number: 06056115
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 7750 Daresbury Business Park Daresbury Office Village, Warrington, Cheshire, WA4 4BS

 

Having been setup in 2007, Cloudcoco Managed It Ltd are based in Warrington in Cheshire, it's status in the Companies House registry is set to "Active". Giddens, Darron, Birkett, Peter Gordon Fraser, Cosgrove, Thomas Stephen, Croft, Howard David, Talbot, Paul Andrew, Titcomb, Clive James are the current directors of Cloudcoco Managed It Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKETT, Peter Gordon Fraser 16 February 2007 05 January 2018 1
COSGROVE, Thomas Stephen 16 January 2009 05 January 2018 1
CROFT, Howard David 17 January 2007 29 August 2008 1
TALBOT, Paul Andrew 16 February 2007 05 January 2018 1
TITCOMB, Clive James 17 January 2007 12 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GIDDENS, Darron 26 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 19 January 2020
TM01 - Termination of appointment of director 17 December 2019
RESOLUTIONS - N/A 29 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 06 August 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 05 February 2017
RESOLUTIONS - N/A 21 June 2016
AD01 - Change of registered office address 17 June 2016
SH01 - Return of Allotment of shares 14 June 2016
RESOLUTIONS - N/A 13 June 2016
CONNOT - N/A 13 June 2016
AD01 - Change of registered office address 10 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP03 - Appointment of secretary 07 June 2016
AA01 - Change of accounting reference date 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
SH08 - Notice of name or other designation of class of shares 01 June 2016
RESOLUTIONS - N/A 27 May 2016
MR04 - N/A 12 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 27 September 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
MR04 - N/A 15 May 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AR01 - Annual Return 13 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AA - Annual Accounts 03 October 2012
AP04 - Appointment of corporate secretary 30 April 2012
AD01 - Change of registered office address 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AR01 - Annual Return 14 February 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
287 - Change in situation or address of Registered Office 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
225 - Change of Accounting Reference Date 18 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2013 Fully Satisfied

N/A

Debenture 11 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.