About

Registered Number: 04837714
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Smallmead Road, Reading, RG2 0QS,

 

Based in Reading, Icloudhosting Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TACEY-GREEN, Paul 07 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Terence 03 April 2010 25 November 2014 1
KNIGHT, Terence 28 October 2009 26 January 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
PSC04 - N/A 19 September 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 09 July 2019
MR04 - N/A 11 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 July 2018
AD01 - Change of registered office address 19 February 2018
AD01 - Change of registered office address 19 February 2018
RESOLUTIONS - N/A 21 November 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 August 2016
RESOLUTIONS - N/A 14 July 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 02 December 2014
CH01 - Change of particulars for director 01 December 2014
TM02 - Termination of appointment of secretary 25 November 2014
MR01 - N/A 19 November 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 19 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 16 August 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AD01 - Change of registered office address 24 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 30 July 2011
AR01 - Annual Return 04 October 2010
AP03 - Appointment of secretary 04 April 2010
AA - Annual Accounts 29 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 29 December 2009
CERTNM - Change of name certificate 17 December 2009
CONNOT - N/A 17 December 2009
AP03 - Appointment of secretary 16 December 2009
RESOLUTIONS - N/A 26 November 2009
AA01 - Change of accounting reference date 26 November 2009
AP01 - Appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 21 July 2009
RESOLUTIONS - N/A 16 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 29 July 2008
RESOLUTIONS - N/A 02 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 July 2007
RESOLUTIONS - N/A 26 April 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 18 July 2006
RESOLUTIONS - N/A 09 March 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 30 August 2005
RESOLUTIONS - N/A 31 January 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 August 2004
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.