About

Registered Number: 04902793
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: CLOUD LTD, 2 Addington Road, Trimley St Mary, Feliixstowe, England, IP11 0UQ

 

Cloud Ltd was founded on 17 September 2003 and has its registered office in Feliixstowe in England, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Leighton, Nigel Bruce, Leighton, Nigel Bruce, Christine, Leighton Elizabeth, Leighton, Michael John, Leighton, Nigel Bruce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGHTON, Nigel Bruce 01 December 2011 - 1
LEIGHTON, Michael John 01 January 2010 01 December 2011 1
LEIGHTON, Nigel Bruce 22 October 2003 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
LEIGHTON, Nigel Bruce 20 October 2008 - 1
CHRISTINE, Leighton Elizabeth 22 October 2003 23 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 27 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 09 September 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 04 September 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 18 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 03 September 2012
AD01 - Change of registered office address 23 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 17 October 2011
DISS40 - Notice of striking-off action discontinued 08 February 2011
AA - Annual Accounts 06 February 2011
AR01 - Annual Return 06 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AA - Annual Accounts 08 February 2010
CH03 - Change of particulars for secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AD01 - Change of registered office address 27 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 08 October 2007
AAMD - Amended Accounts 21 March 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 02 October 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
287 - Change in situation or address of Registered Office 08 March 2004
225 - Change of Accounting Reference Date 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.