About

Registered Number: 06877618
Date of Incorporation: 15/04/2009 (16 years ago)
Company Status: Active
Registered Address: 2 Winnersh Fields Gazelle Close, Winnersh, Wokingham, Berkshire, RG41 5QS

 

Established in 2009, Cloudapps Ltd has its registered office in Wokingham, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Corley, Simon Arthur, Orson International Llc for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORSON INTERNATIONAL LLC 23 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CORLEY, Simon Arthur 15 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 15 April 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 April 2015
SH01 - Return of Allotment of shares 10 February 2015
SH01 - Return of Allotment of shares 10 February 2015
SH01 - Return of Allotment of shares 10 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 17 October 2012
AP02 - Appointment of corporate director 23 April 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
SH01 - Return of Allotment of shares 10 April 2012
SH01 - Return of Allotment of shares 14 March 2012
AA01 - Change of accounting reference date 14 March 2012
AA - Annual Accounts 13 October 2011
AA01 - Change of accounting reference date 10 October 2011
SH01 - Return of Allotment of shares 10 May 2011
AR01 - Annual Return 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP03 - Appointment of secretary 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
RESOLUTIONS - N/A 24 March 2011
MEM/ARTS - N/A 24 March 2011
RESOLUTIONS - N/A 15 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2011
CERTNM - Change of name certificate 14 March 2011
CONNOT - N/A 03 March 2011
RESOLUTIONS - N/A 11 February 2011
CONNOT - N/A 11 February 2011
AA01 - Change of accounting reference date 08 February 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CERTNM - Change of name certificate 19 October 2009
RESOLUTIONS - N/A 19 October 2009
NEWINC - New incorporation documents 15 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.