About

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

 

Based in Wokingham, Cloudapps Ltd was registered on 15 April 2009, it's status is listed as "Active". Corley, Simon Arthur, Orson International Llc are listed as the directors of this organisation.

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.