About

Registered Number: 07497266
Date of Incorporation: 19/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 1 Grove Road, Eastbourne, East Sussex, BN21 4TW

 

Cloudconnx Ltd was founded on 19 January 2011, it's status at Companies House is "Active". The current directors of the organisation are listed as Mccarthy-penman, Jane Karen Rebekah, Mason, Ray David, Mathieson, Jim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCARTHY-PENMAN, Jane Karen Rebekah 03 April 2019 - 1
MASON, Ray David 21 September 2011 02 September 2013 1
MATHIESON, Jim 28 April 2014 03 April 2019 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 20 December 2019
AP03 - Appointment of secretary 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 30 April 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 29 December 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 19 October 2012
AA01 - Change of accounting reference date 19 October 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
RESOLUTIONS - N/A 09 January 2012
SH01 - Return of Allotment of shares 09 January 2012
AP01 - Appointment of director 09 January 2012
SH08 - Notice of name or other designation of class of shares 09 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AD01 - Change of registered office address 23 September 2011
AP03 - Appointment of secretary 22 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
CERTNM - Change of name certificate 28 February 2011
CONNOT - N/A 28 February 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
Charge 04 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.