About

Registered Number: 04543396
Date of Incorporation: 24/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Badger Farm Business Park Willow Pit Lane, Hilton, Derby, DE65 5FN,

 

Having been setup in 2002, Cloud Central Convergence Ltd have registered office in Derby, it's status at Companies House is "Active". The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTAN, Simon Richard 16 January 2017 - 1
MCDOUGALL, Andrew David 05 May 2015 - 1
WRIGHT, Spencer Geoffrey 05 May 2015 - 1
CAMERON, Michael Graeme Stuart 05 May 2015 16 January 2017 1
COLEMAN, Graham Philip 30 September 2002 16 January 2017 1
JUKES, Adrian Peter 30 September 2002 16 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 July 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
MR04 - N/A 24 April 2017
TM02 - Termination of appointment of secretary 13 March 2017
RESOLUTIONS - N/A 22 February 2017
CONNOT - N/A 22 February 2017
SH08 - Notice of name or other designation of class of shares 02 February 2017
RESOLUTIONS - N/A 31 January 2017
SH01 - Return of Allotment of shares 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
MR01 - N/A 20 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2015
RESOLUTIONS - N/A 19 June 2015
RESOLUTIONS - N/A 19 June 2015
SH08 - Notice of name or other designation of class of shares 19 June 2015
SH01 - Return of Allotment of shares 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AA01 - Change of accounting reference date 05 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 20 October 2006
395 - Particulars of a mortgage or charge 25 July 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 26 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2005
353 - Register of members 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 03 October 2003
225 - Change of Accounting Reference Date 11 September 2003
287 - Change in situation or address of Registered Office 06 February 2003
287 - Change in situation or address of Registered Office 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
MEM/ARTS - N/A 15 October 2002
CERTNM - Change of name certificate 10 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
RESOLUTIONS - N/A 04 October 2002
MEM/ARTS - N/A 04 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.