About

Registered Number: 07308274
Date of Incorporation: 08/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Cloudfm House 3 Charter Court, Newcomen Way, Colchester, Essex, CO4 9YA,

 

Founded in 2010, Cloudfm Integrated Services Ltd have registered office in Colchester, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Dewing, Jeffrey Peter, Baker, Malcolm John, Earl, George Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWING, Jeffrey Peter 01 January 2012 - 1
BAKER, Malcolm John 08 July 2010 26 September 2012 1
EARL, George Charles 08 July 2010 26 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 24 April 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 17 December 2019
RP04CS01 - N/A 02 May 2019
CS01 - N/A 12 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
RP04TM01 - N/A 04 December 2018
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 11 October 2018
RESOLUTIONS - N/A 23 August 2018
RESOLUTIONS - N/A 13 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 26 April 2016
CERTNM - Change of name certificate 12 March 2016
CONNOT - N/A 12 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 05 January 2015
SH01 - Return of Allotment of shares 11 September 2014
AR01 - Annual Return 15 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
RESOLUTIONS - N/A 27 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2013
SH19 - Statement of capital 27 March 2013
CAP-SS - N/A 27 March 2013
AD01 - Change of registered office address 26 December 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 22 July 2012
AP01 - Appointment of director 22 July 2012
SH01 - Return of Allotment of shares 22 July 2012
AA - Annual Accounts 03 April 2012
SH01 - Return of Allotment of shares 15 December 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AD01 - Change of registered office address 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
NEWINC - New incorporation documents 08 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.