Manchester
M2 3AW
Director Name | Mr Thomas William Ray |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | James Martin Dalziel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Deputy Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2023(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Director Name | Mr Steven Kaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lakeside Bolton Road Bradshaw Bolton Lancashire BL2 3EU |
Director Name | Mr Paul Richard Lees |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr James Andrew Doggart |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | Mr Steven John Dobson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Watermead Sale Cheshire M33 3UX |
Director Name | Mr Mark Nicholls |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Secretary Name | Mr Mark Nicholls |
---|---|
Status | Resigned |
Appointed | 01 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Miss Hannah Liptrott |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2018) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2017) |
Role | Compay Director |
Country of Residence | Germany |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Paul Glover |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2020) |
Role | Chief Sales Officer |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Christopher Bunch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2023) |
Role | COO |
Country of Residence | England |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | Mr Gary Bennion |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | www.cloudsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 585315797 |
Telephone region | Mobile |
Registered Address | 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
180 at £1 | James Doggart 18.00% Ordinary |
---|---|
180 at £1 | Mark Nicholls 18.00% Ordinary |
180 at £1 | Paul Lees 18.00% Ordinary |
180 at £1 | Steve Dobson 18.00% Ordinary |
180 at £1 | Steve Kaye 18.00% Ordinary |
100 at £1 | Andrew Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,825 |
Cash | £165,990 |
Current Liabilities | £490,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 March 2023 | Delivered on: 1 March 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 July 2021 | Delivered on: 19 July 2021 Persons entitled: Northedge Capital LLP (OC345118) (as Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
7 March 2018 | Delivered on: 23 March 2018 Persons entitled: Northedge Capital LLP Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 October 2012 | Delivered on: 30 October 2012 Satisfied on: 17 December 2014 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 March 2024 | Appointment of James Martin Dalziel as a director on 16 February 2024 (2 pages) |
---|---|
2 February 2024 | Termination of appointment of Gary Bennion as a director on 31 December 2023 (1 page) |
5 January 2024 | Full accounts made up to 31 March 2023 (28 pages) |
3 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
31 October 2023 | Termination of appointment of Christopher Bunch as a director on 9 October 2023 (1 page) |
18 May 2023 | Second filing for the notification of Cloud Technology Solutions Investments Limited as a person with significant control (7 pages) |
10 May 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 May 2023 (2 pages) |
27 April 2023 | Termination of appointment of James Andrew Doggart as a director on 3 January 2023 (1 page) |
1 March 2023 | Registration of charge 067389540006, created on 28 February 2023 (14 pages) |
1 March 2023 | Registration of charge 067389540005, created on 1 March 2023 (15 pages) |
27 February 2023 | Memorandum and Articles of Association (44 pages) |
23 February 2023 | Resolutions
|
20 February 2023 | Satisfaction of charge 067389540003 in full (1 page) |
20 February 2023 | Full accounts made up to 31 March 2022 (29 pages) |
20 February 2023 | Satisfaction of charge 067389540004 in full (1 page) |
20 February 2023 | Satisfaction of charge 067389540002 in full (1 page) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
28 December 2022 | Statement by Directors (1 page) |
23 December 2022 | Solvency Statement dated 23/12/22 (1 page) |
23 December 2022 | Resolutions
|
23 December 2022 | Statement of capital on 23 December 2022
|
5 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (30 pages) |
8 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
27 September 2021 | Termination of appointment of Steven John Dobson as a director on 16 July 2021 (1 page) |
27 September 2021 | Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 17 Marble Street Manchester M2 3AW on 27 September 2021 (1 page) |
19 July 2021 | Registration of charge 067389540004, created on 16 July 2021 (72 pages) |
30 March 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
17 February 2021 | Appointment of Mr Christopher Bunch as a director on 17 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Thomas Ray as a director on 17 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Gary Bennion as a director on 17 February 2021 (2 pages) |
22 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
2 December 2020 | Termination of appointment of Paul Glover as a director on 17 July 2020 (1 page) |
6 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 March 2019 (29 pages) |
18 June 2019 | Appointment of Mr Paul Glover as a director on 18 June 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (30 pages) |
10 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
6 November 2018 | Appointment of Mr William Bates as a director on 4 October 2018 (2 pages) |
16 July 2018 | Termination of appointment of Hannah Liptrott as a director on 5 July 2018 (1 page) |
23 March 2018 | Registration of charge 067389540003, created on 7 March 2018 (74 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
15 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 30 October 2017 (2 pages) |
6 December 2017 | Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 30 October 2017
|
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 30 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
2 November 2017 | Termination of appointment of Andrew Smith as a director on 23 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Andrew Smith as a director on 23 October 2017 (1 page) |
28 September 2017 | Termination of appointment of Paul Richard Lees as a director on 1 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Paul Richard Lees as a director on 1 September 2017 (1 page) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
28 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
24 August 2016 | Appointment of Mr Andrew Smith as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Andrew Smith as a director on 1 August 2016 (2 pages) |
18 May 2016 | Cancellation of shares. Statement of capital on 7 April 2016
|
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Cancellation of shares. Statement of capital on 7 April 2016
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 27 November 2015
|
2 February 2016 | Cancellation of shares. Statement of capital on 27 November 2015
|
22 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 September 2015 | Resignation of an auditor (2 pages) |
29 September 2015 | Resignation of an auditor (2 pages) |
11 June 2015 | Appointment of Miss Hannah Liptrott as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Miss Hannah Liptrott as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Miss Hannah Liptrott as a director on 1 June 2015 (2 pages) |
12 February 2015 | Termination of appointment of Mark Nicholls as a director on 27 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Mark Nicholls as a director on 27 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Mark Nicholls as a secretary on 27 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Mark Nicholls as a secretary on 27 January 2015 (1 page) |
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
12 January 2015 | Change of share class name or designation (2 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 July 2014 | Registration of charge 067389540002, created on 25 July 2014 (5 pages) |
28 July 2014 | Registration of charge 067389540002, created on 25 July 2014 (5 pages) |
10 July 2014 | Appointment of Mr Mark Nicholls as a secretary (2 pages) |
10 July 2014 | Appointment of Mr Mark Nicholls as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Mark Nicholls as a director (2 pages) |
9 July 2014 | Appointment of Mr Mark Nicholls as a director (2 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 April 2013 | Termination of appointment of Steven Kaye as a director (1 page) |
2 April 2013 | Termination of appointment of Steven Kaye as a director (1 page) |
15 March 2013 | Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 15 March 2013 (1 page) |
14 January 2013 | Appointment of Mr Steven John Dobson as a director (2 pages) |
14 January 2013 | Appointment of Mr Steven John Dobson as a director (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2012 | Appointment of Mr Janes Doggart as a director (2 pages) |
10 February 2012 | Appointment of Mr Janes Doggart as a director (2 pages) |
10 February 2012 | Director's details changed for Mr Janes Doggart on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Janes Doggart on 10 February 2012 (2 pages) |
5 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
16 February 2011 | Appointment of Mr Paul Richard Lees as a director (2 pages) |
16 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mr Paul Richard Lees as a director (2 pages) |
16 February 2011 | Registered office address changed from 1 Lakeside Bolton Road Bradshaw Bolton Lancs BL2 3EU on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
16 February 2011 | Registered office address changed from 1 Lakeside Bolton Road Bradshaw Bolton Lancs BL2 3EU on 16 February 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
19 January 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
31 December 2009 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 31 December 2009 (2 pages) |
31 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
31 December 2009 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 31 December 2009 (2 pages) |
31 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Director appointed steven kaye (1 page) |
17 August 2009 | Appointment terminated director michael conroy (1 page) |
17 August 2009 | Appointment terminated director michael conroy (1 page) |
17 August 2009 | Director appointed steven kaye (1 page) |
3 November 2008 | Incorporation (18 pages) |
3 November 2008 | Incorporation (18 pages) |