Company NameCloud Technology Solutions Ltd
Company StatusActive
Company Number06738954
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Nelson Bates
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Thomas William Ray
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameJames Martin Dalziel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(15 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleDeputy Group Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed09 May 2023(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMr Steven Kaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lakeside
Bolton Road Bradshaw
Bolton
Lancashire
BL2 3EU
Director NameMr Paul Richard Lees
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr James Andrew Doggart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Steven John Dobson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Watermead
Sale
Cheshire
M33 3UX
Director NameMr Mark Nicholls
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 27 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Secretary NameMr Mark Nicholls
StatusResigned
Appointed01 June 2014(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMiss Hannah Liptrott
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2018)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Andrew Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2017)
RoleCompay Director
Country of ResidenceGermany
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Paul Glover
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2020)
RoleChief Sales Officer
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Christopher Bunch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2023)
RoleCOO
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Gary Bennion
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.cloudsolutions.co.uk/
Email address[email protected]
Telephone07 585315797
Telephone regionMobile

Location

Registered Address17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180 at £1James Doggart
18.00%
Ordinary
180 at £1Mark Nicholls
18.00%
Ordinary
180 at £1Paul Lees
18.00%
Ordinary
180 at £1Steve Dobson
18.00%
Ordinary
180 at £1Steve Kaye
18.00%
Ordinary
100 at £1Andrew Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£200,825
Cash£165,990
Current Liabilities£490,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

28 February 2023Delivered on: 1 March 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 March 2023Delivered on: 1 March 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 July 2021Delivered on: 19 July 2021
Persons entitled: Northedge Capital LLP (OC345118) (as Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 March 2018Delivered on: 23 March 2018
Persons entitled: Northedge Capital LLP

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 October 2012Delivered 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

Filing History

1 March 2024Appointment of James Martin Dalziel as a director on 16 February 2024 (2 pages)
2 February 2024Termination of appointment of Gary Bennion as a director on 31 December 2023 (1 page)
5 January 2024Full accounts made up to 31 March 2023 (28 pages)
3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
31 October 2023Termination of appointment of Christopher Bunch as a director on 9 October 2023 (1 page)
18 May 2023Second filing for the notification of Cloud Technology Solutions Investments Limited as a person with significant control (7 pages)
10 May 2023Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 May 2023 (2 pages)
27 April 2023Termination of appointment of James Andrew Doggart as a director on 3 January 2023 (1 page)
1 March 2023Registration of charge 067389540006, created on 28 February 2023 (14 pages)
1 March 2023Registration of charge 067389540005, created on 1 March 2023 (15 pages)
27 February 2023Memorandum and Articles of Association (44 pages)
23 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 February 2023Satisfaction of charge 067389540003 in full (1 page)
20 February 2023Full accounts made up to 31 March 2022 (29 pages)
20 February 2023Satisfaction of charge 067389540004 in full (1 page)
20 February 2023Satisfaction of charge 067389540002 in full (1 page)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 December 2022Statement by Directors (1 page)
23 December 2022Solvency Statement dated 23/12/22 (1 page)
23 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2022Statement of capital on 23 December 2022
  • GBP 820
(5 pages)
5 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (30 pages)
8 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
27 September 2021Termination of appointment of Steven John Dobson as a director on 16 July 2021 (1 page)
27 September 2021Registered 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 2021Registration of charge 067389540004, created on 16 July 2021 (72 pages)
30 March 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
17 February 2021Appointment of Mr Christopher Bunch as a director on 17 February 2021 (2 pages)
17 February 2021Appointment of Mr Thomas Ray as a director on 17 February 2021 (2 pages)
17 February 2021Appointment of Mr Gary Bennion as a director on 17 February 2021 (2 pages)
22 January 2021Full accounts made up to 31 March 2020 (27 pages)
2 December 2020Termination of appointment of Paul Glover as a director on 17 July 2020 (1 page)
6 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 November 2019Full accounts made up to 31 March 2019 (29 pages)
18 June 2019Appointment of Mr Paul Glover as a director on 18 June 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (30 pages)
10 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
6 November 2018Appointment of Mr William Bates as a director on 4 October 2018 (2 pages)
16 July 2018Termination of appointment of Hannah Liptrott as a director on 5 July 2018 (1 page)
23 March 2018Registration of charge 067389540003, created on 7 March 2018 (74 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 December 2017Change of share class name or designation (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 30 October 2017 (2 pages)
6 December 2017Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 30 October 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 18/05/2023
(3 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 30 October 2017 (2 pages)
5 December 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
2 November 2017Termination of appointment of Andrew Smith as a director on 23 October 2017 (1 page)
2 November 2017Termination of appointment of Andrew Smith as a director on 23 October 2017 (1 page)
28 September 2017Termination of appointment of Paul Richard Lees as a director on 1 September 2017 (1 page)
28 September 2017Termination of appointment of Paul Richard Lees as a director on 1 September 2017 (1 page)
14 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
28 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
24 August 2016Appointment of Mr Andrew Smith as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Andrew Smith as a director on 1 August 2016 (2 pages)
18 May 2016Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 820
(4 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 820
(4 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 910
(4 pages)
2 February 2016Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 910
(4 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(6 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(6 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(6 pages)
29 September 2015Resignation of an auditor (2 pages)
29 September 2015Resignation of an auditor (2 pages)
11 June 2015Appointment of Miss Hannah Liptrott as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Miss Hannah Liptrott as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Miss Hannah Liptrott as a director on 1 June 2015 (2 pages)
12 February 2015Termination of appointment of Mark Nicholls as a director on 27 January 2015 (1 page)
12 February 2015Termination of appointment of Mark Nicholls as a director on 27 January 2015 (1 page)
12 February 2015Termination of appointment of Mark Nicholls as a secretary on 27 January 2015 (1 page)
12 February 2015Termination of appointment of Mark Nicholls as a secretary on 27 January 2015 (1 page)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
12 January 2015Change of share class name or designation (2 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
28 July 2014Registration of charge 067389540002, created on 25 July 2014 (5 pages)
28 July 2014Registration of charge 067389540002, created on 25 July 2014 (5 pages)
10 July 2014Appointment of Mr Mark Nicholls as a secretary (2 pages)
10 July 2014Appointment of Mr Mark Nicholls as a secretary (2 pages)
9 July 2014Appointment of Mr Mark Nicholls as a director (2 pages)
9 July 2014Appointment of Mr Mark Nicholls as a director (2 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
2 April 2013Termination of appointment of Steven Kaye as a director (1 page)
2 April 2013Termination of appointment of Steven Kaye as a director (1 page)
15 March 2013Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 15 March 2013 (1 page)
14 January 2013Appointment of Mr Steven John Dobson as a director (2 pages)
14 January 2013Appointment of Mr Steven John Dobson as a director (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2012Appointment of Mr Janes Doggart as a director (2 pages)
10 February 2012Appointment of Mr Janes Doggart as a director (2 pages)
10 February 2012Director's details changed for Mr Janes Doggart on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Janes Doggart on 10 February 2012 (2 pages)
5 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
17 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,000
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,000
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 500
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 500
(3 pages)
16 February 2011Appointment of Mr Paul Richard Lees as a director (2 pages)
16 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Paul Richard Lees as a director (2 pages)
16 February 2011Registered office address changed from 1 Lakeside Bolton Road Bradshaw Bolton Lancs BL2 3EU on 16 February 2011 (1 page)
16 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
16 February 2011Registered office address changed from 1 Lakeside Bolton Road Bradshaw Bolton Lancs BL2 3EU on 16 February 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
19 January 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
31 December 2009Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 31 December 2009 (2 pages)
31 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
31 December 2009Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 31 December 2009 (2 pages)
31 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
17 August 2009Director appointed steven kaye (1 page)
17 August 2009Appointment terminated director michael conroy (1 page)
17 August 2009Appointment terminated director michael conroy (1 page)
17 August 2009Director appointed steven kaye (1 page)
3 November 2008Incorporation (18 pages)
3 November 2008Incorporation (18 pages)