Company NameCloud4 Technology Ltd
Company StatusActive
Company Number06966921
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Previous NameCloud 4 Computers Ltd

Business Activity

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

Directors

Director NameMr Michael John Tunstall
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Business Centre Acorn Court
Butts Street
Leigh
Lancashire
WN7 3DD
Director NameMr Phillip Donoghue
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Business Centre Acorn Court
Butts Street
Leigh
Lancashire
WN7 3DD
Director NameMiss Lynda Cundill
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(10 years, 8 months after company formation)
Appointment Duration4 years
RoleCustomer Services
Country of ResidenceEngland
Correspondence AddressAcorn Business Centre Acorn Court
Butts Street
Leigh
Lancashire
WN7 3DD
Director NameMrs Hazel Donoghue
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hansom Drive
Atherton
Lancashire
M46 0SE
Director NamePhillip Stephen Donoghue
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hansom Drive
Atherton
Lancashire
M46 0SE

Contact

Websitewww.cloud4computers.co.uk
Telephone0845 8620263
Telephone regionUnknown

Location

Registered AddressVictoria 198 198 Chapel Street
Leigh
WN7 2DW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

700 at £1Phillip Donoghue
70.00%
Ordinary A
200 at £1Hazel Donoghue
20.00%
Ordinary C
100 at £1Michael Tunstall
10.00%
Ordinary B

Financials

Year2014
Net Worth£30,892
Cash£30,370
Current Liabilities£38,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
13 September 2023Registered office address changed from Acorn Business Centre Acorn Court Butts Street Leigh Lancashire WN7 3DD to Victoria 198 198 Chapel Street Leigh WN7 2DW on 13 September 2023 (1 page)
26 May 2023Company name changed cloud 4 computers LTD\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
(3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (7 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 December 2021Change of share class name or designation (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 November 2021Change of details for Mr Phillip Stephen Donoghue as a person with significant control on 18 November 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (8 pages)
15 April 2020Appointment of Miss Lynda Cundill as a director on 6 April 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 December 2019Change of share class name or designation (2 pages)
21 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mr Phillip Donoghue on 17 April 2019 (2 pages)
29 April 2019Change of details for Mr Phillip Stephen Donoghue as a person with significant control on 17 April 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
5 March 2015Registered office address changed from Holden House Holden Road Leigh Lancashire WN7 1EX to Acorn Business Centre Acorn Court Butts Street Leigh Lancashire WN7 3DD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Holden House Holden Road Leigh Lancashire WN7 1EX to Acorn Business Centre Acorn Court Butts Street Leigh Lancashire WN7 3DD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Holden House Holden Road Leigh Lancashire WN7 1EX to Acorn Business Centre Acorn Court Butts Street Leigh Lancashire WN7 3DD on 5 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
9 December 2013Statement of company's objects (2 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
9 December 2013Statement of company's objects (2 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Change of share class name or designation (2 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Director's details changed for Mr Phillip Donoghue on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Phillip Donoghue on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
9 July 2012Appointment of Mr Phillip Donoghue as a director (2 pages)
9 July 2012Termination of appointment of Hazel Donoghue as a director (1 page)
9 July 2012Appointment of Mr Phillip Donoghue as a director (2 pages)
9 July 2012Termination of appointment of Hazel Donoghue as a director (1 page)
4 January 2012Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP United Kingdom on 4 January 2012 (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
10 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
10 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
31 May 2011Appointment of Mr Michael Tunstall as a director (2 pages)
31 May 2011Appointment of Mr Michael Tunstall as a director (2 pages)
3 May 2011Registered office address changed from Unit a15(2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Unit a15(2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Unit a15(2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 3 May 2011 (1 page)
26 April 2011Termination of appointment of Phillip Donoghue as a director (1 page)
26 April 2011Termination of appointment of Phillip Donoghue as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Hazel Donoghue on 20 July 2010 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Hazel Donoghue on 20 July 2010 (2 pages)
23 July 2010Registered office address changed from 8 Holden House Holden Road Leigh Lancashire WN7 1EX United Kingdom on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 8 Holden House Holden Road Leigh Lancashire WN7 1EX United Kingdom on 23 July 2010 (2 pages)
20 July 2009Incorporation (12 pages)
20 July 2009Incorporation (12 pages)