Butts Street
Leigh
Lancashire
WN7 3DD
Director Name | Mr Phillip Donoghue |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Business Centre Acorn Court Butts Street Leigh Lancashire WN7 3DD |
Director Name | Miss Lynda Cundill |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | Acorn Business Centre Acorn Court Butts Street Leigh Lancashire WN7 3DD |
Director Name | Mrs Hazel Donoghue |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hansom Drive Atherton Lancashire M46 0SE |
Director Name | Phillip Stephen Donoghue |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hansom Drive Atherton Lancashire M46 0SE |
Website | www.cloud4computers.co.uk |
---|---|
Telephone | 0845 8620263 |
Telephone region | Unknown |
Registered Address | Victoria 198 198 Chapel Street Leigh WN7 2DW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
700 at £1 | Phillip Donoghue 70.00% Ordinary A |
---|---|
200 at £1 | Hazel Donoghue 20.00% Ordinary C |
100 at £1 | Michael Tunstall 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,892 |
Cash | £30,370 |
Current Liabilities | £38,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
13 September 2023 | Registered 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 2023 | Company name changed cloud 4 computers LTD\certificate issued on 26/05/23
|
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (7 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 December 2021 | Change of share class name or designation (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 November 2021 | Change of details for Mr Phillip Stephen Donoghue as a person with significant control on 18 November 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (8 pages) |
15 April 2020 | Appointment of Miss Lynda Cundill as a director on 6 April 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 December 2019 | Resolutions
|
3 December 2019 | Change of share class name or designation (2 pages) |
21 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 April 2019 | Director's details changed for Mr Phillip Donoghue on 17 April 2019 (2 pages) |
29 April 2019 | Change of details for Mr Phillip Stephen Donoghue as a person with significant control on 17 April 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 December 2013 | Statement of company's objects (2 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
9 December 2013 | Statement of company's objects (2 pages) |
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Director's details changed for Mr Phillip Donoghue on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Phillip Donoghue on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Appointment of Mr Phillip Donoghue as a director (2 pages) |
9 July 2012 | Termination of appointment of Hazel Donoghue as a director (1 page) |
9 July 2012 | Appointment of Mr Phillip Donoghue as a director (2 pages) |
9 July 2012 | Termination of appointment of Hazel Donoghue as a director (1 page) |
4 January 2012 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP United Kingdom on 4 January 2012 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
10 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
31 May 2011 | Appointment of Mr Michael Tunstall as a director (2 pages) |
31 May 2011 | Appointment of Mr Michael Tunstall as a director (2 pages) |
3 May 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of Phillip Donoghue as a director (1 page) |
26 April 2011 | Termination of appointment of Phillip Donoghue as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Hazel Donoghue on 20 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Hazel Donoghue on 20 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from 8 Holden House Holden Road Leigh Lancashire WN7 1EX United Kingdom on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from 8 Holden House Holden Road Leigh Lancashire WN7 1EX United Kingdom on 23 July 2010 (2 pages) |
20 July 2009 | Incorporation (12 pages) |
20 July 2009 | Incorporation (12 pages) |