Company NameCloud Enterprise Software Limited
DirectorWai Chiu Lau
Company StatusActive
Company Number07369867
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Previous NamesI-Prophets Compliance Services Limited and I-Prophets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wai Chiu Lau
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Director NameMr Wai Chiu Lau
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Director NameMr Richard Hipkiss
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Director NameMr Christopher Allen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Director NameMr Stuart John Whistance
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Lei Lau
50.00%
Ordinary
1 at £1Wai Chiu Lau
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£3,118
Current Liabilities£21,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

11 April 2013Delivered on: 16 April 2013
Satisfied on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
13 June 2023Change of details for Lei Feng as a person with significant control on 1 June 2023 (2 pages)
8 June 2023Change of details for Lei Feng as a person with significant control on 1 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Wai Chiu Lau on 1 June 2023 (2 pages)
8 June 2023Change of details for Mr Wai Chiu Lau as a person with significant control on 1 June 2023 (2 pages)
8 June 2023Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 June 2023 (1 page)
9 February 2023Director's details changed for Mr Wai Chiu Lau on 9 February 2023 (2 pages)
9 February 2023Change of details for Mr Wai Chiu Lau as a person with significant control on 9 February 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 7 June 2021 with updates (6 pages)
19 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 August 2020Particulars of variation of rights attached to shares (2 pages)
11 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 August 2020Change of share class name or designation (2 pages)
11 August 2020Memorandum and Articles of Association (11 pages)
24 July 2020Solvency Statement dated 15/07/20 (1 page)
24 July 2020Statement of capital on 24 July 2020
  • GBP 400
(3 pages)
24 July 2020Statement by Directors (1 page)
24 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 June 2020Change of details for Lei Feng as a person with significant control on 1 July 2016 (2 pages)
20 June 2020Statement of capital following an allotment of shares on 7 June 2019
  • GBP 500
(3 pages)
20 June 2020Change of details for Mr Wai Chiu Lau as a person with significant control on 1 July 2016 (2 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 November 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
22 September 2017Change of details for Lei Lau as a person with significant control on 7 September 2017 (2 pages)
22 September 2017Change of details for Lei Lau as a person with significant control on 7 September 2017 (2 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
18 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
9 April 2015Satisfaction of charge 073698670001 in full (1 page)
9 April 2015Termination of appointment of Stuart John Whistance as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of Stuart John Whistance as a director on 25 March 2015 (1 page)
9 April 2015Satisfaction of charge 073698670001 in full (1 page)
9 April 2015Termination of appointment of Christopher Allen as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of Richard Hipkiss as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of Christopher Allen as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of David Robert Southworth as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of Richard Hipkiss as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of David Robert Southworth as a director on 25 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
9 April 2014Company name changed i-prophets LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
9 April 2014Company name changed i-prophets LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
9 April 2014Change of name notice (2 pages)
9 April 2014Change of name notice (2 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Director's details changed for Mr Richard Hipkiss on 7 September 2013 (2 pages)
4 November 2013Director's details changed for Mr Richard Hipkiss on 7 September 2013 (2 pages)
4 November 2013Director's details changed for Mr Richard Hipkiss on 7 September 2013 (2 pages)
16 April 2013Registration of charge 073698670001 (6 pages)
16 April 2013Registration of charge 073698670001 (6 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Company name changed i-prophets compliance services LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
11 January 2013Change of name notice (2 pages)
11 January 2013Company name changed i-prophets compliance services LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
11 January 2013Change of name notice (2 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 November 2011Appointment of Mr Christopher Allen as a director (2 pages)
14 November 2011Appointment of Mr Christopher Allen as a director (2 pages)
8 November 2011Director's details changed for Mr Stuart John Wistance on 31 October 2011 (2 pages)
8 November 2011Appointment of Mr Stuart John Wistance as a director (2 pages)
8 November 2011Director's details changed for Mr Stuart John Wistance on 31 October 2011 (2 pages)
8 November 2011Appointment of Mr Stuart John Wistance as a director (2 pages)
3 November 2011Appointment of Mr Wai Chiu Lau as a director (2 pages)
3 November 2011Appointment of Mr David Robert Southworth as a director (2 pages)
3 November 2011Appointment of Mr David Robert Southworth as a director (2 pages)
3 November 2011Appointment of Mr Wai Chiu Lau as a director (2 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
24 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
24 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
20 October 2010Appointment of Richard Hipkiss as a director (3 pages)
20 October 2010Termination of appointment of Wai Lau as a director (2 pages)
20 October 2010Termination of appointment of Wai Lau as a director (2 pages)
20 October 2010Appointment of Richard Hipkiss as a director (3 pages)
8 September 2010Incorporation (20 pages)
8 September 2010Incorporation (20 pages)