Company NameBig Cloud Recruitment Ltd
DirectorMatthew Alexis Reaney
Company StatusActive
Company Number08747638
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Matthew Alexis Reaney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT

Contact

Websitebigcloud.io
Email address[email protected]
Telephone0161 8184580
Telephone regionManchester

Location

Registered AddressC/O Haines Watts
Bridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

170 at £0.01Matthew Reaney
85.00%
Ordinary A
15 at £0.01Christopher Pearson
7.50%
Ordinary B
15 at £0.01Matthew Reaney
7.50%
Ordinary C

Financials

Year2014
Net Worth£67,961
Cash£56,966
Current Liabilities£79,029

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

20 March 2020Delivered on: 24 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 April 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
21 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
10 March 2022Change of details for Mr Matthew Alexis Reaney as a person with significant control on 28 February 2020 (2 pages)
10 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
23 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 March 2020Registration of charge 087476380001, created on 20 March 2020 (8 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (6 pages)
19 February 2020Change of share class name or designation (2 pages)
12 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 2.19
(3 pages)
6 November 2019Confirmation statement made on 24 October 2019 with updates (6 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2017Change of share class name or designation (2 pages)
26 October 2017Change of share class name or designation (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2017Director's details changed for Mr Matthew Alexis Reaney on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Matthew Alexis Reaney on 1 October 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
6 March 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 2.12
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 2.12
(3 pages)
17 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Change of share class name or designation (2 pages)
16 December 2015Particulars of variation of rights attached to shares (2 pages)
16 December 2015Change of share class name or designation (2 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
16 December 2015Particulars of variation of rights attached to shares (2 pages)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)