Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUDCO (UK) LTD
Company Information for

CLOUDCO (UK) LTD

SUITE 128 ICENTRE, HOWARD WAY, NEWPORT PAGNELL, BUCKS, MK16 9FX,
Company Registration Number
03001963
Private Limited Company
Active

Company Overview

About Cloudco (uk) Ltd
CLOUDCO (UK) LTD was founded on 1994-12-15 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Cloudco (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLOUDCO (UK) LTD
 
Legal Registered Office
SUITE 128 ICENTRE
HOWARD WAY
NEWPORT PAGNELL
BUCKS
MK16 9FX
Other companies in MK17
 
Previous Names
CHRIS REID LIMITED25/06/2013
ZEROS LIMITED20/04/2012
C REID MANAGEMENT LIMITED27/11/2008
REID & CO. REGISTRARS LIMITED20/02/2006
Filing Information
Company Number 03001963
Company ID Number 03001963
Date formed 1994-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 19:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDCO (UK) LTD
The accountancy firm based at this address is SPECIALIST PROPERTY ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUDCO (UK) LTD

Current Directors
Officer Role Date Appointed
JOHN KEITH GOODINSON
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER REID
Director 1994-12-15 2015-05-31
JANET LETTS
Company Secretary 2013-06-26 2013-08-30
JOHN KEITH GOODINSON
Director 2013-06-26 2013-08-30
GAYLE ALEXANDRA BAKER
Company Secretary 2009-01-01 2013-06-26
AMANDA LOUISE MIZEN
Company Secretary 2008-10-01 2009-01-01
LINDA JILL REID
Company Secretary 2003-07-31 2008-10-01
CSJ CONSULTANTS LIMITED
Company Secretary 1996-07-31 2003-07-31
LINDA JILL REID
Director 1999-09-01 2002-10-01
CAROLE SANDRA JENKINS
Company Secretary 1995-01-09 1996-07-31
REID & CO PROFESSIONAL SERVICES LIMITED
Company Secretary 1994-12-15 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH GOODINSON MB OLD MILL LANE LIMITED Director 2016-12-01 CURRENT 2016-03-04 Active - Proposal to Strike off
JOHN KEITH GOODINSON IAN R SMITH - CONSULTANCY SERVICES LIMITED Director 2015-10-20 CURRENT 2009-10-19 Dissolved 2017-01-24
JOHN KEITH GOODINSON SPECIALIST PROPERTY ACCOUNTANTS LTD Director 2007-03-14 CURRENT 2007-03-14 Active
JOHN KEITH GOODINSON ABACUS 70 LIMITED Director 2006-01-22 CURRENT 2006-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-06MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24
2024-09-20Director's details changed for Mr Jr Rattigan on 2023-08-11
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom
2023-08-11Change of details for Mr John Keith Goodinson as a person with significant control on 2023-08-11
2023-08-11Director's details changed for Mr John Keith Goodinson on 2023-08-11
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-14Director's details changed for Mr Jr Rattigan on 2023-03-28
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-10-09Previous accounting period extended from 31/05/22 TO 31/08/22
2022-10-09AA01Previous accounting period extended from 31/05/22 TO 31/08/22
2022-10-04DIRECTOR APPOINTED MR JR RATTIGAN
2022-10-04AP01DIRECTOR APPOINTED MR JR RATTIGAN
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 591
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-06-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 308
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-31AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 308
2016-01-19AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 308
2015-01-05AR0115/12/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 308
2013-12-19AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR JOHN KEITH GOODINSON
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODINSON
2013-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET LETTS
2013-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-26AP01DIRECTOR APPOINTED MR JOHN KEITH GOODINSON
2013-06-26AP03Appointment of Mrs Janet Letts as company secretary
2013-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAYLE BAKER
2013-06-25RES15CHANGE OF NAME 14/06/2013
2013-06-25CERTNMCompany name changed chris reid LIMITED\certificate issued on 25/06/13
2013-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-21RES15CHANGE OF NAME 14/06/2013
2013-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-19AR0115/12/12 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 15/12/2012
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / GAYLE ALEXANDRA BAKER / 15/12/2012
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20RES15CHANGE OF NAME 16/04/2012
2012-04-20CERTNMCOMPANY NAME CHANGED ZEROS LIMITED CERTIFICATE ISSUED ON 20/04/12
2012-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-15AR0115/12/11 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-02-10AR0115/12/09 FULL LIST
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM SUITE 505 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TG
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8SG
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY AMANDA MIZEN
2009-02-08288aSECRETARY APPOINTED GAYLE ALEXANDRA BAKER
2009-02-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-26CERTNMCOMPANY NAME CHANGED C REID MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/11/08
2008-10-21288aSECRETARY APPOINTED AMANDA LOUISE MIZEN
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY LINDA REID
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-19363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WITAN COURT 311 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-06-23225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2006-02-20CERTNMCOMPANY NAME CHANGED REID & CO. REGISTRARS LIMITED CERTIFICATE ISSUED ON 20/02/06
2005-12-20363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 305 UPPER FOURTH ST CENTRAL MILTON KEYNES BUCKS MK9 1EH
2005-01-04363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22288bSECRETARY RESIGNED
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-11225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2003-05-11RES04£ NC 105000/106000 01/10
2003-05-11RES04£ NC 104000/105000 01/10
2003-05-11123NC INC ALREADY ADJUSTED 01/10/02
2003-05-11RES04£ NC 102000/103000 01/10
2003-05-11123NC INC ALREADY ADJUSTED 01/10/02
2003-05-11123NC INC ALREADY ADJUSTED 01/10/02
2003-05-11RES04£ NC 103000/104000 01/10
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOUDCO (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUDCO (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2004-06-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 22,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUDCO (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 308
Current Assets 2012-04-01 £ 13,395
Debtors 2012-04-01 £ 13,395
Shareholder Funds 2012-04-01 £ 9,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUDCO (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDCO (UK) LTD
Trademarks
We have not found any records of CLOUDCO (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDCO (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CLOUDCO (UK) LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDCO (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDCO (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDCO (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.