Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUD BOOKING LIMITED
Company Information for

CLOUD BOOKING LIMITED

4TH FLOOR,, 49 ST JAMES'S STREET, LONDON, SW1A 1AH,
Company Registration Number
04155619
Private Limited Company
Active

Company Overview

About Cloud Booking Ltd
CLOUD BOOKING LIMITED was founded on 2001-02-07 and has its registered office in London. The organisation's status is listed as "Active". Cloud Booking Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOUD BOOKING LIMITED
 
Legal Registered Office
4TH FLOOR,
49 ST JAMES'S STREET
LONDON
SW1A 1AH
Other companies in DE6
 
Previous Names
JUST-ASK SERVICES LIMITED17/05/2013
Filing Information
Company Number 04155619
Company ID Number 04155619
Date formed 2001-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125508038  
Last Datalog update: 2024-04-06 19:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUD BOOKING LIMITED
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.
Companies with same name CLOUD BOOKING LIMITED
The following companies were found which have the same name as CLOUD BOOKING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cloud Booking, Inc. 37 CAMPBELL AV SW ROANOKE VA 24011 ACTIVE Company formed on the 2019-05-21
CLOUD BOOKING SOLUTIONS UK LIMITED 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-09-11

Company Officers of CLOUD BOOKING LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE BRENNAN
Director 2016-05-01
PATRICK GERALD BRENNAN
Director 2012-03-06
CONRAD WAYNE JAGGER
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN GREEN
Director 2017-05-01 2018-03-19
STEVEN HARRISON
Company Secretary 2013-01-14 2013-06-05
STEVEN HARRISON
Director 2001-04-19 2013-01-21
PETER LOOMES
Director 2011-03-10 2012-08-28
ANTHONY CHARLES FRANCIS NISSEN
Director 2001-02-07 2012-03-05
PATRICK GERALD BRENNAN
Director 2001-04-19 2011-03-10
RICHARD PETER NISSEN
Director 2001-02-07 2011-03-10
GUY MICHAEL STILLE
Director 2001-11-06 2009-10-02
IAN REES DODD
Director 2003-08-28 2008-03-27
WILLIAM ALEXANDER LOCH
Director 2001-12-13 2003-09-05
ANTHONY CHARLES FRANCIS NISSEN
Company Secretary 2001-02-07 2002-01-05
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-02-07 2001-02-07
FIRST DIRECTORS LIMITED
Nominated Director 2001-02-07 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE BRENNAN CLOUD (HOLDINGS) LIMITED Director 2016-05-01 CURRENT 2012-12-10 Active
CLAIRE BRENNAN 300 MPH LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2015-04-28
PATRICK GERALD BRENNAN ADVISESME LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2014-10-21
PATRICK GERALD BRENNAN 300 MPH LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2015-04-28
PATRICK GERALD BRENNAN MEETIO LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2014-09-16
PATRICK GERALD BRENNAN ABSENCE MONITORING SOFTWARE LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2015-02-03
PATRICK GERALD BRENNAN GCS SOFTWARE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2014-10-21
PATRICK GERALD BRENNAN PROCENSEO LIMITED Director 2013-01-21 CURRENT 2009-02-18 Dissolved 2015-02-06
PATRICK GERALD BRENNAN CLOUD (HOLDINGS) LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
PATRICK GERALD BRENNAN JANA TECHNOLOGIES LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2015-10-27
PATRICK GERALD BRENNAN GPB SOFTWARE LIMITED Director 2012-06-15 CURRENT 2012-04-24 Dissolved 2013-12-10
CONRAD WAYNE JAGGER WRITE HERE WRITE NOW C.I.C. Director 2017-12-04 CURRENT 2010-06-08 Active - Proposal to Strike off
CONRAD WAYNE JAGGER THE LIFELINKS GROUP CIC Director 2015-12-02 CURRENT 2015-10-27 Active - Proposal to Strike off
CONRAD WAYNE JAGGER MADSLUG LTD Director 2014-11-07 CURRENT 2014-11-07 Active
CONRAD WAYNE JAGGER IX2 LTD Director 2014-04-01 CURRENT 2010-11-23 Liquidation

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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH England
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 180 Piccadilly London W1J 9HF England
2023-08-14Purchase of own shares
2023-08-14Cancellation of shares. Statement of capital on 2012-08-13 GBP 821
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-20Appointment of Mr Sanjay Patel as company secretary on 2022-12-19
2022-12-20Termination of appointment of Patrick Gerald Brennan on 2022-12-19
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILLER
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN MILLER
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041556190003
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041556190001
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041556190002
2020-05-12MR05
2020-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD KELLY
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/19 FROM 5th Floor 1 st. Katharines Way London E1W 1UN England
2019-11-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD WAYNE JAGGER
2019-07-31AP01DIRECTOR APPOINTED MR JAMES RICHARD KELLY
2019-04-06AP03Appointment of Mr Patrick Gerald Brennan as company secretary on 2019-04-01
2019-04-06AP01DIRECTOR APPOINTED MRS SARIE LOUISE COPPLESTONE
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GREEN
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-22AP01DIRECTOR APPOINTED MR CONRAD WAYNE JAGGER
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041556190001
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM 48 Derby Road Ashbourne Derbyshire DE6 1BH
2017-09-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AA01Previous accounting period shortened from 31/12/17 TO 30/06/17
2017-05-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GREEN
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 821
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AP01DIRECTOR APPOINTED MRS CLAIRE BRENNAN
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 821
2016-03-03AR0107/02/16 ANNUAL RETURN FULL LIST
2015-06-29RES01ADOPT ARTICLES 29/06/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 821
2015-04-29SH19Statement of capital on 2015-04-29 GBP 821
2015-04-15SH20Statement by Directors
2015-04-15CAP-SSSolvency Statement dated 17/12/14
2015-04-15RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27SH0130/11/14 STATEMENT OF CAPITAL GBP 158300
2015-03-27SH0130/11/14 STATEMENT OF CAPITAL GBP 158300
2015-03-04AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 180 PICCADILLY LONDON W1J 9HF
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 821
2014-03-05AR0107/02/14 FULL LIST
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HARRISON
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-17RES15CHANGE OF NAME 14/05/2013
2013-05-17CERTNMCOMPANY NAME CHANGED JUST-ASK SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/13
2013-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-20AR0107/02/13 FULL LIST
2013-01-31AP03SECRETARY APPOINTED STEVEN HARRISON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOOMES
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD / 28/08/2012
2012-05-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-30AP01DIRECTOR APPOINTED PATRICK GERALD
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY NISSEN
2012-03-27RES13SHARE PURCHASE AGREEMENT 02/03/2012
2012-02-15AR0107/02/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08AP01DIRECTOR APPOINTED MR PETER LOOMES
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NISSEN
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRENNAN
2011-02-16AR0107/02/11 FULL LIST
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-15AR0107/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD BRENNAN / 01/01/2010
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 211 PICCADILLY LONDON W1J 9HF
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY STILLE
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR IAN DODD
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27RES13AGREEMENT 07/08/2008
2008-08-27RES01ADOPT ARTICLES 07/08/2008
2008-02-08363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-09288bDIRECTOR RESIGNED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 07/02/03; NO CHANGE OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/02
2002-02-22363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-02225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-06123NC INC ALREADY ADJUSTED 19/04/01
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to CLOUD BOOKING LIMITED 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 CLOUD BOOKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CLOUD BOOKING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 128,965
Creditors Due Within One Year 2011-12-31 £ 155,656

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLOUD BOOKING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 22,913
Cash Bank In Hand 2011-12-31 £ 46,554
Current Assets 2012-12-31 £ 460,623
Current Assets 2011-12-31 £ 352,380
Debtors 2012-12-31 £ 437,710
Debtors 2011-12-31 £ 305,826
Fixed Assets 2012-12-31 £ 53,548
Shareholder Funds 2012-12-31 £ 385,206
Shareholder Funds 2011-12-31 £ 196,724
Tangible Fixed Assets 2012-12-31 £ 3,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUD BOOKING LIMITED registering or being granted any patents
Domain Names

CLOUD BOOKING LIMITED owns 2 domain names.

procenseo.co.uk   just-ask.co.uk  

Trademarks
We have not found any records of CLOUD BOOKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUD BOOKING LIMITED. 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 (58290 - Other software publishing) as CLOUD BOOKING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUD BOOKING LIMITED 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.
Import/Export of Goods
Goods imported/exported by CLOUD BOOKING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085284200
2018-10-0090318080
2018-10-0090318080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUD BOOKING LIMITED 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 CLOUD BOOKING LIMITED 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.