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

CLOUDVALLEY LIMITED

121 PRINCES PARK AVENUE, LONDON, NW11 0JS,
Company Registration Number
05287913
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cloudvalley Ltd
CLOUDVALLEY LIMITED was founded on 2004-11-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cloudvalley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLOUDVALLEY LIMITED
 
Legal Registered Office
121 PRINCES PARK AVENUE
LONDON
NW11 0JS
Other companies in HA7
 
Filing Information
Company Number 05287913
Company ID Number 05287913
Date formed 2004-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 29/12/2021
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 11:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDVALLEY 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 CLOUDVALLEY LIMITED
The following companies were found which have the same name as CLOUDVALLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUDVALLEY PROPRIETARY LIMITED Active Company formed on the 2004-09-24
CLOUDVALLEY CONSULTANCY LIMITED FLAT 2, 68 PEVERELL PARK ROAD PLYMOUTH PL3 4NB Active - Proposal to Strike off Company formed on the 2018-11-19
CLOUDVALLEY TECHNOLOGY LLC California Unknown

Company Officers of CLOUDVALLEY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HOOGTERP
Company Secretary 2004-12-02
BENJAMIN DIMITRI SCHIMMEL
Director 2018-01-23
JACOB SCHIMMEL
Director 2004-11-16
NATHANIEL EUGENE SCHIMMEL
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Director 2004-11-16 2010-03-01
QA NOMINEES LIMITED
Nominated Director 2004-11-16 2004-12-13
QA REGISTRARS LIMITED
Nominated Secretary 2004-11-16 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DIMITRI SCHIMMEL HWDW VENTURES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
BENJAMIN DIMITRI SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
BENJAMIN DIMITRI SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
BENJAMIN DIMITRI SCHIMMEL UKI LIMITED Director 2018-01-23 CURRENT 1997-05-29 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
BENJAMIN DIMITRI SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
BENJAMIN DIMITRI SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
BENJAMIN DIMITRI SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
BENJAMIN DIMITRI SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
BENJAMIN DIMITRI SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
BENJAMIN DIMITRI SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
BENJAMIN DIMITRI SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
BENJAMIN DIMITRI SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
BENJAMIN DIMITRI SCHIMMEL THE MARQUE FOUNDATION Director 2017-08-16 CURRENT 2017-08-16 Active
BENJAMIN DIMITRI SCHIMMEL BOTL LIMITED Director 2017-02-21 CURRENT 2017-01-23 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MELTER VICREN LIMITED Director 2016-09-19 CURRENT 2014-08-04 Live but Receiver Manager on at least one charge
BENJAMIN DIMITRI SCHIMMEL HWDW LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
BENJAMIN DIMITRI SCHIMMEL GEGANGEN LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD CHARITABLE FOUNDATION Director 2016-02-05 CURRENT 2016-02-05 Active
BENJAMIN DIMITRI SCHIMMEL THE GEEK AND THE BALD MAN LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1961-04-21 Active
BENJAMIN DIMITRI SCHIMMEL ICONIC BY DESIGN LTD Director 2014-04-09 CURRENT 2014-04-08 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
NATHANIEL EUGENE SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
NATHANIEL EUGENE SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
NATHANIEL EUGENE SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
NATHANIEL EUGENE SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
NATHANIEL EUGENE SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
NATHANIEL EUGENE SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
NATHANIEL EUGENE SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
NATHANIEL EUGENE SCHIMMEL ETHIO ART COLLECTION LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1961-04-21 Active
NATHANIEL EUGENE SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
NATHANIEL EUGENE SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
NATHANIEL EUGENE SCHIMMEL UKI LIMITED Director 2017-08-21 CURRENT 1997-05-29 Active
NATHANIEL EUGENE SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
NATHANIEL EUGENE SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
NATHANIEL EUGENE SCHIMMEL THE WORKHOUSE GROUP LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off

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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-21DS01Application to strike the company off the register
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AP01DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL
2018-05-04AP01DIRECTOR APPOINTED MR NATHANIEL EUGENE SCHIMMEL
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54-56 EUSTON STREET LONDON NW1 2ES
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22AR0116/11/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-17AR0116/11/11 ANNUAL RETURN FULL LIST
2011-02-09AR0116/11/10 ANNUAL RETURN FULL LIST
2011-02-09CH01Director's details changed for Jacob Schimmel on 2010-07-26
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-02-05AR0116/11/09 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-02-11AA31/03/08 TOTAL EXEMPTION FULL
2009-01-29225PREVSHO FROM 30/03/2008 TO 29/03/2008
2009-01-05363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-03-18AA31/03/07 TOTAL EXEMPTION FULL
2008-02-05DISS40STRIKE-OFF ACTION DISCONTINUED
2008-01-31225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-05-02363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-05-01GAZ1FIRST GAZETTE
2006-08-03225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2006-05-24363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP
2005-07-27288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOUDVALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-05-01
Fines / Sanctions
No fines or sanctions have been issued against CLOUDVALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOUDVALLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CLOUDVALLEY LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDVALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDVALLEY LIMITED
Trademarks
We have not found any records of CLOUDVALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDVALLEY 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 (82990 - Other business support service activities n.e.c.) as CLOUDVALLEY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDVALLEY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLOUDVALLEY LIMITEDEvent Date2007-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDVALLEY 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 CLOUDVALLEY 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.