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

CLOUDXL NETWORKS LIMITED

LONDON, UNITED KINGDOM, WC1R,
Company Registration Number
05995040
Private Limited Company
Dissolved

Dissolved 2017-05-15

Company Overview

About Cloudxl Networks Ltd
CLOUDXL NETWORKS LIMITED was founded on 2006-11-10 and had its registered office in London. The company was dissolved on the 2017-05-15 and is no longer trading or active.

Key Data
Company Name
CLOUDXL NETWORKS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
ACTIMAX NETWORK SERVICES LIMITED03/07/2012
Filing Information
Company Number 05995040
Date formed 2006-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-05-15
Type of accounts FULL
Last Datalog update: 2017-08-18 09:33:39
Primary Source:Companies House
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 CLOUDXL NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
DIANA DYER BARTLETT
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUE ALEXANDER
Director 2014-02-07 2015-03-03
DAVID BREITH
Director 2014-02-07 2015-03-01
SHARON MASSEY
Company Secretary 2006-11-10 2014-02-07
JOHN HADEN HARRIS
Director 2012-11-11 2014-02-07
PHILIP JOHN HATTON
Director 2012-11-11 2014-02-07
SHARON MASSEY
Director 2006-11-10 2014-02-07
IAN DAVID BREWER
Director 2012-05-29 2012-11-11
RAYMOND JOHN MASSEY
Director 2006-11-10 2012-11-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-10 2006-11-10
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-10 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA DYER BARTLETT UNIVERSAL OFFICE AUTOMATION (NETWORKS) LIMITED Director 2015-03-01 CURRENT 1998-10-26 Dissolved 2016-02-02
DIANA DYER BARTLETT CLICKS MEDIA STUDIOS LTD Director 2015-03-01 CURRENT 2008-01-23 Dissolved 2016-07-05
DIANA DYER BARTLETT DARKSIDE ANIMATION LIMITED Director 2015-03-01 CURRENT 2000-01-11 Dissolved 2016-07-05
DIANA DYER BARTLETT CLOUDXL LIMITED Director 2015-03-01 CURRENT 1997-10-02 Dissolved 2017-05-14
DIANA DYER BARTLETT CLOUDXL SUPPORT LIMITED Director 2015-03-01 CURRENT 2006-11-10 Dissolved 2017-05-14
DIANA DYER BARTLETT COMS.COM LIMITED Director 2015-03-01 CURRENT 2003-09-26 Dissolved 2018-01-04
DIANA DYER BARTLETT COMS MOBILE LIMITED Director 2015-03-01 CURRENT 2002-04-03 Dissolved 2017-05-14
DIANA DYER BARTLETT NETWORK RESOURCE GROUP LIMITED Director 2015-03-01 CURRENT 2007-12-05 Dissolved 2018-01-13
DIANA DYER BARTLETT NETWORK RESOURCE LIMITED Director 2015-03-01 CURRENT 1988-11-25 Dissolved 2017-05-14
DIANA DYER BARTLETT SMARTER MOBILE UK LIMITED Director 2015-03-01 CURRENT 2007-11-14 Dissolved 2017-05-15
DIANA DYER BARTLETT SYSTEM ONLINE LIMITED Director 2015-03-01 CURRENT 1998-02-16 Dissolved 2017-05-16
DIANA DYER BARTLETT COMS CARRIER SERVICES LIMITED Director 2015-03-01 CURRENT 2014-08-07 Dissolved 2017-05-14
DIANA DYER BARTLETT COMS ENTERPRISE LIMITED Director 2015-03-01 CURRENT 2012-04-19 Dissolved 2017-04-25
DIANA DYER BARTLETT SMARTSPACE SOFTWARE PLC Director 2013-10-11 CURRENT 2005-01-13 Active
DIANA DYER BARTLETT TRAFALGAR LIMITED Director 1991-07-29 CURRENT 1984-12-14 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
2017-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2016 FROM BEACON HOUSE, STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0110/11/15 FULL LIST
2015-12-29GAZ1FIRST GAZETTE
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-21AP01DIRECTOR APPOINTED MRS DIANA DYER BARTLETT
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUE ALEXANDER
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0110/11/14 FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O COMS ACADEMY PLACE 1 - 9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ ENGLAND
2014-07-17AA01PREVEXT FROM 31/12/2013 TO 31/01/2014
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON ESSEX SS14 3GL
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON MASSEY
2014-02-12AP01DIRECTOR APPOINTED MRS SUE ALEXANDER
2014-02-12AP01DIRECTOR APPOINTED MR DAVID BREITH
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MASSEY
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HATTON
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0110/11/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR JOHN HADEN HARRIS
2013-10-09AP01DIRECTOR APPOINTED MR PHILIP JOHN HATTON
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MASSEY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BREWER
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-12AR0110/11/12 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03RES15CHANGE OF NAME 02/07/2012
2012-07-03CERTNMCOMPANY NAME CHANGED ACTIMAX NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/12
2012-05-30RES01ADOPT ARTICLES 18/04/2012
2012-05-30AP01DIRECTOR APPOINTED MR IAN DAVID BREWER
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-08AR0110/11/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0110/11/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0110/11/09 FULL LIST
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-1188(2)RAD 10/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bSECRETARY RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CLOUDXL NETWORKS 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 CLOUDXL NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-01 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-01-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-01-02 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2012-12-31

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 CLOUDXL NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDXL NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDXL NETWORKS LIMITED
Trademarks
We have not found any records of CLOUDXL NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDXL NETWORKS 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 (61100 - Wired telecommunications activities) as CLOUDXL NETWORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDXL NETWORKS 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 Type
Defending partyCLOUDXL NETWORKS LIMITEDEvent Date
Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 21 March 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Current registered offices: Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF Trading addresses: Beacon House, Stockenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Companies will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 24 January 2017 at the following times, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companies property has been disposed of, and to consider the following resolution: That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, no later than 12 noon on the business day before the meeting. Liquidator: William Antony Batty : Insolvency Practitioner Number: 8111 : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDXL NETWORKS 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 CLOUDXL NETWORKS 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.