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

CLOUDCOCO MANAGED IT LIMITED

CARWOOD PARK SELBY ROAD, SWILLINGTON COMMON, LEEDS, LS15 4LG,
Company Registration Number
06056115
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cloudcoco Managed It Ltd
CLOUDCOCO MANAGED IT LIMITED was founded on 2007-01-17 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Cloudcoco Managed It Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLOUDCOCO MANAGED IT LIMITED
 
Legal Registered Office
CARWOOD PARK SELBY ROAD
SWILLINGTON COMMON
LEEDS
LS15 4LG
Other companies in WA14
 
Previous Names
ADEPT4 MANAGED IT LIMITED29/11/2019
PINNACLE TECHNOLOGY GROUP LIMITED21/06/2016
ADEPT4 LIMITED13/06/2016
Filing Information
Company Number 06056115
Company ID Number 06056115
Date formed 2007-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDCOCO MANAGED IT 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.

Company Officers of CLOUDCOCO MANAGED IT LIMITED

Current Directors
Officer Role Date Appointed
DARRON GIDDENS
Company Secretary 2016-05-26
JILL COLLIGHAN
Director 2017-08-01
DARRON GIDDENS
Director 2016-05-26
DAVID PHILIP GRIFFITHS
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID WINN
Director 2016-05-26 2018-03-20
PETER GORDON FRASER BIRKETT
Director 2007-02-16 2018-01-05
THOMAS STEPHEN COSGROVE
Director 2009-01-16 2018-01-05
PAUL ANDREW TALBOT
Director 2007-02-16 2018-01-05
GAVIN ANTHONY PETER LYONS
Director 2016-05-26 2017-07-31
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2012-04-13 2016-05-26
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2007-01-17 2012-04-13
CLIVE JAMES TITCOMB
Director 2007-01-17 2008-12-12
HOWARD DAVID CROFT
Director 2007-01-17 2008-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL COLLIGHAN CLOUDCOCO HOLDINGS LIMITED Director 2017-08-01 CURRENT 1986-12-12 Active
JILL COLLIGHAN CLOUDCOCO GROUP PLC Director 2017-07-20 CURRENT 2004-10-14 Active
JILL COLLIGHAN MXC HOLDINGS LIMITED Director 2016-07-15 CURRENT 2009-10-13 Active
JILL COLLIGHAN MATHIAN LIMITED Director 2016-07-12 CURRENT 2014-03-31 Active - Proposal to Strike off
JILL COLLIGHAN SOUTH VIEW SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2006-07-03 Active - Proposal to Strike off
JILL COLLIGHAN WIRELESS THINGS LTD Director 2016-03-31 CURRENT 2008-07-10 Active - Proposal to Strike off
JILL COLLIGHAN EASYTHERM LIMITED Director 2015-11-23 CURRENT 2013-04-08 Dissolved 2018-07-24
JILL COLLIGHAN MXC ADVISORY LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JILL COLLIGHAN MXC CAPITAL (UK) LIMITED Director 2015-08-17 CURRENT 2004-01-09 Active
JILL COLLIGHAN 2 SAFEGUARD LIMITED Director 2013-07-04 CURRENT 2006-12-01 Dissolved 2015-02-24
JILL COLLIGHAN BROCA (1) LIMITED Director 2013-07-04 CURRENT 2007-02-01 Dissolved 2016-09-06
JILL COLLIGHAN LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED Director 2013-07-04 CURRENT 2000-09-27 Active
JILL COLLIGHAN ACTIVEMEDIA TECHNOLOGIES LIMITED Director 2009-07-24 CURRENT 2001-07-10 Dissolved 2015-02-24
JILL COLLIGHAN WAPFLY TECHNOLOGIES LIMITED Director 2009-05-14 CURRENT 2008-12-22 Dissolved 2015-02-24
JILL COLLIGHAN SURE ON SIGHT LIMITED Director 2009-04-08 CURRENT 2001-12-20 Dissolved 2015-02-24
JILL COLLIGHAN MARBLESQUARE LIMITED Director 2005-10-12 CURRENT 2005-10-04 Dissolved 2015-02-24
DARRON GIDDENS WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
DARRON GIDDENS ANCAR-B TECHNOLOGIES LTD. Director 2016-02-11 CURRENT 1997-04-08 Active
DARRON GIDDENS PINNACLE TECHNOLOGY LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
DARRON GIDDENS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2011-10-05 CURRENT 2000-02-18 Dissolved 2016-10-11
DARRON GIDDENS MULTILAYER LIMITED Director 2011-08-01 CURRENT 2007-03-02 Dissolved 2016-08-30
DARRON GIDDENS MACLELLAN IT LIMITED Director 2011-08-01 CURRENT 2000-10-27 Dissolved 2016-12-27
DARRON GIDDENS COLLOQUIUM LIMITED Director 2010-02-26 CURRENT 1993-01-26 Dissolved 2016-10-11
DARRON GIDDENS EXPLORE IT LIMITED Director 2010-02-26 CURRENT 2000-08-14 Dissolved 2016-08-30
DARRON GIDDENS LOYAL IT LTD Director 2010-02-26 CURRENT 2004-01-05 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE MOBILE LTD Director 2010-02-26 CURRENT 2000-10-27 Dissolved 2016-08-30
DARRON GIDDENS SPORTS CLUB TELECOM LIMITED Director 2010-02-26 CURRENT 2002-06-21 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE TELECOM LIMITED Director 2010-02-26 CURRENT 1998-03-30 Dissolved 2017-05-09
DARRON GIDDENS CLOUDCOCO HOLDINGS LIMITED Director 2010-02-26 CURRENT 1986-12-12 Active
DARRON GIDDENS SOLWISE TELEPHONY LIMITED Director 2010-01-12 CURRENT 2001-03-09 Dissolved 2016-08-30
DARRON GIDDENS SIPSWITCH LIMITED Director 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
DARRON GIDDENS PINNACLE CDT LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
1st Line Technical SupportDaresburyThe 1st line Service Desk Analyst role is to ensure the best experience for adept4 customers at all times. Working as a team with 2nd line operatives, the2016-04-29
Service Operations Analyst - 1st LineDaresbury*Job Description* *Role Title: * Service Desk Analyst (1st Line) *Reporting To: * Service Operations Manager *Purpose of Role: * The 1st line Service Desk2016-03-04

Jobs results powered by Indeed
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
2023-10-10Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-03-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7750 Daresbury Business Park Daresbury Office Village Warrington Cheshire WA4 4BS
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7750 Daresbury Business Park Daresbury Office Village Warrington Cheshire WA4 4BS
2022-10-10Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-09-30
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-15Change of details for Adept4 Holdings Limited as a person with significant control on 2022-01-01
2022-02-15CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-15PSC05Change of details for Adept4 Holdings Limited as a person with significant control on 2022-01-01
2021-10-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-17AP01DIRECTOR APPOINTED MR MARK JOSEPH HALPIN
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS LACEY
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-30AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS LACEY
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL COLLIGHAN
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP GRIFFITHS
2019-11-29RES15CHANGE OF COMPANY NAME 29/11/19
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRKETT
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TALBOT
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COSGROVE
2017-08-04AP01DIRECTOR APPOINTED MR DAVID PHILIP GRIFFITHS
2017-08-04AP01DIRECTOR APPOINTED MRS JILL COLLIGHAN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY PETER LYONS
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 216631
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-21RES15CHANGE OF COMPANY NAME 21/06/16
2016-06-21CERTNMCOMPANY NAME CHANGED PINNACLE TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 21/06/16
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 7750 DARESBURY BUSINESS PARK DARESBURY OFFICE VILLAGE WARRINGTON CHESIRE WA4 4BS ENGLAND
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 7750 DARESBURY BUSINESS PARK DARESBURY OFFICE VILLAGE WARRINGTON CHESIRE WA4 4BS ENGLAND
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 216631
2016-06-14SH0126/05/16 STATEMENT OF CAPITAL GBP 216631.00
2016-06-13RES15CHANGE OF COMPANY NAME 19/04/21
2016-06-13CERTNMCOMPANY NAME CHANGED ADEPT4 LIMITED CERTIFICATE ISSUED ON 13/06/16
2016-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2016-06-08AP01DIRECTOR APPOINTED MR DARRON GIDDENS
2016-06-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2016-06-08AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2016-06-07AP03Appointment of Mr Darron Giddens as company secretary on 2016-05-26
2016-06-07AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2016-06-07TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2016-05-26
2016-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27RES12VARYING SHARE RIGHTS AND NAMES
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-04AR0117/01/16 FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-18AR0117/01/15 FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-07AR0117/01/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN COSGROVE / 31/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TALBOT / 31/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON FRASER BIRKETT / 31/01/2013
2013-02-13AR0117/01/13 FULL LIST
2013-02-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2012-02-14AR0117/01/12 FULL LIST
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0118/01/11 FULL LIST
2011-02-02AR0117/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0117/01/10 FULL LIST
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED THOMAS STEPHEN COSGROVE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR CLIVE TITCOMB
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR HOWARD CROFT
2008-05-06AA31/12/07 TOTAL EXEMPTION FULL
2008-03-03363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2007-06-0788(2)RAD 13/02/07-13/02/07 £ SI 199999@1.00=199999 £ IC 1/200000
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-18ELRESS366A DISP HOLDING AGM 17/01/07
2007-02-18225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-02-18ELRESS252 DISP LAYING ACC 17/01/07
2007-02-18ELRESS386 DISP APP AUDS 17/01/07
2007-01-17NEWINCINCORPORATION 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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 CLOUDCOCO MANAGED IT 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 CLOUDCOCO MANAGED IT LIMITED
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
DEBENTURE 2013-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-10-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CLOUDCOCO MANAGED IT LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDCOCO MANAGED IT LIMITED registering or being granted any patents
Domain Names

CLOUDCOCO MANAGED IT LIMITED owns 1 domain names.

adept4.co.uk  

Trademarks
We have not found any records of CLOUDCOCO MANAGED IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDCOCO MANAGED IT 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 CLOUDCOCO MANAGED IT 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 CLOUDCOCO MANAGED IT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDCOCO MANAGED IT 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 CLOUDCOCO MANAGED IT 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.