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

PURE CLOUD SOLUTIONS (GROUP) LIMITED

UNIT 6 THE PAVILIONS, AMBER CLOSE, TAMWORTH, WEST MIDLANDS, B77 4RP,
Company Registration Number
06534182
Private Limited Company
Active

Company Overview

About Pure Cloud Solutions (group) Ltd
PURE CLOUD SOLUTIONS (GROUP) LIMITED was founded on 2008-03-13 and has its registered office in Tamworth. The organisation's status is listed as "Active". Pure Cloud Solutions (group) 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
PURE CLOUD SOLUTIONS (GROUP) LIMITED
 
Legal Registered Office
UNIT 6 THE PAVILIONS
AMBER CLOSE
TAMWORTH
WEST MIDLANDS
B77 4RP
Other companies in WS7
 
Previous Names
C S COMMS (GROUP) LIMITED20/07/2017
Filing Information
Company Number 06534182
Company ID Number 06534182
Date formed 2008-03-13
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 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 07:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE CLOUD SOLUTIONS (GROUP) 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 PURE CLOUD SOLUTIONS (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
DARREN LAKE
Director 2015-11-01
JAMIE LAKE
Director 2018-05-25
MARTIN JOHN LAKE
Director 2008-03-20
NICHOLAS LEIGH MATTHEWS
Director 2018-05-25
STEVE SHIELDS
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN LAKE
Director 2015-11-01 2015-11-01
MARTIN JOHN LAKE
Company Secretary 2008-03-20 2012-01-01
TREVOR IAN BAILEY
Director 2008-03-20 2011-02-24
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2008-03-13 2008-03-13
HIGHSTONE DIRECTORS LIMITED
Director 2008-03-13 2008-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LAKE PURE CLOUD PRINT SOLUTIONS LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-06-19
DARREN LAKE PURE CLOUD SOLUTIONS (SCOTLAND) LTD Director 2016-01-01 CURRENT 2015-01-27 Active
DARREN LAKE C S COMMUNICATION SERVICES LIMITED Director 2015-11-01 CURRENT 1990-10-17 Active
DARREN LAKE PURE CLOUD SOLUTIONS LIMITED Director 2015-11-01 CURRENT 2012-04-17 Active
MARTIN JOHN LAKE UNIFIED COMMUNICATIONS ANYWHERE LTD Director 2018-05-26 CURRENT 2018-05-26 Active
MARTIN JOHN LAKE PURE CLOUD PRINT SOLUTIONS LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-06-19
MARTIN JOHN LAKE PURE CLOUD SOLUTIONS (SCOTLAND) LTD Director 2015-01-27 CURRENT 2015-01-27 Active
MARTIN JOHN LAKE PURE CLOUD SOLUTIONS LIMITED Director 2012-05-01 CURRENT 2012-04-17 Active
MARTIN JOHN LAKE C S COMMUNICATION SERVICES LIMITED Director 1997-06-20 CURRENT 1990-10-17 Active
MARTIN JOHN LAKE PURE CLOUD PROPERTIES LIMITED Director 1996-02-28 CURRENT 1996-02-28 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
2024-11-06CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM 6 the Pavillions Amber Close Amington Tamworth B77 4RP England
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CH01Director's details changed for Mr Darren Lake on 2022-11-21
2022-11-22PSC04Change of details for Mr Darren Lake as a person with significant control on 2022-11-21
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-02-0730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-05-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26AP01DIRECTOR APPOINTED MRS HAYLEY ANN LAKE
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SHIELDS
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR JAMIE LAKE
2018-05-25AP01DIRECTOR APPOINTED MR STEVE SHIELDS
2018-05-25AP01DIRECTOR APPOINTED MR NICHOLAS LEIGH MATTHEWS
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-06CH01Director's details changed for Mr Martin John Lake on 2017-11-06
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-02RES01ADOPT ARTICLES 02/11/17
2017-07-20RES15CHANGE OF COMPANY NAME 20/07/17
2017-07-20CERTNMCOMPANY NAME CHANGED C S COMMS (GROUP) LIMITED CERTIFICATE ISSUED ON 20/07/17
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065341820002
2017-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM Unit 3, Blake Court Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GR
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-02AP01DIRECTOR APPOINTED MR DARREN LAKE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LAKE
2015-11-02AP01DIRECTOR APPOINTED MR DARREN LAKE
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0113/03/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0113/03/14 FULL LIST
2014-03-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-18AR0113/03/13 FULL LIST
2012-12-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-15AR0113/03/12 FULL LIST
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LAKE
2011-11-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-14AR0113/03/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BAILEY
2010-10-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-10AR0113/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN BAILEY / 01/03/2010
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 3, BLAKE COURT COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GR UNITED KINGDOM
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 19 SUTTON OAK CORNER STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2DH
2009-11-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-09-10225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM C/O MANEX UNIT 8 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH ENGLAND
2008-03-28288aDIRECTOR APPOINTED TREVOR IAN BAILEY
2008-03-28288aDIRECTOR AND SECRETARY APPOINTED MARTIN JOHN LAKE
2008-03-2888(2)AD 20/03/08 GBP SI 1@1=1 GBP IC 1/2
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED
2008-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PURE CLOUD SOLUTIONS (GROUP) 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 PURE CLOUD SOLUTIONS (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-17 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 133,962
Creditors Due Within One Year 2012-06-30 £ 128,473

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
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 PURE CLOUD SOLUTIONS (GROUP) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 76,176
Shareholder Funds 2012-06-30 £ 82,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURE CLOUD SOLUTIONS (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE CLOUD SOLUTIONS (GROUP) LIMITED
Trademarks
We have not found any records of PURE CLOUD SOLUTIONS (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE CLOUD SOLUTIONS (GROUP) 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 (70100 - Activities of head offices) as PURE CLOUD SOLUTIONS (GROUP) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PURE CLOUD SOLUTIONS (GROUP) 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 PURE CLOUD SOLUTIONS (GROUP) 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 PURE CLOUD SOLUTIONS (GROUP) 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.