Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUD 2 LIMITED
Company Information for

CLOUD 2 LIMITED

SECOND FLOOR, BUILDING 4 STYAL ROAD, MANCHESTER GREEN, MANCHESTER, M22 5LW,
Company Registration Number
06742545
Private Limited Company
Active

Company Overview

About Cloud 2 Ltd
CLOUD 2 LIMITED was founded on 2008-11-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Cloud 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLOUD 2 LIMITED
 
Legal Registered Office
SECOND FLOOR, BUILDING 4 STYAL ROAD
MANCHESTER GREEN
MANCHESTER
M22 5LW
Other companies in HU1
 
Filing Information
Company Number 06742545
Company ID Number 06742545
Date formed 2008-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB942448708  
Last Datalog update: 2024-03-07 00:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUD 2 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 2 LIMITED
The following companies were found which have the same name as CLOUD 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUD 2 BUSINESS LIMITED 1 ABBOTTS MEWS BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 3DG Dissolved Company formed on the 2014-11-19
CLOUD 2 CLOUD PTY LTD NSW 2102 Active Company formed on the 2006-10-03
CLOUD 2 COPIER CORP. 1900 520-3RD AVENUE SW CALGARY ALBERTA T2P 0R3 Active Company formed on the 2015-08-05
CLOUD 2 EARTH, LLC 1621 WESTMEADOW TRL ROUND ROCK TX 78665 Dissolved Company formed on the 2017-01-01
CLOUD 2 FILMS LLC Georgia Unknown
CLOUD 2 FILMS LLC Georgia Unknown
CLOUD 2 HOLDINGS California Unknown
CLOUD 2 MEDIA GROUP PLC 09088768 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2014-06-16
CLOUD 2 SMILE LIMITED 18(S) Beehive Lane Ilford ESSEX IG1 3RD Active - Proposal to Strike off Company formed on the 2011-08-30
CLOUD 2 SOLUTIONS, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2017-12-20
CLOUD 2 U PTY. LTD. NSW 2041 Dissolved Company formed on the 2015-03-25
CLOUD 2 VOICE LIMITED 85 Great Portland Street London W1W 7LT Active - Proposal to Strike off Company formed on the 2021-06-25
CLOUD 2 YOU COMMUNICATIONS LTD 15 SOUTH GROVE HORSHAM RH13 5BZ Active - Proposal to Strike off Company formed on the 2020-01-23
CLOUD 20 21 22 California Unknown
CLOUD 20 CORPORATION 11234 SW 234 TERRACE HOMESTEAD FL 33032 Inactive Company formed on the 2014-03-28
CLOUD 20 INC 10300 S WILCREST DR APT 714 HOUSTON TX 77099 Active Company formed on the 2023-05-10
CLOUD 2011 LLC Delaware Unknown
CLOUD 2016 LIMITED SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES MK9 2HR Active - Proposal to Strike off Company formed on the 2016-10-07
CLOUD 2020 ENTERPRISES LLC 2807 HARVEST HILL DR STE A FRIENDSWOOD TX 77546 Active Company formed on the 2020-09-21
Cloud 203, LLC 4641 SUDLEY ROAD CATHARPIN VA 20143 Active Company formed on the 2013-06-26

Company Officers of CLOUD 2 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE HUDSON
Company Secretary 2008-11-11
SIMON JOHN HUDSON
Director 2008-11-05
TARANJIT SINGH SOHAL
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SCALE LANE FORMATIONS LIMITED
Company Secretary 2008-11-05 2008-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARANJIT SINGH SOHAL GREEN CARE HOMES LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
TARANJIT SINGH SOHAL SIKH YOUTH & COMMUNITY SERVICES (WEST YORKSHIRE) Director 2010-04-07 CURRENT 2005-03-08 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
2024-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 067425450004
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 067425450003
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06RES13Resolutions passed:
  • Company business 18/06/2022
  • ADOPT ARTICLES
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04Particulars of variation of rights attached to shares
2022-07-04SH10Particulars of variation of rights attached to shares
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWIS SMITH
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067425450002
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 067425450001
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 067425450001
2022-01-06Register inspection address changed from C/O Simon Hudson 66 Corby Park North Ferriby Hull East Yorkshire HU14 3AY England to Dla Piper Uk Llp, 1 st. Peters Square Manchester M2 3DE
2022-01-06CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2022-01-06AD02Register inspection address changed from C/O Simon Hudson 66 Corby Park North Ferriby Hull East Yorkshire HU14 3AY England to Dla Piper Uk Llp, 1 st. Peters Square Manchester M2 3DE
2021-05-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-12RES01ADOPT ARTICLES 12/05/21
2021-05-12SH02Sub-division of shares on 2020-11-25
2021-05-12RES13'>Resolutions passed:
  • Company shall sub divided the company's ordinary shares 25/11/2020
2021-05-07AA01Previous accounting period shortened from 31/10/21 TO 30/04/21
2021-05-06PSC07CESSATION OF TARANJIT SINGH SOHAL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06PSC02Notification of Bcn Group (Bradford) Limited as a person with significant control on 2021-05-01
2021-05-06TM02Termination of appointment of Christine Hudson on 2021-05-01
2021-05-06AP01DIRECTOR APPOINTED MR ROBERT JAMES DAVIES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Roland House Princes Dock Street Kingston upon Hull East Yorkshire HU1 2LD
2021-03-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-06PSC04Change of details for Mr Taranjit Singh Sohal as a person with significant control on 2020-12-06
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-09-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARANJIT SOHAL
2019-11-18PSC09Withdrawal of a person with significant control statement on 2019-11-18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HUDSON
2019-06-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0105/11/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0105/11/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0105/11/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27SH0127/06/11 STATEMENT OF CAPITAL GBP 100.00
2010-11-16AR0105/11/10 ANNUAL RETURN FULL LIST
2010-07-12AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29MEM/ARTSARTICLES OF ASSOCIATION
2010-03-29RES01ADOPT ARTICLES 29/03/10
2009-11-27AR0105/11/09 ANNUAL RETURN FULL LIST
2009-11-27AD03Register(s) moved to registered inspection location
2009-11-27AD02Register inspection address has been changed
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TARANJIT SINGH SOHAL / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HUDSON / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HUDSON / 01/10/2009
2009-10-06AA01CURRSHO FROM 30/11/2009 TO 31/10/2009
2009-02-10288aDIRECTOR APPOINTED TARANJIT SINGH SOHAL
2009-02-1088(2)AD 05/11/08-26/01/09 GBP SI 2@1=2 GBP IC 2/4
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY SCALE LANE FORMATIONS LIMITED
2008-11-12288aSECRETARY APPOINTED CHRISTINE HUDSON
2008-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CLOUD 2 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 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLOUD 2 LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 295,766
Creditors Due Within One Year 2011-10-31 £ 188,580

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-04-30

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 2 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 86,334
Cash Bank In Hand 2011-10-31 £ 32,767
Current Assets 2012-10-31 £ 328,431
Current Assets 2011-10-31 £ 216,321
Debtors 2012-10-31 £ 213,847
Debtors 2011-10-31 £ 152,405
Fixed Assets 2012-10-31 £ 4,465
Fixed Assets 2011-10-31 £ 8,781
Shareholder Funds 2012-10-31 £ 37,130
Shareholder Funds 2011-10-31 £ 36,522
Stocks Inventory 2012-10-31 £ 28,250
Stocks Inventory 2011-10-31 £ 31,149
Tangible Fixed Assets 2012-10-31 £ 3,205
Tangible Fixed Assets 2011-10-31 £ 7,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUD 2 LIMITED registering or being granted any patents
Domain Names

CLOUD 2 LIMITED owns 2 domain names.

cloud2.co.uk   cloudtwo.co.uk  

Trademarks
We have not found any records of CLOUD 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLOUD 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2013-01-24 GBP £6,340
Croydon Council 2012-11-19 GBP £9,510

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOUD 2 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 CLOUD 2 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 2 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.