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

CLOUD TRADE TECHNOLOGIES LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
07039186
Private Limited Company
Active

Company Overview

About Cloud Trade Technologies Ltd
CLOUD TRADE TECHNOLOGIES LIMITED was founded on 2009-10-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cloud Trade Technologies 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
CLOUD TRADE TECHNOLOGIES LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in BS1
 
Previous Names
PROCSURE LIMITED03/08/2011
Filing Information
Company Number 07039186
Company ID Number 07039186
Date formed 2009-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB101506180  
Last Datalog update: 2024-03-07 01:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUD TRADE TECHNOLOGIES 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 CLOUD TRADE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ELENA TOMA
Company Secretary 2017-10-12
DAVID ALAN COCKS
Director 2011-08-01
RICHARD ALEXANDER DEVELYN
Director 2012-07-27
RICHARD MANSON
Director 2009-10-13
PHILIP JOHN PADFIELD
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MANSON
Company Secretary 2009-10-13 2017-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN COCKS KEYWORD LOGIC LTD Director 2011-02-23 CURRENT 2003-11-18 Active
RICHARD ALEXANDER DEVELYN KEYWORD LOGIC LTD Director 2003-11-18 CURRENT 2003-11-18 Active
PHILIP JOHN PADFIELD FASTNET STRATEGIES LTD Director 2006-05-16 CURRENT 2006-05-16 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
2024-02-06Audit exemption subsidiary accounts made up to 2023-02-28
2024-01-2928/01/24 STATEMENT OF CAPITAL GBP 602.427
2024-01-29Resolutions passed:<ul><li>Resolution Cancel share prem a/c 27/01/2024</ul>
2024-01-29Resolutions passed:<ul><li>Resolution Cancel share prem a/c 27/01/2024<li>Resolution reduction in capital</ul>
2024-01-29Solvency Statement dated 27/01/24
2024-01-29Statement by Directors
2024-01-29Statement of capital on GBP 1
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-09Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-10-18CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
2022-07-15PSC05Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 2022-07-15
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070391860001
2021-10-30RES13Resolutions passed:
  • Other company business 13/10/2021
2021-10-22AA01Current accounting period shortened from 31/03/22 TO 28/02/22
2021-10-20SH0114/10/21 STATEMENT OF CAPITAL GBP 602.426
2021-10-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2021-10-20PSC02Notification of Advanced Business Software and Solutions Limited as a person with significant control on 2021-10-14
2021-10-20PSC07CESSATION OF DAVID ALAN COCKS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE HAMILTON MOORE
2021-10-20AP03Appointment of Natalie Amanda Shaw as company secretary on 2021-10-14
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 1-2 Hatfields London SE1 9PG England
2021-10-20TM02Termination of appointment of Elena Toma on 2021-10-14
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-04CH01Director's details changed for Mr Philip John Padfield on 2021-05-01
2021-04-13CH01Director's details changed for Mr Philip John Padfield on 2021-03-17
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070391860001
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANSON
2018-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN COCKS
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-08-28SH0126/07/18 STATEMENT OF CAPITAL GBP 509.727
2018-08-22RES01ADOPT ARTICLES 22/08/18
2018-08-20PSC07CESSATION OF DAVID ALAN COCKS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE HAMILTON MOORE
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-19AP01DIRECTOR APPOINTED MR PHILIP JOHN PADFIELD
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 316
2018-05-10SH02Sub-division of shares on 2018-03-15
2018-05-03RES13Resolutions passed:
  • Share sub-division/shares transferred 01/03/2018
  • Resolution of allotment of securities
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-03RES01ADOPT ARTICLES 03/05/18
2018-04-25SH02Sub-division of shares on 2018-03-15
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Freshford House Redcliffe Way Bristol BS1 6NL England
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP
2017-10-12AP03Appointment of Mrs Elena Toma as company secretary on 2017-10-12
2017-10-12TM02Termination of appointment of Suzanne Manson on 2017-10-12
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 316
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 316
2015-10-15AR0113/10/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 316
2014-11-10AR0113/10/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19AR0113/10/13 FULL LIST
2013-12-16SH0108/04/13 STATEMENT OF CAPITAL GBP 316
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-24AR0113/10/12 FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER DEVELYN / 12/10/2012
2012-07-27AP01DIRECTOR APPOINTED RICHARD ALEXANDER DEVELYN
2012-05-04AP01DIRECTOR APPOINTED MR DAVID ALAN COCKS
2011-12-02AR0113/10/11 FULL LIST
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM
2011-12-02SH0104/08/11 STATEMENT OF CAPITAL GBP 300
2011-08-03RES15CHANGE OF NAME 01/07/2011
2011-08-03CERTNMCOMPANY NAME CHANGED PROCSURE LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-27RES15CHANGE OF NAME 01/07/2011
2011-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-21AR0113/10/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM ST BRANDONS HOUSE 29, GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MANSON / 12/10/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MANSON / 12/10/2010
2010-04-22AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2009-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLOUD TRADE TECHNOLOGIES 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 TRADE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CLOUD TRADE TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLOUD TRADE TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of CLOUD TRADE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUD TRADE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CLOUD TRADE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUD TRADE TECHNOLOGIES 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 (62012 - Business and domestic software development) as CLOUD TRADE TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLOUD TRADE TECHNOLOGIES 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 TRADE TECHNOLOGIES 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 TRADE TECHNOLOGIES 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.