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

CONTENT AND CLOUD LIMITED

Lowry Mill Lees Street, Swinton, Manchester, M27 6DB,
Company Registration Number
07949424
Private Limited Company
Active

Company Overview

About Content And Cloud Ltd
CONTENT AND CLOUD LIMITED was founded on 2012-02-14 and has its registered office in Manchester. The organisation's status is listed as "Active". Content And Cloud Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTENT AND CLOUD LIMITED
 
Legal Registered Office
Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Other companies in EC3M
 
Filing Information
Company Number 07949424
Company ID Number 07949424
Date formed 2012-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2023-03-15
Latest return 2023-02-14
Return next due 2024-02-28
Type of accounts FULL
Last Datalog update: 2023-02-21 11:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTENT AND CLOUD 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 CONTENT AND CLOUD LIMITED

Current Directors
Officer Role Date Appointed
KIM APRIL WALLIS
Company Secretary 2012-05-31
TIMOTHY MERVYN WALLIS
Director 2012-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MERVYN WALLIS ADVANIA DORMANT LIMITED Director 2005-03-24 CURRENT 2001-06-21 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
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-06Application to strike the company off the register
2023-02-21CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-01-17Statement by Directors
2023-01-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-17Solvency Statement dated 31/12/22
2023-01-17Statement of capital on GBP 1
2022-12-15Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Fountain House 130 Fenchurch Street London EC3M 5DJ England
2021-09-10CH01Director's details changed for Mr Andrew David Paul Insley on 2021-09-01
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079494240003
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-03-10PSC05Change of details for I.T. Lab Limited as a person with significant control on 2020-10-01
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079494240006
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 40 Bernard Street London WC1N 1LE England
2020-06-23MEM/ARTSARTICLES OF ASSOCIATION
2020-06-23RES01ADOPT ARTICLES 23/06/20
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 079494240005
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-18SH0128/09/18 STATEMENT OF CAPITAL GBP 234069.539375
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-06RP04CS01Second filing of Confirmation Statement dated 14/02/2019
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079494240004
2019-06-07AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-04-26AP01DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN
2019-02-20CS01Clarification A second filed CS01 (Statement of capital change/Shareholder information change) was registered on 06/12/2019.
2019-02-18TM02Termination of appointment of Kim April Wallis on 2019-02-18
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 079494240003
2018-11-26PSC02Notification of I.T. Lab Limited as a person with significant control on 2018-09-28
2018-11-26PSC07CESSATION OF TIMOTHY MERVYN WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079494240002
2018-10-18AP01DIRECTOR APPOINTED MR PETER SWEETBAUM
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 4th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ
2018-10-17AP01DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY
2018-09-18PSC04Change of details for Mr Timothy Mervyn Wallis as a person with significant control on 2018-06-21
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM APRIL WALLIS
2018-06-25PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MERVYN WALLIS / 06/10/2017
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM APRIL WALLIS
2018-06-25PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MERVYN WALLIS / 06/10/2017
2018-06-22SH02Sub-division of shares on 2012-07-02
2018-06-21SH10Particulars of variation of rights attached to shares
2018-06-21SH08Change of share class name or designation
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2018
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2017
2018-06-20ANNOTATIONClarification
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100200
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100400
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100400
2016-03-08AR0114/02/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100400
2015-02-19AR0114/02/15 FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-09AUDAUDITOR'S RESIGNATION
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100400
2014-03-11AR0114/02/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MERVYN WALLIS / 21/01/2014
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM TRANS WORLD HOUSE 100 CITY ROAD LONDON EC1Y 2BP UNITED KINGDOM
2013-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0114/02/13 FULL LIST
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIM APRIL WALLIS / 20/02/2013
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / KIM APRIL SIMMONDS / 20/02/2013
2013-02-07SH0127/10/12 STATEMENT OF CAPITAL GBP 100400
2012-07-09RES12VARYING SHARE RIGHTS AND NAMES
2012-07-09RES01ADOPT ARTICLES 02/07/2012
2012-06-11AP03SECRETARY APPOINTED KIM APRIL SIMMONDS
2012-04-30RP04SECOND FILING FOR FORM SH01
2012-04-30ANNOTATIONClarification
2012-04-10SH0130/03/12 STATEMENT OF CAPITAL GBP 980000
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-16AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-14NEWINCCERTIFICATE 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CONTENT AND CLOUD 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 CONTENT AND CLOUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-03-31 Satisfied CRAIG GORDON BEARD
Filed Financial Reports
Annual Accounts
2013-12-31
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 CONTENT AND CLOUD LIMITED

Intangible Assets
Patents
We have not found any records of CONTENT AND CLOUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTENT AND CLOUD LIMITED
Trademarks
We have not found any records of CONTENT AND CLOUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTENT AND CLOUD 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 (62020 - Information technology consultancy activities) as CONTENT AND CLOUD LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CONTENT AND CLOUD 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 CONTENT AND CLOUD 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 CONTENT AND CLOUD 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.