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

CLOUDFUEL LTD

3RD FLOOR 11-21, PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
08903591
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cloudfuel Ltd
CLOUDFUEL LTD was founded on 2014-02-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cloudfuel Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLOUDFUEL LTD
 
Legal Registered Office
3RD FLOOR 11-21
PAUL STREET
LONDON
EC2A 4JU
Other companies in B37
 
Filing Information
Company Number 08903591
Company ID Number 08903591
Date formed 2014-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
Last Datalog update: 2021-01-07 21:05:14
Primary Source:Companies House
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 CLOUDFUEL LTD
The following companies were found which have the same name as CLOUDFUEL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUDFUEL DISPATCH LLC North Carolina Unknown

Company Officers of CLOUDFUEL LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
SIMON JAMES BUMFORD
Director 2014-02-20
RICHARD STRACHAN LOGAN
Director 2017-07-26
ANGUS MACSWEEN
Director 2017-07-26
NICHOLAS ROBERT POWELL
Director 2014-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BUMFORD TIER 9 LTD Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
SIMON JAMES BUMFORD SIMPLESERVERS LIMITED Director 2010-10-08 CURRENT 2009-02-09 Active
SIMON JAMES BUMFORD UKPREPARE GB LTD Director 2010-04-08 CURRENT 2010-04-08 Active
RICHARD STRACHAN LOGAN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
RICHARD STRACHAN LOGAN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
RICHARD STRACHAN LOGAN INSPIRED PLC Director 2017-03-24 CURRENT 2011-05-19 Active
RICHARD STRACHAN LOGAN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
RICHARD STRACHAN LOGAN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
RICHARD STRACHAN LOGAN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN EASYSPACE LIMITED Director 2008-07-07 CURRENT 1997-07-18 Active
RICHARD STRACHAN LOGAN INTERNETTERS LIMITED Director 2008-07-07 CURRENT 1998-06-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN WEB GENIE INTERNET LTD Director 2008-07-07 CURRENT 1996-12-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART CLOUD SERVICES LIMITED Director 2008-07-07 CURRENT 1998-07-07 Active
RICHARD STRACHAN LOGAN IOMART MANAGED SERVICES LIMITED Director 2008-06-30 CURRENT 2004-11-05 Active
RICHARD STRACHAN LOGAN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART GROUP PLC Director 2006-07-10 CURRENT 2000-02-28 Active
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SYSTEMS UP LIMITED Director 2015-06-05 CURRENT 2004-08-23 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
ANGUS MACSWEEN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART LIMITED Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 Active - Proposal to Strike off
NICHOLAS ROBERT POWELL TIER 9 LTD Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
NICHOLAS ROBERT POWELL SIMPLESERVERS LIMITED Director 2012-08-01 CURRENT 2009-02-09 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
2021-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-10DS01Application to strike the company off the register
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BUMFORD
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT POWELL
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 089035910001
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-04-03PSC02Notification of Iomart Group Plc as a person with significant control on 2017-07-26
2018-04-03PSC07CESSATION OF NICHOLAS ROBERT POWELL AS A PSC
2018-04-03PSC07CESSATION OF SIMON JAMES BUMFORD AS A PSC
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2017-08-10AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL
2017-08-10AP01DIRECTOR APPOINTED MR ANGUS MACSWEEN
2017-08-10AP01DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN
2017-06-05CH01Director's details changed for Mr Nicholas Robert Powell on 2017-06-01
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-04-05AR0120/02/16 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-20AA01Previous accounting period shortened from 28/02/15 TO 30/09/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT POWELL / 20/02/2014
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BUMFORD / 20/02/2014
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 CLOUDFUEL LTD 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 CLOUDFUEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLOUDFUEL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 CLOUDFUEL LTD

Intangible Assets
Patents
We have not found any records of CLOUDFUEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDFUEL LTD
Trademarks
We have not found any records of CLOUDFUEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDFUEL LTD. 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 (62090 - Other information technology service activities) as CLOUDFUEL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDFUEL LTD 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 CLOUDFUEL LTD 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 CLOUDFUEL LTD 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.