Active
Company Information for CLOUD BIDCO LIMITED
NEXUS HOUSE BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7SJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLOUD BIDCO LIMITED | |
Legal Registered Office | |
NEXUS HOUSE BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7SJ | |
Company Number | 09610904 | |
---|---|---|
Company ID Number | 09610904 | |
Date formed | 2015-05-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 16:48:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HOLLAND |
||
AJAY CHADHA |
||
RICHARD ANDREW HOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN NEIL SEATON |
Company Secretary | ||
JOHN NEIL SEATON |
Director | ||
TIMOTHY JAMES WEST ASHLIN |
Director | ||
ZACHARY DAVID TSAI |
Director | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUD MIDCO LIMITED | Director | 2015-06-24 | CURRENT | 2015-05-27 | Active | |
CLOUD TOPCO LIMITED | Director | 2015-06-24 | CURRENT | 2015-05-27 | Active | |
4 WAYS HEALTHCARE LIMITED | Director | 2011-10-01 | CURRENT | 2003-06-03 | Active | |
CROSSROAD PRODUCTIONS UK LTD | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2016-09-06 | |
CHADHA CAPITAL LTD | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
CLOUD MIDCO LIMITED | Director | 2016-08-05 | CURRENT | 2015-05-27 | Active | |
4 WAYS DIAGNOSTICS LIMITED | Director | 2016-08-05 | CURRENT | 2016-05-20 | Active | |
4 WAYS HEALTHCARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-06-03 | Active | |
CLOUD TOPCO LIMITED | Director | 2016-08-05 | CURRENT | 2015-05-27 | Active | |
4 WAYS TELEDIAGNOSTICS LIMITED | Director | 2016-08-05 | CURRENT | 2016-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MARTIN JAMES STRINGER | ||
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN VENESS | ||
04/07/24 STATEMENT OF CAPITAL GBP 3 | ||
CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES | ||
Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
Register inspection address changed from C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | ||
Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096109040005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096109040004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096109040002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096109040003 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096109040005 | |
Change of details for Cloud Midco Limited as a person with significant control on 2022-02-14 | ||
Change of details for Cloud Midco Limited as a person with significant control on 2022-02-14 | ||
REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF | ||
REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF | |
PSC05 | Change of details for Cloud Midco Limited as a person with significant control on 2022-02-14 | |
REGISTRATION OF A CHARGE / CHARGE CODE 096109040004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096109040004 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Jacqueline Susan Veness on 2020-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Holland on 2020-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE SUSAN VENESS | |
PSC05 | Change of details for Cloud Midco Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096109040003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Holland on 2016-08-05 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES01 | ADOPT ARTICLES 04/10/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096109040001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 24/11/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096109040002 | |
CH01 | Director's details changed for Mr Richard Andrew Holland on 2017-10-13 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Richard Holland as company secretary on 2016-08-05 | |
TM02 | Termination of appointment of John Neil Seaton on 2016-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL SEATON | |
AP01 | DIRECTOR APPOINTED RICHARD HOLLAND | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA | |
AD02 | Register inspection address changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/15 FROM C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY TSAI | |
AP03 | Appointment of John Neil Seaton as company secretary on 2015-06-24 | |
AP01 | DIRECTOR APPOINTED JOHN NEIL SEATON | |
AP01 | DIRECTOR APPOINTED MR AJAY CHADHA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096109040001 | |
AA01 | CURRSHO FROM 31/05/2016 TO 31/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CLOUD BIDCO LIMITED are:
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. |