Active
Company Information for PARKCLOUD HOLDINGS LIMITED
6TH FLOOR OLYMPIC HOUSE, MANCHESTER AIRPORT, MANCHESTER, M90 1QX,
|
Company Registration Number
11449751
Private Limited Company
Active |
Company Name | ||
---|---|---|
PARKCLOUD HOLDINGS LIMITED | ||
Legal Registered Office | ||
6TH FLOOR OLYMPIC HOUSE MANCHESTER AIRPORT MANCHESTER M90 1QX | ||
Previous Names | ||
|
Company Number | 11449751 | |
---|---|---|
Company ID Number | 11449751 | |
Date formed | 2018-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | ||
Return next due | 02/08/2019 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB310532457 |
Last Datalog update: | 2024-04-07 03:30:50 |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MARTIN JONES | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 30 Brown Street Manchester M2 1DH United Kingdom | ||
DIRECTOR APPOINTED MR NOLAN CHARLES HOUGH | ||
DIRECTOR APPOINTED MR DAVID HALSALL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER HILTON | ||
APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PEGLER | ||
Notification of Cavu Group Limited as a person with significant control on 2023-05-31 | ||
CESSATION OF ENTERPRISE VENTURES GROWTH II LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK JAMES PEGLER AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114497510001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114497510003 | ||
Second filing of capital allotment of shares GBP1,053 | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 114497510003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 114497510002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 55 Spring Gardens Manchester M2 2BY United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
SH01 | 16/01/20 STATEMENT OF CAPITAL GBP 1053 | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Peter Hilton on 2019-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM Peter House Oxford Street Manchester M1 5AN United Kingdom | |
AP01 | DIRECTOR APPOINTED MR PETER HILTON | |
AA01 | Current accounting period shortened from 31/07/19 TO 30/04/19 | |
RES15 | CHANGE OF COMPANY NAME 11/10/18 | |
RES01 | ADOPT ARTICLES 30/09/18 | |
SH01 | 18/07/18 STATEMENT OF CAPITAL GBP 1000 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS JILL WILLIAMS | |
PSC04 | Change of details for Mr Mark James Pegler as a person with significant control on 2018-07-18 | |
PSC02 | Notification of Enterprise Ventures Growth Ii Llp as a person with significant control on 2018-07-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 114497510001 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
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 PARKCLOUD HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PARKCLOUD HOLDINGS 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. |