Active
Company Information for CLOUD BRIDGE TECHNOLOGIES LIMITED
CHILTERN HOUSE, 49-51 DEAN STREET, MARLOW, SL7 3AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLOUD BRIDGE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
CHILTERN HOUSE 49-51 DEAN STREET MARLOW SL7 3AA | |
Company Number | 11499425 | |
---|---|---|
Company ID Number | 11499425 | |
Date formed | 2018-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | ||
Return next due | 31/08/2019 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB302129063 |
Last Datalog update: | 2025-04-05 11:30:20 |
Companies House |
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 27/02/25, WITH UPDATES | ||
02/04/24 STATEMENT OF CAPITAL GBP 107.525 | ||
25/03/24 STATEMENT OF CAPITAL GBP 107.025 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Director's details changed for Mr Adam Stephen Thornton on 2024-02-27 | ||
Director's details changed for Mr Simon Peter Walker on 2024-02-27 | ||
Change of details for Simon Peter Walker as a person with significant control on 2024-02-27 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Director's details changed for Mr Jack Matthew Watson on 2023-06-08 | ||
DIRECTOR APPOINTED MR JACK MATTHEW WATSON | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of Bytes Technology Limited as a person with significant control on 2023-04-18 | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Jubilee House Globe Park Third Ave Marlow SL7 1EY United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
17/01/23 STATEMENT OF CAPITAL GBP 106.175 | ||
16/01/23 STATEMENT OF CAPITAL GBP 105.175 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES | ||
29/12/22 STATEMENT OF CAPITAL GBP 104.65 | ||
DIRECTOR APPOINTED MARCUS WALLEN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH01 | 30/03/22 STATEMENT OF CAPITAL GBP 103.65 | |
SH01 | 15/03/22 STATEMENT OF CAPITAL GBP 103.425 | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Simon Peter Walker as a person with significant control on 2022-03-08 | |
SH01 | 22/02/22 STATEMENT OF CAPITAL GBP 102.5 | |
Change of details for Mr Simon Peter Walker as a person with significant control on 2021-12-14 | ||
PSC04 | Change of details for Mr Simon Peter Walker as a person with significant control on 2021-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 114994250001 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM Cloud Bridge Technologies, Central Working 2 Future Works Brunel Way Slough SL1 1XN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES | |
SH02 | Sub-division of shares on 2019-05-03 | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 BRIDGE TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CLOUD BRIDGE TECHNOLOGIES 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. |