Company NameClouderty Limited
DirectorCyril Thomas
Company StatusActive
Company Number06992528
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Previous NamesContrarian Estates Property Management Limited and Craving Coupons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Cyril Thomas
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address9 Buffett Way
Colchester
Essex
CO4 3YL

Location

Registered AddressContrarian Group The Colchester Centre
Hawkins Road
Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Cyril Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

14 June 2010Delivered on: 1 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
31 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 February 2017Satisfaction of charge 1 in full (1 page)
15 February 2017Satisfaction of charge 1 in full (1 page)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
23 January 2015Company name changed craving coupons LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
23 January 2015Company name changed craving coupons LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Change of name notice (2 pages)
16 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
21 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Change of name notice (2 pages)
25 April 2013Company name changed contrarian estates property management LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
25 April 2013Company name changed contrarian estates property management LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
25 April 2013Change of name notice (2 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 December 2010Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 10 December 2010 (1 page)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 August 2009Incorporation (14 pages)
17 August 2009Incorporation (14 pages)