Company NameCloudfm Integrated Services Limited
Company StatusActive
Company Number07308274
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Previous NameTechnical Facilities Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jeffrey Peter Dewing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMs Lois Yvette Moore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(9 years, 9 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Terence Mills
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMrs Kathryn Anne Victoria Chamberlain
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years after company formation)
Appointment Duration8 months, 4 weeks
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Malcolm John Baker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Woodlands Business Park
Woodlands Park Avenue
Maidenhead
Berkshire
SL6 3UA
Director NameMr George Charles Earl
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Woodlands Business Park
Woodlands Park Avenue
Maidenhead
Berkshire
SL6 3UA
Director NameMr Derrick Alan Hidden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 November 2019)
RoleMd Engineering
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Mark David Chappell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Ian Peter Mills
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Andrew James Frith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Christopher Edward Gallop
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Adam Clayfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMrs Helen Marie Tidswell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2019)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr John Terry Cotton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Peter Brumby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr David May
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Steven John Corbett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2019)
RoleCio
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA

Contact

Telephone08443573560
Telephone regionUnknown

Location

Registered AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£368,800
Cash£112,819
Current Liabilities£988,509

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

10 September 2020Delivered on: 14 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2020Registration of charge 073082740001, created on 10 September 2020 (56 pages)
24 April 2020Appointment of Ms Lois Yvette Moore as a director on 9 April 2020 (2 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Steven John Corbett as a director on 29 November 2019 (1 page)
16 January 2020Termination of appointment of Helen Marie Tidswell as a director on 29 November 2019 (1 page)
18 December 2019Termination of appointment of Adam Clayfield as a director on 29 November 2019 (1 page)
18 December 2019Termination of appointment of Peter Brumby as a director on 29 November 2019 (1 page)
18 December 2019Termination of appointment of Derrick Alan Hidden as a director on 29 November 2019 (1 page)
17 December 2019Full accounts made up to 31 July 2019 (30 pages)
2 May 2019Second filing of Confirmation Statement dated 12/04/2017 (7 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 April 2019Cessation of Adam Clayfield as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Andrew James Frith as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Derrick Alan Hidden as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Helen Marie Tidswell as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Christopher Edward Gallop as a person with significant control on 6 April 2016 (1 page)
4 December 2018Second filing for the termination of Andrew James Frith as a director (5 pages)
19 November 2018Full accounts made up to 31 July 2018 (32 pages)
11 October 2018Termination of appointment of Andrew James Frith as a director on 21 September 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 04/12/2018.
(2 pages)
23 August 2018Resolutions
  • RES13 ‐ Appointment 23/07/2018
(2 pages)
13 August 2018Resolutions
  • RES13 ‐ Company business director appointed 20/06/2018
(3 pages)
2 August 2018Appointment of Mr Steven John Corbett as a director on 1 August 2018 (2 pages)
2 August 2018Appointment of Mr David May as a director on 1 July 2018 (2 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 January 2018Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages)
13 December 2017Full accounts made up to 31 July 2017 (30 pages)
13 December 2017Full accounts made up to 31 July 2017 (30 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (11 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/05/2019.
(12 pages)
28 November 2016Full accounts made up to 31 July 2016 (28 pages)
28 November 2016Full accounts made up to 31 July 2016 (28 pages)
23 September 2016Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page)
7 May 2016Full accounts made up to 31 July 2015 (17 pages)
7 May 2016Full accounts made up to 31 July 2015 (17 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9.6
(7 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9.6
(7 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Company name changed technical facilities solutions LTD\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Company name changed technical facilities solutions LTD\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
29 February 2016Appointment of Ms Helen Marie Tidswell as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Adam Clayfield as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Ms Helen Marie Tidswell as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Adam Clayfield as a director on 29 February 2016 (2 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9.6
(5 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9.6
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 6.00
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 6.00
(4 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3.6
(6 pages)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3.6
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 October 2013Termination of appointment of Mark Chappell as a director (1 page)
9 October 2013Termination of appointment of Mark Chappell as a director (1 page)
24 June 2013Termination of appointment of Ian Mills as a director (1 page)
24 June 2013Termination of appointment of Ian Mills as a director (1 page)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Mr Jeffrey Peter Dewing on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Jeffrey Peter Dewing on 22 April 2013 (2 pages)
11 April 2013Sub-division of shares on 11 March 2013 (5 pages)
11 April 2013Sub-division of shares on 11 March 2013 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 April 2013Appointment of Mr Andrew James Frith as a director (2 pages)
4 April 2013Appointment of Mr Ian Peter Mills as a director (2 pages)
4 April 2013Appointment of Mr Ian Peter Mills as a director (2 pages)
4 April 2013Appointment of Mr Christopher Edward Gallop as a director (2 pages)
4 April 2013Appointment of Mr Mark David Chappell as a director (2 pages)
4 April 2013Appointment of Mr Christopher Edward Gallop as a director (2 pages)
4 April 2013Appointment of Mr Mark David Chappell as a director (2 pages)
4 April 2013Appointment of Mr Andrew James Frith as a director (2 pages)
27 March 2013Solvency statement dated 01/03/13 (1 page)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub div / adopt shareholder agreement 11/03/2013
(1 page)
27 March 2013Statement by directors (1 page)
27 March 2013Statement of capital on 27 March 2013
  • GBP 3.60
(4 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 3.60
(4 pages)
27 March 2013Solvency statement dated 01/03/13 (1 page)
27 March 2013Statement by directors (1 page)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub div / adopt shareholder agreement 11/03/2013
(1 page)
26 December 2012Registered office address changed from Suite 2 Park Lane Business Park Langham Colchester Essex CO4 5WR England on 26 December 2012 (1 page)
26 December 2012Registered office address changed from Suite 2 Park Lane Business Park Langham Colchester Essex CO4 5WR England on 26 December 2012 (1 page)
3 October 2012Termination of appointment of George Earl as a director (1 page)
3 October 2012Termination of appointment of Malcolm Baker as a director (1 page)
3 October 2012Termination of appointment of Malcolm Baker as a director (1 page)
3 October 2012Termination of appointment of George Earl as a director (1 page)
23 August 2012Registered office address changed from Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA England on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA England on 23 August 2012 (1 page)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
22 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,000
(3 pages)
22 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,000
(3 pages)
22 July 2012Appointment of Mr Jeffrey Peter Dewing as a director (2 pages)
22 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,000
(3 pages)
22 July 2012Appointment of Mr Derrick Alan Hidden as a director (2 pages)
22 July 2012Appointment of Mr Jeffrey Peter Dewing as a director (2 pages)
22 July 2012Appointment of Mr Derrick Alan Hidden as a director (2 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
15 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 80
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 80
(3 pages)
27 September 2011Registered office address changed from Oakengates Sandisplatt Rd Maidenhead Berks SL6 4NA on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Oakengates Sandisplatt Rd Maidenhead Berks SL6 4NA on 27 September 2011 (1 page)
19 July 2011Director's details changed for Mr George Charles Earl on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Mr Malcolm John Baker on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Mr Malcolm John Baker on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr George Charles Earl on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from Holben House 44 Ashton Road Wokingham Berkshire RG41 1HL England on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Holben House 44 Ashton Road Wokingham Berkshire RG41 1HL England on 23 February 2011 (2 pages)
23 February 2011Termination of appointment of Derrick Hidden as a director (2 pages)
23 February 2011Termination of appointment of Derrick Hidden as a director (2 pages)
8 July 2010Incorporation (24 pages)
8 July 2010Incorporation (24 pages)