Company NameCloud Inc Limited
DirectorWilliam Nigel Valentine Weller
Company StatusActive
Company Number08137924
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Nigel Valentine Weller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Thomas Leo Knifton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address33 Tonsley Road
London
SW18 1BG

Location

Registered Address96 Chalkwell Avenue
London
SS0 8NN
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr William Nigel Valentine Weller
50.00%
Ordinary
1 at £1Thomas Leo Knifton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 96 Chalkwell Avenue London SS0 8NN on 7 August 2023 (1 page)
7 August 2023Change of details for Mr Thomas Leo Knifton as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 September 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
15 September 2017Notification of Thomas Leo Knifton as a person with significant control on 4 August 2016 (2 pages)
15 September 2017Notification of William Nigel Valentine Weller as a person with significant control on 4 September 2016 (2 pages)
15 September 2017Notification of Thomas Leo Knifton as a person with significant control on 4 August 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of William Nigel Valentine Weller as a person with significant control on 4 September 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
13 February 2013Termination of appointment of Thomas Knifton as a director (1 page)
13 February 2013Termination of appointment of Thomas Knifton as a director (1 page)
10 July 2012Incorporation (45 pages)
10 July 2012Incorporation (45 pages)