Newcomen Way
Colchester
Essex
CO4 9YA
Director Name | Ms Lois Yvette Moore |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Terence Mills |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mrs Kathryn Anne Victoria Chamberlain |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Derrick Alan Hidden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 29 November 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Christopher Edward Gallop |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oyster House Severalls Lane Colchester CO4 9PD |
Director Name | Mr Andrew James Frith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(3 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Adam Clayfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mrs Helen Marie Tidswell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2019) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Christopher Edward Gallop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr John Terry Cotton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Peter Brumby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr David May |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Steven John Corbett |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2019) |
Role | Cio |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Telephone | 08443576050 |
---|---|
Telephone region | Unknown |
Registered Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£64,226 |
Cash | £12,410 |
Current Liabilities | £840,202 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
12 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Appointment of Ms Lois Yvette Moore as a director on 9 April 2020 (2 pages) |
16 January 2020 | Termination of appointment of Helen Marie Tidswell as a director on 29 November 2019 (1 page) |
16 January 2020 | Termination of appointment of Steven John Corbett as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Derrick Alan Hidden as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Adam Clayfield as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Peter Brumby as a director on 29 November 2019 (1 page) |
17 December 2019 | Full accounts made up to 31 July 2019 (27 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
2 May 2019 | Second filing of Confirmation Statement dated 22/08/2016 (7 pages) |
9 April 2019 | Cessation of Helen Marie Tidswell as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Derrick Alan Hidden as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Christopher Edward Gallop as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Adam Clayfield as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Change of details for Cloudfm Group Limited as a person with significant control on 23 April 2016 (2 pages) |
9 April 2019 | Cessation of Andrew James Frith as a person with significant control on 6 April 2016 (1 page) |
4 December 2018 | Second filing for the termination of Andrew James Frith as a director (5 pages) |
19 November 2018 | Full accounts made up to 31 July 2018 (28 pages) |
11 October 2018 | Termination of appointment of Andrew James Frith as a director on 21 September 2018
|
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
23 August 2018 | Resolutions
|
14 August 2018 | Appointment of Mr Steven John Corbett as a director on 1 August 2018 (2 pages) |
13 August 2018 | Resolutions
|
2 August 2018 | Appointment of Mr David May as a director on 1 July 2018 (2 pages) |
15 January 2018 | Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 2 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 2 January 2018 (2 pages) |
12 December 2017 | Full accounts made up to 31 July 2017 (28 pages) |
12 December 2017 | Full accounts made up to 31 July 2017 (28 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 November 2016 | Full accounts made up to 31 July 2016 (23 pages) |
28 November 2016 | Full accounts made up to 31 July 2016 (23 pages) |
23 September 2016 | Registered office address changed from Oyster House Severalls Lane Colchester CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Oyster House Severalls Lane Colchester CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (11 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates
|
23 June 2016 | Termination of appointment of Christopher Edward Gallop as a director on 10 September 2015 (1 page) |
23 June 2016 | Termination of appointment of Christopher Edward Gallop as a director on 10 September 2015 (1 page) |
7 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Appointment of Ms Helen Tidswell as a director (2 pages) |
18 September 2015 | Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Adam Clayfield as a director (2 pages) |
18 September 2015 | Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Ms Helen Tidswell as a director (2 pages) |
18 September 2015 | Appointment of Mr Adam Clayfield as a director (2 pages) |
18 September 2015 | Appointment of Mr Andrew Frith as a director (2 pages) |
18 September 2015 | Appointment of Mr Andrew Frith as a director (2 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 September 2015 | Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Adam Clayfield as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Adam Clayfield as a director on 10 September 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 October 2014 | Company name changed rmt shared services LTD\certificate issued on 31/10/14
|
31 October 2014 | Company name changed rmt shared services LTD\certificate issued on 31/10/14
|
28 October 2014 | Resolutions
|
28 October 2014 | Change of name notice (2 pages) |
28 October 2014 | Change of name notice (2 pages) |
28 October 2014 | Resolutions
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Jeffrey Peter Dewing on 20 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Jeffrey Peter Dewing on 20 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Derrick Alan Hidden on 20 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Derrick Alan Hidden on 20 September 2013 (2 pages) |
23 July 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
23 July 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
17 June 2013 | Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 17 June 2013 (1 page) |
12 November 2012 | Appointment of Mr Derrick Alan Hidden as a director (2 pages) |
12 November 2012 | Appointment of Mr Derrick Alan Hidden as a director (2 pages) |
10 November 2012 | Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 10 November 2012 (1 page) |
10 November 2012 | Statement of capital following an allotment of shares on 10 November 2012
|
10 November 2012 | Statement of capital following an allotment of shares on 10 November 2012
|
10 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 November 2012 | Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 10 November 2012 (1 page) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|