Company NameCloudfm Shared Services Limited
Company StatusActive
Company Number08189233
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Previous NameRMT Shared Services Ltd

Business Activity

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

Directors

Director NameMr Jeff Peter Dewing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
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(7 years, 7 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(9 years, 4 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(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Derrick Alan Hidden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 29 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Christopher Edward Gallop
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(3 years after company formation)
Appointment DurationResigned same day (resigned 10 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOyster House Severalls Lane
Colchester
CO4 9PD
Director NameMr Andrew James Frith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(3 years after company formation)
Appointment Duration3 years (resigned 30 September 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
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
Appointed10 September 2015(3 years after company formation)
Appointment Duration4 years, 2 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
Appointed10 September 2015(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2019)
RoleCommunications Director
Country of ResidenceEngland
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
Appointed10 September 2015(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 March 2022)
RoleManaging 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(5 years, 4 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
Appointed02 January 2018(5 years, 4 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(5 years, 10 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(5 years, 11 months 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(9 years, 4 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

Telephone08443576050
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-£64,226
Cash£12,410
Current Liabilities£840,202

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

12 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 April 2020Appointment of Ms Lois Yvette Moore as a director on 9 April 2020 (2 pages)
16 January 2020Termination of appointment of Helen Marie Tidswell as a director on 29 November 2019 (1 page)
16 January 2020Termination of appointment of Steven John Corbett 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)
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)
17 December 2019Full accounts made up to 31 July 2019 (27 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
2 May 2019Second filing of Confirmation Statement dated 22/08/2016 (7 pages)
9 April 2019Cessation of Helen Marie Tidswell 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 Christopher Edward Gallop as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Adam Clayfield 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 2019Change of details for Cloudfm Group Limited as a person with significant control on 23 April 2016 (2 pages)
9 April 2019Cessation of Andrew James Frith 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 (28 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)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
23 August 2018Resolutions
  • RES13 ‐ Appointment 23/07/2018
(2 pages)
14 August 2018Appointment of Mr Steven John Corbett as a director on 1 August 2018 (2 pages)
13 August 2018Resolutions
  • RES13 ‐ Company business, appointment of director 20/06/2018
(3 pages)
2 August 2018Appointment of Mr David May as a director on 1 July 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 2 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 2 January 2018 (2 pages)
12 December 2017Full accounts made up to 31 July 2017 (28 pages)
12 December 2017Full accounts made up to 31 July 2017 (28 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 July 2016 (23 pages)
28 November 2016Full accounts made up to 31 July 2016 (23 pages)
23 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 22 August 2016 with updates (11 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/05/2019.
(12 pages)
23 June 2016Termination of appointment of Christopher Edward Gallop as a director on 10 September 2015 (1 page)
23 June 2016Termination of appointment of Christopher Edward Gallop as a director on 10 September 2015 (1 page)
7 May 2016Full accounts made up to 31 July 2015 (15 pages)
7 May 2016Full accounts made up to 31 July 2015 (15 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Appointment of Ms Helen Tidswell as a director (2 pages)
18 September 2015Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Mr Adam Clayfield as a director (2 pages)
18 September 2015Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Ms Helen Tidswell as a director (2 pages)
18 September 2015Appointment of Mr Adam Clayfield as a director (2 pages)
18 September 2015Appointment of Mr Andrew Frith as a director (2 pages)
18 September 2015Appointment of Mr Andrew Frith as a director (2 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
10 September 2015Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Adam Clayfield as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Adam Clayfield as a director on 10 September 2015 (2 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)
31 October 2014Company name changed rmt shared services LTD\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
31 October 2014Company name changed rmt shared services LTD\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
28 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
28 October 2014Change of name notice (2 pages)
28 October 2014Change of name notice (2 pages)
28 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-21
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Director's details changed for Mr Jeffrey Peter Dewing on 20 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Jeffrey Peter Dewing on 20 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Derrick Alan Hidden on 20 September 2013 (2 pages)
26 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Director's details changed for Mr Derrick Alan Hidden on 20 September 2013 (2 pages)
23 July 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
23 July 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
17 June 2013Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 17 June 2013 (1 page)
12 November 2012Appointment of Mr Derrick Alan Hidden as a director (2 pages)
12 November 2012Appointment of Mr Derrick Alan Hidden as a director (2 pages)
10 November 2012Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 10 November 2012 (1 page)
10 November 2012Statement of capital following an allotment of shares on 10 November 2012
  • GBP 1,000
(3 pages)
10 November 2012Statement of capital following an allotment of shares on 10 November 2012
  • GBP 1,000
(3 pages)
10 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 November 2012Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 10 November 2012 (1 page)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)