CLOUDS ULTIMATE MANAGER LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusDISSOLVED
Company No.09185356
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years1 month, 11 days

SUMMARY

CLOUDS ULTIMATE MANAGER LIMITED is an dissolved private limited company with number 09185356. It was incorporated 9 years, 10 months, 18 days ago, on 21 August 2014 and it was dissolved 1 month, 11 days ago, on 28 May 2024. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew James Allen

Termination date: 2023-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Bone

Appointment date: 2023-08-01

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2023-08-21

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2023-08-21

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Adams

Termination date: 2021-11-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thomas Councell

Appointment date: 2021-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 02 Mar 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 02 Mar 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 02 Mar 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew James Allen

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Newsham

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Adams

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Maxine Davies

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Peter Dacre

Appointment date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Newsham

Termination date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marlowe 2016 Limited

Notification date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Newsham

Cessation date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Maxine Davies

Cessation date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: Eurosafe House Tribune Way York YO30 4RY England

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2020

Action Date: 06 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-06

Capital : 750 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mr Andrew David Newsham

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-19

Psc name: Mr Andrew David Newsham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-22

Officer name: Mr Andrew David Newsham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: C/O C/O Eurosafe House Centurion Park Tribune Way York YO30 4RY

New address: Eurosafe House Tribune Way York YO30 4RY

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Arthur Elliot Williams

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Newsham

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Tillotson

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Newsham

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Foster

Termination date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Foster

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Arthur Elliot Williams

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Tillotson

Appointment date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-24

Old address: Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom

New address: C/O C/O Eurosafe House Centurion Park Tribune Way York YO30 4RY

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Newsham

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Maxine Davies

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Newsham

Appointment date: 2015-04-01

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clouds systems LIMITED\certificate issued on 24/11/14

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARP ACCESS SERVICES LTD

THE STABLES, WATERMILL HOUSE,SEVENOAKS,TN13 2RY

Number:11692985
Status:ACTIVE
Category:Private Limited Company

FOOK YEE LTD

UNIT 3A WING YIP BUSINESS CENTRE,BIRMINGHAM,B7 5HD

Number:07460530
Status:ACTIVE
Category:Private Limited Company

PERRAN MANAGEMENT LTD

NUMBER ONE BRISTOL OFFICE 1,BRISTOL,BS1 2NJ

Number:09355214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENIOR SAVERS LIMITED

INGRAM ENTERPRISE CENTRE C/O CJM ACCOUNTANCY,KILMARNOCK,KA1 1DD

Number:SC606609
Status:ACTIVE
Category:Private Limited Company

SPIRE CIVILS LIMITED

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:07306241
Status:ACTIVE
Category:Private Limited Company

THE DESIGN PLATFORM LTD

5 QUILP DRIVE,CHELMSFORD,CM1 4YA

Number:09572027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source