Company NameCloudy Systems Limited
DirectorAnthony Kerr
Company StatusActive
Company Number03983439
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Previous NamesFlex-E-Vouchers.com Limited and Flex-E-Vouchers Limited

Business Activity

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

Directors

Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleManagement Consultants
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Frameworks
2 Sheen Road
London
Richmond
TW9 1AE
Secretary NameAnthony Kerr
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleManagement Consultants
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Frameworks
2 Sheen Road
London
Richmond
TW9 1AE
Director NameAndrew Vasili
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleManagement Consultants
Correspondence Address21 Widworthy Hayes
Hutton
Brentwood
CM13 2LN
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleTechnology Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6a St. Johns Wharf
104-106 Wapping High Street
London
E1W 2PR
Director NameMr Huw William Leyshon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 February 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTy Nant Walden Road
Hadstock
Cambridge
Cambridgeshire
CB21 4NX
Director NameAndrew John Sims
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rochester Road
Dartford
Kent
DA1 1SP
Director NameMr Shane O'Hara
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 West Street
Dunstable
Bedfordshire
LU6 1TA

Contact

Websitewww.flex-e-card.com/
Telephone020 77022600
Telephone regionLondon

Location

Registered Address1st Floor Frameworks
2 Sheen Road
London
Richmond
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.9k at £1Shane O'hara
4.69%
Ordinary
16.4k at £1Anthony Kerr
39.77%
Ordinary
16.4k at £1Craig Dewar
39.77%
Ordinary
1.6k at £1Edwin Whipp
3.88%
Ordinary
1.5k at £1Andrew Vasili
3.64%
Ordinary
1.5k at £1Huw Leyshon
3.56%
Ordinary
1k at £1Kevin Austin
2.44%
Ordinary
400 at £1David Hilton
0.97%
Ordinary
400 at £1Ian Flinders
0.97%
Ordinary
100 at £1Joe Sheehan
0.24%
Ordinary
25 at £1Hmg Internet Services LTD
0.06%
Ordinary

Financials

Year2014
Net Worth-£45,192
Cash£367,268
Current Liabilities£406,141

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

21 July 2015Delivered on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2009Delivered on: 9 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2005Delivered on: 11 May 2005
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of copyright and design right
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights and interest in or in connection with any copyrights,design rights,rights in the nature of copy-right or know-how. See the mortgage charge document for full details.
Outstanding
19 November 2004Delivered on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 2000Delivered on: 14 November 2000
Satisfied on: 16 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
18 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
17 June 2019Statement of capital following an allotment of shares on 16 June 2019
  • GBP 41,489
(3 pages)
12 June 2019Satisfaction of charge 4 in full (1 page)
22 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 41,201
(5 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 41,201
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 July 2015Registration of charge 039834390005, created on 21 July 2015 (25 pages)
30 July 2015Registration of charge 039834390005, created on 21 July 2015 (25 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 41,201
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 41,201
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 41,201
(5 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 41,201
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 June 2013Termination of appointment of Andrew Sims as a director (1 page)
7 June 2013Termination of appointment of Andrew Sims as a director (1 page)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
22 February 2013Termination of appointment of Shane O'hara as a director (1 page)
22 February 2013Termination of appointment of Shane O'hara as a director (1 page)
14 February 2013Termination of appointment of Huw Leyshon as a director (1 page)
14 February 2013Termination of appointment of Huw Leyshon as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
12 April 2011Director's details changed for Anthony Kerr on 10 March 2011 (2 pages)
12 April 2011Director's details changed for Anthony Kerr on 10 March 2011 (2 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
12 April 2011Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page)
12 April 2011Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (9 pages)
19 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (9 pages)
17 April 2010Appointment of Mr Shane O'hara as a director (2 pages)
17 April 2010Appointment of Mr Shane O'hara as a director (2 pages)
17 April 2010Director's details changed for Mr Huw William Leyshon on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Andrew John Sims on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Andrew John Sims on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Anthony Kerr on 10 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Huw William Leyshon on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Andrew John Sims on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Huw William Leyshon on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Anthony Kerr on 10 March 2010 (2 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (7 pages)
10 March 2009Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page)
10 March 2009Return made up to 10/03/09; full list of members (7 pages)
10 March 2009Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 May 2008Return made up to 28/04/08; full list of members (7 pages)
19 May 2008Return made up to 28/04/08; full list of members (7 pages)
12 September 2007Return made up to 28/04/07; full list of members (5 pages)
12 September 2007Return made up to 28/04/07; full list of members (5 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Return made up to 28/04/05; full list of members (10 pages)
11 August 2005Return made up to 28/04/05; full list of members (10 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
3 December 2004Particulars of mortgage/charge (9 pages)
3 December 2004Particulars of mortgage/charge (9 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
29 October 2004Return made up to 28/04/04; full list of members (11 pages)
29 October 2004Return made up to 28/04/04; full list of members (11 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
18 February 2004Full accounts made up to 30 April 2003 (12 pages)
18 February 2004Full accounts made up to 30 April 2003 (12 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
12 July 2003Full accounts made up to 30 April 2002 (10 pages)
12 July 2003Full accounts made up to 30 April 2002 (10 pages)
1 July 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 May 2003Company name changed flex-e-vouchers.com LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed flex-e-vouchers.com LIMITED\certificate issued on 02/05/03 (2 pages)
12 August 2002Ad 23/05/02--------- £ si 9000@1=9000 £ ic 10000/19000 (4 pages)
12 August 2002Ad 23/05/02--------- £ si 9000@1=9000 £ ic 10000/19000 (4 pages)
12 August 2002Return made up to 28/04/02; full list of members (9 pages)
12 August 2002Return made up to 28/04/02; full list of members (9 pages)
10 July 2002Full accounts made up to 30 April 2001 (10 pages)
10 July 2002Full accounts made up to 30 April 2001 (10 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
4 December 2001Ad 01/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages)
4 December 2001Ad 01/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages)
7 July 2001Ad 15/05/01-15/05/01 £ si 900@1=900 £ ic 100/1000 (2 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Ad 15/05/01-15/05/01 £ si 900@1=900 £ ic 100/1000 (2 pages)
7 July 2001Nc inc already adjusted 15/05/01 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Nc inc already adjusted 15/05/01 (1 page)
21 June 2001Return made up to 28/04/01; full list of members (7 pages)
21 June 2001Return made up to 28/04/01; full list of members (7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
28 April 2000Incorporation (25 pages)
28 April 2000Incorporation (25 pages)