Company NameCloudnote Limited
DirectorsMuhammad Sarwar Khawaja and Sarwar Muhammad Khawaja
Company StatusActive
Company Number04972595
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Muhammad Sarwar Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Muhammad Asif Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Muhammad Asif Khawaja
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

12 March 2024Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP to C/O the Sk Hub the Atrium 1 Harefield Road Uxbridge UB8 1PH on 12 March 2024 (1 page)
12 March 2024Change of details for Mr Muhammad Sarwar Khawaja as a person with significant control on 12 March 2024 (2 pages)
14 February 2024Compulsory strike-off action has been discontinued (1 page)
13 February 2024First Gazette notice for compulsory strike-off (1 page)
9 February 2024Confirmation statement made on 21 November 2023 with no updates (3 pages)
24 August 2023Second filing of Confirmation Statement dated 21 November 2022 (3 pages)
21 August 2023Director's details changed for Mr Muhammad Sarwar Khawaja on 21 August 2023 (2 pages)
21 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
5 January 2023Confirmation statement made on 21 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/08/2023.
(4 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
18 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 April 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 January 2019Confirmation statement made on 21 November 2018 with updates (3 pages)
31 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
10 January 2018Termination of appointment of Muhammad Asif Khawaja as a director on 1 January 2017 (1 page)
10 January 2018Cessation of Muhammas Asif Khawaja as a person with significant control on 1 January 2017 (1 page)
10 January 2018Notification of Muhammad Sarwar Khawaja as a person with significant control on 1 January 2017 (2 pages)
10 January 2018Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 January 2017 (2 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
19 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
19 November 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
9 September 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
24 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
24 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
24 March 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
28 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
28 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 December 2008Return made up to 21/11/08; full list of members (3 pages)
11 December 2008Return made up to 21/11/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
24 November 2006Return made up to 21/11/06; full list of members (2 pages)
24 November 2006Return made up to 21/11/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
23 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
8 December 2004Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
8 December 2004Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
21 November 2003Incorporation (17 pages)
21 November 2003Incorporation (17 pages)