Company NameCloud Made Limited
Company StatusActive
Company Number05502069
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameZ.X.V. Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas James Alexander Black
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJuha Christensen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RolePartner
Correspondence Address36294 Midfield Way
Redwood City
California 94062
United States
Director NameMr Marc Noel Vrecko
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Group President
Country of ResidenceFrance
Correspondence Address6 Rue Daniel Costantini
Creteil
94000
Director NameRodolphe Patrice Pierre Garnier
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue Daniel Costantini
Creteil
94000
Director NameJoachim Mathes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed17 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Technology Officer
Country of ResidenceGermany
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMartin McFarland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1250 Borregas Avenue
Sunnyvale
Ca 94089
Director NameTom William Carden
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2005)
RoleConsultant
Correspondence AddressFlat B
15 Caedmon Road
London
N7 6DH
Director NameMr Stephen Philip Coast
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2010)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameBenjamin Thomas Gimpert
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2005)
RoleConsultant
Correspondence Address3rd Floor Flat
93 Camden Street
Camden
NW1 0HP
Secretary NameStephen Philip Coast
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2005)
RoleConsultant
Correspondence Address68 Delancey Street
Camden
London
NW1 7RY
Secretary NameAlexandra Ruth Lotinga
NationalityBritish
StatusResigned
Appointed29 November 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address21 Monks Court
Reigate
Surrey
RH2 0SR
Secretary NameMr Nicholas James Black
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressEnterprise House 1-2 Hatfields
London
SE1 9PG
Director NameJorgen Smidt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed29 February 2008(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOsterlund 10
Vedbaek
Dk-2950
Denmark
Director NameArnon Dinur
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed09 July 2010(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 2016)
RoleVenture Capital
Country of ResidenceIsrael
Correspondence Address10 Abba Eban Blvd.
Building C, 9th Floor
Hertzeliyah Pituach
46733
Israel
Secretary NameMichael Farrow
NationalityBritish
StatusResigned
Appointed19 July 2011(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2016)
RoleCompany Director
Correspondence Address1370 2nd Floor Willow Road
Menlo Park
California
94025
United States
Director NameMr Jerome Pierre Brice
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2016(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address6 Rue Daniel Costantini
Creteil
94000
Director NameMr Dominique Jean Francois Marie Doucet
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 2024)
RoleProduct Marketing Director
Country of ResidenceFrance
Correspondence Address6 Rue Daniel Costantini
Creteil
94000
Director NameMr James Ward Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 January 2024)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameBM Connect Limited (Corporation)
StatusResigned
Appointed23 December 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitecloudmade.com
Email address[email protected]
Telephone020 31760158
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

254.8k at £0.001Sunstone Technology Ventures Fund Ii K/s
8.15%
Ordinary A
160k at £0.001Nicholas James Black
5.11%
Ordinary
1.4m at £0.001Sunstone Technology Ventures Fund Ii K/s
44.26%
Ordinary B
801.3k at £0.001Greylock Israel Lp
25.61%
Ordinary B
85k at £0.001Stephen Coast
2.72%
Ordinary
356.1k at £0.001Intel Capital Corp.
11.38%
Ordinary B
50k at £0.001Neofish Aps
1.60%
Ordinary
36.5k at £0.001One Step Ahead Ag
1.17%
Ordinary

Financials

Year2014
Net Worth-£3,436,622
Cash£19,852
Current Liabilities£12,705

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

6 February 2024Appointment of Martin Mcfarland as a director on 18 January 2024 (2 pages)
31 January 2024Termination of appointment of James Ward Brown as a director on 18 January 2024 (1 page)
19 January 2024Termination of appointment of Dominique Jean Francois Marie Doucet as a director on 17 January 2024 (1 page)
19 January 2024Appointment of Joachim Mathes as a director on 17 January 2024 (2 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
7 September 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 February 2022Appointment of Rodolphe Patrice Pierre Garnier as a director on 31 January 2022 (2 pages)
22 February 2022Termination of appointment of Jerome Pierre Brice as a director on 31 January 2022 (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 July 2021Director's details changed for Mr Jerome Pierre Brice on 15 July 2021 (2 pages)
20 July 2021Director's details changed for Ms Dominique Jean Francois Marie Doucet on 15 July 2021 (2 pages)
20 July 2021Director's details changed for Mr Marc Noel Vrecko on 15 July 2021 (2 pages)
20 July 2021Director's details changed for Mr Nicholas James Black on 15 July 2021 (2 pages)
23 November 2020Secretary's details changed for Bm 2020 Limited on 1 September 2020 (1 page)
23 November 2020Termination of appointment of Bm Connect Limited as a secretary on 16 November 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
24 July 2018Change of details for Cloud Made Holdings Limited as a person with significant control on 25 October 2017 (2 pages)
5 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
24 August 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Cloud Made Holdings Limited as a person with significant control on 10 November 2016 (1 page)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Cloud Made Holdings Limited as a person with significant control on 10 November 2016 (1 page)
14 February 2017Appointment of Mr James Ward Brown as a director on 11 November 2016 (2 pages)
14 February 2017Appointment of Mr James Ward Brown as a director on 11 November 2016 (2 pages)
4 January 2017Appointment of Bm 2020 Limited as a secretary on 23 December 2016 (2 pages)
4 January 2017Appointment of Bm 2020 Limited as a secretary on 23 December 2016 (2 pages)
4 January 2017Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 82 st John Street London EC1M 4JN on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 82 st John Street London EC1M 4JN on 4 January 2017 (1 page)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share consent 05/11/2016
(29 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share consent 05/11/2016
(29 pages)
18 November 2016Second filing of a statement of capital following an allotment of shares on 5 November 2016
  • GBP 3,772.183
(12 pages)
18 November 2016Second filing of a statement of capital following an allotment of shares on 5 November 2016
  • GBP 3,772.183
(12 pages)
17 November 2016Termination of appointment of Michael Farrow as a secretary on 10 November 2016 (1 page)
17 November 2016Appointment of Ms Dominique Jean Francois Marie Doucet as a director on 10 November 2016 (2 pages)
17 November 2016Termination of appointment of Michael Farrow as a secretary on 10 November 2016 (1 page)
17 November 2016Termination of appointment of Jorgen Smidt as a director on 10 November 2016 (1 page)
17 November 2016Appointment of Mr Marc Noel Vrecko as a director on 10 November 2016 (2 pages)
17 November 2016Termination of appointment of Arnon Dinur as a director on 10 November 2016 (1 page)
17 November 2016Termination of appointment of Jorgen Smidt as a director on 10 November 2016 (1 page)
17 November 2016Appointment of Mr Jerome Pierre Brice as a director on 10 November 2016 (2 pages)
17 November 2016Termination of appointment of Arnon Dinur as a director on 10 November 2016 (1 page)
17 November 2016Appointment of Ms Dominique Jean Francois Marie Doucet as a director on 10 November 2016 (2 pages)
17 November 2016Appointment of Mr Marc Noel Vrecko as a director on 10 November 2016 (2 pages)
17 November 2016Appointment of Mr Jerome Pierre Brice as a director on 10 November 2016 (2 pages)
15 November 2016Auditor's resignation (2 pages)
15 November 2016Auditor's resignation (2 pages)
7 November 2016Statement of capital following an allotment of shares on 5 November 2016
  • GBP 3,772.183
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2016.
(7 pages)
7 November 2016Statement of capital following an allotment of shares on 5 November 2016
  • GBP 3,772.183
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2016.
(7 pages)
3 November 2016Full accounts made up to 31 December 2015 (21 pages)
3 November 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2016Confirmation statement made on 15 July 2016 with updates (11 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (11 pages)
8 July 2016Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,128.23
  • ANNOTATION Replacement this document replaces the AR01 registered on 24/08/2015 as it was not properly delivered
(26 pages)
8 July 2016Annual return made up to 7 July 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 18/08/2014 as it was not properly delivered
(26 pages)
8 July 2016Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,128.23
  • ANNOTATION Replacement this document replaces the AR01 registered on 24/08/2015 as it was not properly delivered
(26 pages)
8 July 2016Annual return made up to 7 July 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 18/08/2014 as it was not properly delivered
(26 pages)
23 November 2015Full accounts made up to 31 December 2014 (18 pages)
23 November 2015Full accounts made up to 31 December 2014 (18 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,128.233
  • ANNOTATION Replaced a replacement AR01 was registered on 08/07/2016
(20 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,128.233
(19 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,128.233
(19 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,128.233
  • ANNOTATION Replaced a replacement AR01 was registered on 08/07/2016
(20 pages)
19 November 2014Full accounts made up to 31 December 2013 (21 pages)
19 November 2014Full accounts made up to 31 December 2013 (21 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,128.233
  • ANNOTATION Replaced a replacement AR01 was registered on 08/07/2016
(20 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,128.233
(19 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,128.233
  • ANNOTATION Replaced a replacement AR01 was registered on 08/07/2016
(20 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,128.233
(19 pages)
27 November 2013Full accounts made up to 31 December 2012 (18 pages)
27 November 2013Full accounts made up to 31 December 2012 (18 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3,128.233
(19 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3,128.233
(19 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3,128.233
(19 pages)
25 July 2013Register(s) moved to registered inspection location (2 pages)
25 July 2013Register(s) moved to registered inspection location (2 pages)
2 November 2012Full accounts made up to 31 December 2011 (22 pages)
2 November 2012Full accounts made up to 31 December 2011 (22 pages)
7 August 2012Annual return made up to 7 July 2012. List of shareholders has changed (20 pages)
7 August 2012Annual return made up to 7 July 2012. List of shareholders has changed (20 pages)
7 August 2012Annual return made up to 7 July 2012. List of shareholders has changed (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
18 August 2011Appointment of Michael Farrow as a secretary (3 pages)
18 August 2011Appointment of Michael Farrow as a secretary (3 pages)
18 August 2011Termination of appointment of Nicholas Black as a secretary (2 pages)
18 August 2011Termination of appointment of Nicholas Black as a secretary (2 pages)
18 August 2011Purchase of own shares. (3 pages)
18 August 2011Purchase of own shares. (3 pages)
16 August 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 3,203.230
(8 pages)
16 August 2011Cancellation of shares. Statement of capital on 16 August 2011
  • GBP 3,203.233
(7 pages)
16 August 2011Director's details changed for Julia Christensen on 8 August 2011 (3 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (17 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (17 pages)
16 August 2011Termination of appointment of Stephen Coast as a director (2 pages)
16 August 2011Director's details changed for Julia Christensen on 8 August 2011 (3 pages)
16 August 2011Cancellation of shares. Statement of capital on 16 August 2011
  • GBP 3,203.233
(7 pages)
16 August 2011Termination of appointment of Stephen Coast as a director (2 pages)
16 August 2011Director's details changed for Julia Christensen on 8 August 2011 (3 pages)
16 August 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 3,203.230
(8 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (17 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,446.49
(7 pages)
27 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,446.49
(7 pages)
27 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,446.49
(7 pages)
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 661.30
  • USD 1,607.14
(7 pages)
27 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 661.30
  • USD 1,607.14
(7 pages)
25 November 2010Director's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages)
25 November 2010Secretary's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages)
25 November 2010Director's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages)
25 November 2010Secretary's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages)
25 November 2010Secretary's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages)
25 November 2010Director's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages)
24 November 2010Full accounts made up to 31 December 2009 (19 pages)
24 November 2010Full accounts made up to 31 December 2009 (19 pages)
7 September 2010Appointment of Arnon Dinur as a director (3 pages)
7 September 2010Appointment of Arnon Dinur as a director (3 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 2,231.94
(7 pages)
11 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 2,231.94
(7 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
30 July 2010Resolutions
  • RES13 ‐ Revoke amount share capital 06/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2010Register inspection address has been changed (2 pages)
30 July 2010Register inspection address has been changed (2 pages)
30 July 2010Resolutions
  • RES13 ‐ Revoke amount share capital 06/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2010Director's details changed for Stephen Philip Coast on 1 October 2009 (3 pages)
22 June 2010Director's details changed for Stephen Philip Coast on 1 October 2009 (3 pages)
22 June 2010Director's details changed for Stephen Philip Coast on 1 October 2009 (3 pages)
5 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (8 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
26 August 2009Return made up to 07/07/09; full list of members (5 pages)
26 August 2009Return made up to 07/07/09; full list of members (5 pages)
6 July 2009Director appointed julia christensen (2 pages)
6 July 2009Director appointed julia christensen (2 pages)
16 February 2009Ad 19/01/09\gbp si [email protected]=37.5\gbp ic 487.4/524.9\ (2 pages)
16 February 2009Ad 19/01/09\gbp si [email protected]=37.5\gbp ic 487.4/524.9\ (2 pages)
5 February 2009Return made up to 07/07/08; full list of members (5 pages)
5 February 2009Return made up to 07/07/08; full list of members (5 pages)
19 December 2008Registered office changed on 19/12/2008 from, 823 salisbury house, 29 finsbury circus, london, EC2M 5QQ (1 page)
19 December 2008Registered office changed on 19/12/2008 from, 823 salisbury house, 29 finsbury circus, london, EC2M 5QQ (1 page)
17 December 2008Registered office changed on 17/12/2008 from, 25A york road, ilford, essex, IG1 3AD (1 page)
17 December 2008Registered office changed on 17/12/2008 from, 25A york road, ilford, essex, IG1 3AD (1 page)
5 November 2008Ad 13/10/08\gbp si [email protected]=99.9\gbp ic 90.4/190.3\ (2 pages)
5 November 2008Ad 13/10/08\gbp si [email protected]=99.9\gbp ic 90.4/190.3\ (2 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 07/07/07; full list of members; amend (5 pages)
25 April 2008Return made up to 07/07/07; full list of members; amend (5 pages)
11 April 2008Director appointed jorgen smidt (2 pages)
11 April 2008Ad 05/03/08\gbp si [email protected]=87.4\gbp ic 3/90.4\ (2 pages)
11 April 2008Director and secretary's change of particulars / nicholas black / 01/10/2007 (1 page)
11 April 2008Director appointed jorgen smidt (2 pages)
11 April 2008Ad 05/03/08\gbp si [email protected]=87.4\gbp ic 3/90.4\ (2 pages)
11 April 2008Director and secretary's change of particulars / nicholas black / 01/10/2007 (1 page)
28 March 2008Prev ext from 31/07/2007 to 31/12/2007 (1 page)
28 March 2008Prev ext from 31/07/2007 to 31/12/2007 (1 page)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 March 2008S-div (1 page)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 March 2008S-div (1 page)
6 March 2008Memorandum and Articles of Association (16 pages)
6 March 2008Memorandum and Articles of Association (16 pages)
3 March 2008Company name changed Z.X.V. LTD.\certificate issued on 03/03/08 (2 pages)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Company name changed Z.X.V. LTD.\certificate issued on 03/03/08 (2 pages)
3 March 2008Capitals not rolled up (2 pages)
7 February 2008Ad 01/01/07--------- £ si 397@1 (2 pages)
7 February 2008Ad 01/01/07--------- £ si 397@1 (2 pages)
30 August 2007Return made up to 07/07/07; full list of members (2 pages)
30 August 2007Return made up to 07/07/07; full list of members (2 pages)
6 August 2007Return made up to 07/07/06; full list of members; amend (7 pages)
6 August 2007Return made up to 07/07/06; full list of members; amend (7 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: trojan house, 34 arcadia avenue, london, N3 2JU (1 page)
16 May 2007Registered office changed on 16/05/07 from: trojan house, 34 arcadia avenue, london, N3 2JU (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
21 September 2006Return made up to 07/07/06; full list of members (3 pages)
21 September 2006Return made up to 07/07/06; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
28 December 2005Ad 21/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Ad 21/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place, islington, london N5 1QP (1 page)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place, islington, london N5 1QP (1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005Nc inc already adjusted 02/09/05 (1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005Nc inc already adjusted 02/09/05 (1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: temple house, 20 holywell row, london EC2A 4XH (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: temple house, 20 holywell row, london EC2A 4XH (2 pages)
7 July 2005Incorporation (7 pages)
7 July 2005Incorporation (7 pages)