Company NameCloud Electrical Limited
DirectorMatthew Christopher Ian Cloud
Company StatusActive
Company Number05620600
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Matthew Christopher Ian Cloud
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(1 year, 5 months after company formation)
Appointment Duration17 years
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NameMrs Sally Cloud
StatusCurrent
Appointed20 September 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameKevin Cloud
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleElectrician
Correspondence Address2 Waterworks Cottage
Cramptons Road
Sevenoaks
Kent
TN14 5DS
Secretary NameMrs Karen Davey
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ridgeway Crescent
Tonbridge
Kent
TN10 4NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecloudelectrical.co.uk
Email address[email protected]
Telephone01959 581212
Telephone regionWesterham

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Matthew Cloud
50.00%
Ordinary
50 at £1Sally Cloud
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,773
Cash£850
Current Liabilities£158,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 July 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 May 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2018Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
21 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2017Director's details changed for Mr Matthew Christopher Ian Cloud on 24 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Matthew Christopher Ian Cloud on 24 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 June 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Secretary's details changed for Mrs Sally Cloud on 11 November 2013 (1 page)
23 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Secretary's details changed for Mrs Sally Cloud on 11 November 2013 (1 page)
23 January 2014Director's details changed for Matthew Christopher Ian Cloud on 11 November 2013 (2 pages)
23 January 2014Director's details changed for Matthew Christopher Ian Cloud on 11 November 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 30 December 2011 (1 page)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
28 December 2011Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 November 2011Appointment of Mrs Sally Cloud as a secretary (2 pages)
16 November 2011Termination of appointment of Karen Davey as a secretary (1 page)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
16 November 2011Appointment of Mrs Sally Cloud as a secretary (2 pages)
16 November 2011Termination of appointment of Karen Davey as a secretary (1 page)
25 October 2011Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 25 October 2011 (1 page)
11 October 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
9 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 7 December 2010 (1 page)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 7 December 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 November 2009Director's details changed for Matthew Christopher Ian Cloud on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Matthew Christopher Ian Cloud on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Matthew Christopher Ian Cloud on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Matthew Christopher Ian Cloud on 1 September 2009 (1 page)
3 November 2009Director's details changed for Matthew Christopher Ian Cloud on 1 September 2009 (1 page)
3 November 2009Director's details changed for Matthew Christopher Ian Cloud on 1 September 2009 (1 page)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
29 February 2008Return made up to 11/11/07; full list of members (3 pages)
29 February 2008Return made up to 11/11/07; full list of members (3 pages)
27 February 2008Director's change of particulars / matthew cloud / 01/11/2007 (1 page)
27 February 2008Director's change of particulars / matthew cloud / 01/11/2007 (1 page)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 May 2007Director resigned (2 pages)
2 May 2007Director resigned (2 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
8 February 2007Accounting reference date extended from 30/11/06 to 05/04/07 (1 page)
8 February 2007Accounting reference date extended from 30/11/06 to 05/04/07 (1 page)
5 February 2007Return made up to 11/11/06; full list of members (6 pages)
5 February 2007Return made up to 11/11/06; full list of members (6 pages)
13 January 2006Secretary resigned (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
11 November 2005Incorporation (31 pages)
11 November 2005Incorporation (31 pages)