Company NameCloudberry Living Limited
DirectorsStephen John Davey and Alicia Michelle Tracy Gilbert
Company StatusActive
Company Number06203364
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Previous NameCloudberry Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stephen John Davey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(5 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlidnack Close
Mawnan Smith
Falmouth
TR11 5HF
Director NameMiss Alicia Michelle Tracy Gilbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(5 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlidnack Close
Mawnan Smith
Falmouth
TR11 5HF
Director NameSirpa Helena Arovaara
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rutland Road
Maidenhead
Berks
SL6 4HZ
Director NameMrs Anne Kristiina Harris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coombe Gardens
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PD
Secretary NameSirpa Helena Arovaara
NationalityFinnish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rutland Road
Maidenhead
Berks
SL6 4HZ

Contact

Websitecloudberryliving.co.uk
Telephone07 525024565
Telephone regionMobile

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alicia Michelle Tracy Gilbert
50.00%
Ordinary
1 at £1Stephen John Davey
50.00%
Ordinary

Financials

Year2014
Turnover£69,076
Gross Profit£16,473
Net Worth-£42,190
Current Liabilities£70,959

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
12 April 2022Change of details for Mr Stephen John Davey as a person with significant control on 20 April 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
19 April 2021Change of details for Miss Alicia Michelle Tracy Gilbert as a person with significant control on 6 April 2016 (2 pages)
19 April 2021Change of details for Mr Stephen John Davey as a person with significant control on 6 April 2016 (2 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 September 2019Director's details changed for Miss Alicia Michelle Tracy Gilbert on 23 September 2019 (2 pages)
25 September 2019Change of details for Mr Stephen John Davey as a person with significant control on 23 September 2019 (2 pages)
25 September 2019Change of details for Miss Alicia Michelle Tracy Gilbert as a person with significant control on 23 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Stephen John Davey on 23 September 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 September 2018Director's details changed for Miss Alicia Michelle Tracy Gilbert on 31 August 2018 (2 pages)
4 September 2018Director's details changed for Mr Stephen John Davey on 31 August 2018 (2 pages)
4 September 2018Change of details for Miss Alicia Michelle Tracy Gilbert as a person with significant control on 31 August 2018 (2 pages)
4 September 2018Change of details for Mr Stephen John Davey as a person with significant control on 31 August 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
6 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
1 June 2015Director's details changed for Miss Alicia Michelle Tracy Gilbert on 28 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Stephen John Davey on 28 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Stephen John Davey on 28 May 2015 (2 pages)
1 June 2015Director's details changed for Miss Alicia Michelle Tracy Gilbert on 28 May 2015 (2 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
22 May 2013Registered office address changed from 11 Castle Hill Maidenhead Berks SL6 4AA on 22 May 2013 (1 page)
22 May 2013Director's details changed for Miss Alicia Michelle Tracy Gilbert on 22 March 2013 (2 pages)
22 May 2013Director's details changed for Mr Stephen John Davey on 22 March 2013 (2 pages)
22 May 2013Registered office address changed from 11 Castle Hill Maidenhead Berks SL6 4AA on 22 May 2013 (1 page)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Miss Alicia Michelle Tracy Gilbert on 22 March 2013 (2 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Stephen John Davey on 22 March 2013 (2 pages)
7 May 2013Termination of appointment of Anne Harris as a director (1 page)
7 May 2013Termination of appointment of Anne Harris as a director (1 page)
22 March 2013Appointment of Miss Alicia Michelle Tracy Gilbert as a director (2 pages)
22 March 2013Appointment of Mr Stephen John Davey as a director (2 pages)
22 March 2013Appointment of Miss Alicia Michelle Tracy Gilbert as a director (2 pages)
22 March 2013Appointment of Mr Stephen John Davey as a director (2 pages)
24 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Anne Kristiina Harris on 25 May 2011 (2 pages)
3 June 2011Director's details changed for Anne Kristiina Harris on 25 May 2011 (2 pages)
24 May 2011Amended accounts made up to 30 September 2010 (5 pages)
24 May 2011Amended accounts made up to 30 September 2010 (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Sirpa Arovaara as a secretary (1 page)
13 April 2011Termination of appointment of Sirpa Arovaara as a secretary (1 page)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 June 2010Termination of appointment of Sirpa Arovaara as a director (1 page)
25 June 2010Termination of appointment of Sirpa Arovaara as a director (1 page)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sirpa Helena Arovaara on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Sirpa Helena Arovaara on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Anne Kristiina Harris on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Anne Kristiina Harris on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Anne Kristiina Harris on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Sirpa Helena Arovaara on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 October 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
15 October 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
23 April 2007Company name changed cloudberry interiors LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed cloudberry interiors LIMITED\certificate issued on 23/04/07 (2 pages)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)