Company NameCODA Cloud Limited
Company StatusActive
Company Number06976085
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Previous NameShields Energy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Shields
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressShields Energy Services Limited Kerry Avenue
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YE
Director NameMr Daniel Shields
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(10 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Palmerston Road
Wimbledon
London
SW19 1PG
Director NameMr Christopher Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Palmerston Road
Wimbledon
London
SW19 1PG
Secretary NameMr Arthur Rupert Crocker
StatusCurrent
Appointed13 October 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address35 Palmerston Road
Wimbledon
London
SW19 1PG
Director NameMr Arthur Rupert Crocker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Palmerston Road
London
SW19 1PG
Director NameMr Jonathan Michael Groocock
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2 Norrels Ride
East Horsley
Leatherhead
Surrey
KT24 5EH
Director NameMr Ruben Peijnenborgh
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShields Energy Services Limited Kerry Avenue
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YE
Director NameMr Daniel Jones
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShields Energy Services Limited Kerry Avenue
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YE
Secretary NameMr Daniel Jones
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShields Energy Services Limited Kerry Avenue
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YE
Director NameMr Graeme Sean Parker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2023)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAvonlea Bracknell Road
Crowethorne
Berkshire
RG45 6ST
Director NameMr Timothy Ian Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2024)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address21 Sandown House High Street
Esher
Surrey
KT10 9SL
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2023(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Layer Gardens
Acton
London
W3 9PR
Director NameMr Philip James Copperwheat
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2023(13 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Barnes Road
Wootton
Bedford
MK43 9FB

Contact

Websitewww.shieldsenergyservices.com
Email address[email protected]

Location

Registered Address35 Palmerston Road
Wimbledon
London
SW19 1PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£601,290
Current Liabilities£1,143,233

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

30 September 2010Delivered on: 5 October 2010
Satisfied on: 8 October 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 September 2023Termination of appointment of David Allen Brown as a director on 8 September 2023 (1 page)
7 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
28 June 2023Confirmation statement made on 14 June 2023 with updates (7 pages)
27 June 2023Appointment of Mr David Allen Brown as a director on 17 May 2023 (2 pages)
27 June 2023Appointment of Mr Philip James Copperwheat as a director on 17 May 2023 (2 pages)
24 May 2023Registered office address changed from The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES England to First Floor, 12 Pride Point Drive Pride Park Derby DE24 8BX on 24 May 2023 (1 page)
4 May 2023Termination of appointment of Graeme Sean Parker as a director on 21 April 2023 (1 page)
18 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
14 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2022Memorandum and Articles of Association (31 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 728.637623
(3 pages)
27 June 2022Statement of capital following an allotment of shares on 18 May 2022
  • GBP 716.355507
(3 pages)
27 June 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 656.38013
(3 pages)
27 June 2022Statement of capital following an allotment of shares on 17 September 2021
  • GBP 479.905934
(3 pages)
27 June 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 489.26995
(3 pages)
27 June 2022Appointment of Mr Jonathan Michael Groocock as a director on 12 May 2022 (2 pages)
27 June 2022Confirmation statement made on 14 June 2022 with updates (7 pages)
27 June 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 511.120821
(3 pages)
19 January 2022Company name changed shields energy services LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
(3 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
22 June 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 468.200914
(3 pages)
22 June 2021Confirmation statement made on 14 June 2021 with updates (7 pages)
15 June 2020Statement of capital following an allotment of shares on 10 October 2019
  • GBP 390.227325
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 436.754522
(3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (6 pages)
15 June 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 426.433979
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 414.365094
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 426.764522
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 402.296211
(3 pages)
24 April 2020Accounts for a small company made up to 31 December 2019 (13 pages)
11 December 2019Appointment of Mr Timothy Ian Watkins as a director on 2 December 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (6 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
16 May 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 350.488321
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 382.181403
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 381.616725
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 372.022352
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 359.016651
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 362.08069
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 373.088395
(3 pages)
2 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 341.959991
(3 pages)
28 June 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 329.167493
(3 pages)
28 June 2018Appointment of Mr Arthur Rupert Crocker as a director on 24 May 2018 (2 pages)
28 June 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
28 June 2018Appointment of Mr Graeme Sean Parker as a director on 24 May 2018 (2 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 February 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 318.081071
(3 pages)
20 February 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 327.035411
(3 pages)
20 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 316.801821
(3 pages)
20 February 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 318.507487
(3 pages)
20 February 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 318.933904
(3 pages)
20 February 2018Statement of capital following an allotment of shares on 23 December 2017
  • GBP 317.228238
(3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Gordon Sydney Shields as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Gordon Sydney Shields as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Gordon Sydney Shields as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 March 2017Full accounts made up to 31 December 2016 (12 pages)
23 March 2017Full accounts made up to 31 December 2016 (12 pages)
24 February 2017Memorandum and Articles of Association (29 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 13/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
24 February 2017Memorandum and Articles of Association (29 pages)
24 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 13/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 February 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 208
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 226
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 226
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 13 October 2016
  • GBP 204
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 208
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 13 October 2016
  • GBP 204
(3 pages)
20 February 2017Sub-division of shares on 13 October 2016 (4 pages)
20 February 2017Sub-division of shares on 13 October 2016 (4 pages)
6 February 2017Appointment of Mr Arthur Rupert Crocker as a secretary on 13 October 2016 (2 pages)
6 February 2017Appointment of Mr Arthur Rupert Crocker as a secretary on 13 October 2016 (2 pages)
5 September 2016Registered office address changed from Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE to The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE to The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES on 5 September 2016 (1 page)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
(6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 May 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 100
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 100
(3 pages)
8 October 2015Satisfaction of charge 1 in full (4 pages)
8 October 2015Satisfaction of charge 1 in full (4 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
30 May 2015Termination of appointment of Daniel Jones as a secretary on 30 May 2015 (1 page)
30 May 2015Termination of appointment of Daniel Jones as a director on 30 May 2015 (1 page)
30 May 2015Termination of appointment of Daniel Jones as a secretary on 30 May 2015 (1 page)
30 May 2015Termination of appointment of Daniel Jones as a director on 30 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
5 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
14 August 2014Termination of appointment of Ruben Peijnenborgh as a director on 5 July 2014 (1 page)
14 August 2014Termination of appointment of Ruben Peijnenborgh as a director on 5 July 2014 (1 page)
14 August 2014Termination of appointment of Ruben Peijnenborgh as a director on 5 July 2014 (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(8 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(8 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
5 July 2013Auditor's resignation (1 page)
5 July 2013Auditor's resignation (1 page)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
14 March 2012Appointment of Mr Christopher Jones as a director (2 pages)
14 March 2012Appointment of Mr Christopher Jones as a director (2 pages)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 issued share of £1 be subvided into 10000 ord share of 0.01 each 16/02/2012
(2 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 issued share of £1 be subvided into 10000 ord share of 0.01 each 16/02/2012
(2 pages)
9 March 2012Sub-division of shares on 16 February 2012 (5 pages)
9 March 2012Sub-division of shares on 16 February 2012 (5 pages)
28 December 2011Full accounts made up to 30 June 2011 (15 pages)
28 December 2011Full accounts made up to 30 June 2011 (15 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
8 November 2010Full accounts made up to 30 June 2010 (14 pages)
8 November 2010Full accounts made up to 30 June 2010 (14 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
22 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr Daniel Jones on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Daniel Jones on 14 June 2010 (2 pages)
14 June 2010Appointment of Mr Daniel Shields as a director (2 pages)
14 June 2010Secretary's details changed for Mr Daniel Jones on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Gordon Shields on 14 June 2010 (2 pages)
14 June 2010Appointment of Mr Daniel Shields as a director (2 pages)
14 June 2010Secretary's details changed for Mr Daniel Jones on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Gordon Shields on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
29 July 2009Incorporation (20 pages)
29 July 2009Incorporation (20 pages)