Company NameCloudview (UK) Limited
DirectorsHusam Faisal Sorour and Keith Arthur Cornell
Company StatusIn Administration/Administrative Receiver
Company Number07099326
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Previous NameJabbakam (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Husam Faisal Sorour
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(2 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Stratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Keith Arthur Cornell
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Stratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Simon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleAccountant And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beesons Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameMr James Nicholas Becher-Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beesons Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameMr Stephen Robert Bates
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2020)
RoleChief Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beesons Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameMr Trevor David Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(10 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beesons Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS

Contact

Telephone01481 726141
Telephone regionGuernsey

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Cloudview Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£678,646
Cash£8,786
Current Liabilities£774,455

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return9 December 2022 (1 year, 4 months ago)
Next Return Due23 December 2023 (overdue)

Charges

9 October 2019Delivered on: 9 October 2019
Persons entitled: Robert Francis Hill Petch

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
15 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
16 October 2020Appointment of Mr Keith Arthur Cornell as a director on 12 October 2020 (2 pages)
3 April 2020Termination of appointment of Stephen Robert Bates as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Trevor David Brown as a director on 31 March 2020 (1 page)
25 February 2020Satisfaction of charge 070993260001 in full (1 page)
18 February 2020Accounts for a small company made up to 31 December 2018 (9 pages)
12 February 2020Appointment of Mr Trevor David Brown as a director on 4 February 2020 (2 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
9 October 2019Registration of charge 070993260001, created on 9 October 2019 (62 pages)
20 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 June 2019Termination of appointment of Simon Peter Dudley Barker as a director on 19 June 2019 (1 page)
20 June 2019Appointment of Mr Stephen Robert Bates as a director on 14 June 2019 (2 pages)
20 June 2019Termination of appointment of James Nicholas Becher-Wickes as a director on 14 June 2019 (1 page)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Director's details changed for Mr Husam Faisal Sorour on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr James Nicholas Becher-Wickes on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Simon Peter Dudley Barker on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Husam Faisal Sorour on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr James Nicholas Becher-Wickes on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Simon Peter Dudley Barker on 1 January 2016 (2 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
21 August 2015Director's details changed for Mr James Nicholas Becher-Wickes on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr James Nicholas Becher-Wickes on 21 August 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
24 July 2013Company name changed jabbakam (uk) LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Company name changed jabbakam (uk) LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
24 July 2013Change of name notice (2 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
27 November 2012Appointment of Mr Husam Sorour as a director (3 pages)
27 November 2012Appointment of Mr Husam Sorour as a director (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2009Appointment of Mr James Nicholas Becher-Wickes as a director (2 pages)
17 December 2009Appointment of Mr Simon Peter Dudley Barker as a director (2 pages)
17 December 2009Appointment of Mr James Nicholas Becher-Wickes as a director (2 pages)
17 December 2009Appointment of Mr Simon Peter Dudley Barker as a director (2 pages)
10 December 2009Termination of appointment of John Carter as a director (1 page)
10 December 2009Termination of appointment of John Carter as a director (1 page)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)