Company NameCloud Commerce Ltd
DirectorMathias Yun
Company StatusActive
Company Number07542072
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mathias Yun
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed06 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address35e Via Cantonale
Manno
06928
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Pierre Yun
Date of BirthDecember 1932 (Born 91 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address8f No. 47- Iiliansheng Street Zhonghe City Country
23s
Taipei - Taiwan Roc
00000
Director NameMr Mathias Yun
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed23 August 2012(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 06 September 2022)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Mathias Yun
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

14 December 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
25 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 September 2022Termination of appointment of Mathias Yun as a director on 6 September 2022 (1 page)
6 September 2022Appointment of Mr. Mathias Yun as a director on 6 September 2022 (2 pages)
20 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
25 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
4 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 October 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 9 October 2017 (1 page)
4 October 2017Change of details for Mr Mathias Yun as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Change of details for Mr Mathias Yun as a person with significant control on 4 October 2017 (2 pages)
27 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
16 December 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
16 December 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
26 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(3 pages)
7 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
23 August 2012Appointment of Mr. Mathias Yun as a director (2 pages)
23 August 2012Appointment of Mr. Mathias Yun as a director (2 pages)
23 August 2012Termination of appointment of Pierre Yun as a director (1 page)
23 August 2012Termination of appointment of Pierre Yun as a director (1 page)
29 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
29 June 2011Appointment of Mr Pierre Yun as a director (2 pages)
29 June 2011Appointment of Mr Pierre Yun as a director (2 pages)
8 April 2011Registered office address changed from Suiteb 29 Harley Street London W1G 9QR England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Suiteb 29 Harley Street London W1G 9QR England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Suiteb 29 Harley Street London W1G 9QR England on 8 April 2011 (1 page)
7 April 2011Termination of appointment of Edwina Coales as a director (1 page)
7 April 2011Termination of appointment of Edwina Coales as a director (1 page)
7 April 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
7 April 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
7 April 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
7 April 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 February 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page)