Company NameKlood Limited
Company StatusDissolved
Company Number07672867
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date19 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Janet Gunner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameDr Mahomed Hanif Allimahomed Sacoor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMrs Janet Gunner
StatusClosed
Appointed10 May 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 19 April 2021)
RoleCompany Director
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Jonathan Desmond Lennox
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woods Lane
Northants
NN12 7PT
Director NameSven Ringling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2011(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
19 Leman Street
London
E1 8EJ
Director NameMr Vivion Stephen Cox
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Avenue
Newport Pagnell
Buckinghamshire
MK16 8JE
Director NameMr Kieren John Beltrame
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4th Floor, Rosemount House Rosemount Avenue
West Byfleet
KT14 6LB
Secretary NameMr Alexander Trager-Lewis
StatusResigned
Appointed22 December 2011(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2016)
RoleCompany Director
Correspondence Address14 The Squirrels
Bushey
Herts
WD23 4RT
Director NameMr William Bush
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr John David Groves
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Garden Mews
Gayhurst Court Gayhurst
Newport Pagnell
Buckinghamshire
MK16 8LG
Secretary NameMrs Lynne Alden
StatusResigned
Appointed28 July 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2018)
RoleCompany Director
Correspondence Address4th Floor, Rosemount House Rosemount Avenue
West Byfleet
KT14 6LB

Contact

Websitetopwebsitedesignersuk.com

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30.7k at £0.01Graham Edwards
22.90%
Ordinary
25.6k at £0.01Klood Holdings Limited
19.10%
Ordinary
25.6k at £0.01Vivion Stephen Cox
19.10%
Ordinary
20.1k at £0.01William Bush
15.00%
Ordinary
14.7k at £0.01John David Groves
10.97%
Ordinary
13.4k at £0.01Jonathan Desmond Lennox
10.00%
Ordinary
2.2k at £0.01James Peet
1.65%
Ordinary
1.7k at £0.01Sven Ringling
1.27%
Ordinary

Financials

Year2014
Turnover£779,294
Gross Profit£177,876
Net Worth-£154,753
Cash£8,536
Current Liabilities£320,591

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 April 2021Final Gazette dissolved following liquidation (1 page)
19 January 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
20 January 2020Liquidators' statement of receipts and payments to 20 November 2019 (9 pages)
13 December 2018Registered office address changed from 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 December 2018 (1 page)
11 December 2018Appointment of a voluntary liquidator (2 pages)
11 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
(1 page)
11 December 2018Statement of affairs (6 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
10 May 2018Appointment of Mrs Janet Gunner as a secretary on 10 May 2018 (2 pages)
10 May 2018Termination of appointment of Lynne Alden as a secretary on 10 May 2018 (1 page)
13 February 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
18 October 2017Termination of appointment of Vivion Stephen Cox as a director on 26 September 2017 (1 page)
18 October 2017Termination of appointment of Kieren Beltrame as a director on 26 September 2017 (1 page)
18 October 2017Termination of appointment of Kieren Beltrame as a director on 26 September 2017 (1 page)
27 July 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 June 2017Notification of Klood Holdings Limited as a person with significant control on 30 June 2016 (1 page)
29 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
29 June 2017Notification of Klood Holdings Limited as a person with significant control on 30 June 2016 (1 page)
17 May 2017Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Alexander Trager-Lewis as a secretary on 28 July 2016 (1 page)
17 May 2017Termination of appointment of Alexander Trager-Lewis as a secretary on 28 July 2016 (1 page)
17 May 2017Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director on 28 July 2016 (2 pages)
17 May 2017Appointment of Mrs Lynne Alden as a secretary on 28 July 2016 (2 pages)
17 May 2017Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 17 May 2017 (1 page)
17 May 2017Appointment of Mrs Janet Gunner as a director on 28 July 2016 (2 pages)
17 May 2017Appointment of Mrs Lynne Alden as a secretary on 28 July 2016 (2 pages)
17 May 2017Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director on 28 July 2016 (2 pages)
17 May 2017Appointment of Mrs Janet Gunner as a director on 28 July 2016 (2 pages)
24 March 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,347.51
(6 pages)
24 March 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,347.51
(6 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
16 March 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
16 March 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
16 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,340
(7 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,340
(7 pages)
7 July 2016Termination of appointment of William Bush as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of William Bush as a director on 1 July 2016 (1 page)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
24 July 2015Director's details changed for Mr Kieren Beltrame on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Kieren Beltrame on 24 July 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,340
(6 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,340
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,244.11
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,340.00
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,244.11
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,340.00
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,244.11
(4 pages)
1 December 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 December 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
28 October 2014Director's details changed for Mr Kieren Beltrame on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Kieren Beltrame on 28 October 2014 (2 pages)
14 August 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
14 August 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
5 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,212.14
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,212.14
(4 pages)
28 July 2014Termination of appointment of John David Groves as a director on 21 July 2014 (1 page)
28 July 2014Termination of appointment of John David Groves as a director on 21 July 2014 (1 page)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (8 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Sub-division of shares on 11 December 2013 (5 pages)
24 February 2014Sub-division of shares on 11 December 2013 (5 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The secretary of the company be and is instructed to attend any requirements in connection with the resolution. 11/12/2013
(46 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The secretary of the company be and is instructed to attend any requirements in connection with the resolution. 11/12/2013
(46 pages)
5 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 866
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 866
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 836
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 836
(4 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 806
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 806
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 806
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 763
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 763
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 763
(4 pages)
6 June 2013Appointment of Mr John David Groves as a director (2 pages)
6 June 2013Appointment of Mr John David Groves as a director (2 pages)
28 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 706
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 706
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200.00
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200.00
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200.00
(4 pages)
21 May 2013Appointment of Mr William Bush as a director (2 pages)
21 May 2013Appointment of Mr William Bush as a director (2 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Termination of appointment of Jonathan Lennox as a director (2 pages)
11 February 2013Termination of appointment of Jonathan Lennox as a director (2 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
6 July 2012Director's details changed for Mr Kieren Beltrame on 6 July 2012 (2 pages)
6 July 2012Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
6 July 2012Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages)
6 July 2012Director's details changed for Mr Kieren Beltrame on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Kieren Beltrame on 6 July 2012 (2 pages)
13 January 2012Termination of appointment of Sven Ringling as a director (1 page)
13 January 2012Termination of appointment of Sven Ringling as a director (1 page)
18 October 2011Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from C/O C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD England on 18 October 2011 (1 page)
18 October 2011Registered office address changed from C/O C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD England on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 18 October 2011 (1 page)
12 August 2011Appointment of Sven Ringling as a director (2 pages)
12 August 2011Appointment of Sven Ringling as a director (2 pages)
11 August 2011Appointment of Mr Kieren Beltrame as a director (2 pages)
11 August 2011Appointment of Mr Vivion Stephen Cox as a director (2 pages)
11 August 2011Appointment of Mr Vivion Stephen Cox as a director (2 pages)
11 August 2011Appointment of Mr Kieren Beltrame as a director (2 pages)
11 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
16 June 2011Incorporation (49 pages)
16 June 2011Incorporation (49 pages)