Company NameCloudmaster Limited
Company StatusDissolved
Company Number07737990
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Michael James Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Watermillock
Penrith
Cumbria
CA11 0LT
Director NameMr Jeremy Adam Instone
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPythingdean Manor
Pulborough
West Sussex
RH20 1BS
Director NameMr Julian Mark Firth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 High Street
Burbage
Marlborough
Wiltshire
SN8 3AB
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed11 August 2011(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitecloudmaster-ltd.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Ronald W. Gibbs
8.33%
Ordinary
20k at £1W. Alan Walls
6.67%
Ordinary
95k at £1Instone Air Services LTD
31.67%
Ordinary
95k at £1Michael James Firth
31.67%
Ordinary
10k at £1David L. Shearer
3.33%
Ordinary
30k at £1Julian Mark Firth
10.00%
Ordinary
5k at £1Michael J. Bennett
1.67%
Ordinary
5k at £1Richard A. Firth
1.67%
Ordinary
5k at £1Xiaohui Ji & Giorgio Meloni
1.67%
Ordinary
2.5k at £1Alison R. Firth
0.83%
Ordinary
2.5k at £1James J. Firth
0.83%
Ordinary
2.5k at £1Joanna L. Firth
0.83%
Ordinary
2.5k at £1Matthew S. Firth
0.83%
Ordinary

Financials

Year2014
Net Worth£56,816
Cash£46,504
Current Liabilities£59,688

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 September 2016Confirmation statement made on 11 August 2016 with updates (9 pages)
23 August 2016Director's details changed for Mr Julian Mark Firth on 23 August 2016 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300,000
(7 pages)
24 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 300,000
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 234,500
(7 pages)
6 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 234,500
(3 pages)
28 October 2013Director's details changed for Mr Michael James Firth on 28 October 2013 (2 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
13 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director's powers 04/06/2013
(29 pages)
13 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 190,000
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 190,000
(4 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 May 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 165,000
(3 pages)
1 May 2013Director's details changed for Mr Michael James Firth on 30 April 2013 (2 pages)
10 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 95,000
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 95,000
(3 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (17 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(7 pages)
26 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 65,000
(3 pages)
24 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
10 January 2012Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 10 January 2012 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
11 August 2011Incorporation (34 pages)