Company NameCloud Airport Spas Limited
Company StatusDissolved
Company Number08543350
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joel Maximillian Sparky Cole Sutton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Furnival Street
London
EC4A 1JQ
Secretary NameJoel Maximillian Sparky Cole Sutton
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Furnival Street
London
EC4A 1JQ
Director NameMrs Claire Peta Sutton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Devon House Babbage Road
Totnes
TQ9 5JA
Director NameMr Barrie Thomas Dennett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Devon House Babbage Road
Totnes
TQ9 5JA
Director NameMr Michael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 20 Palmeira Square
Hove
Sussex
BN3 2JN
Director NameMs Sarah Noble
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2016(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2017)
RoleConsultant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Devon House Babbage Road
Totnes
TQ9 5JA

Location

Registered AddressCvr Global Ltd
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

40 at £1Michael Mills
5.00%
Ordinary
243 at £1Claire Sutton
30.38%
Ordinary
243 at £1Joel Sutton
30.38%
Ordinary
152 at £1Simon Dennett
19.00%
Ordinary
122 at £1Barrie Dennett
15.25%
Ordinary

Financials

Year2014
Net Worth£100,746
Cash£9,132
Current Liabilities£135,046

Accounts

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

Charges

10 February 2017Delivered on: 13 February 2017
Persons entitled: C to C Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
11 April 2014Delivered on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2017Termination of appointment of Barrie Thomas Dennett as a director on 31 March 2017 (1 page)
13 October 2017Termination of appointment of Sarah Noble as a director on 31 March 2017 (1 page)
10 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
22 May 2017Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN England to South Devon House Babbage Road Totnes TQ9 5JA on 22 May 2017 (1 page)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 64,825
(3 pages)
13 February 2017Registration of charge 085433500002, created on 10 February 2017 (25 pages)
20 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 64,785
(3 pages)
10 November 2016Termination of appointment of Michael Peter Mills as a director on 7 November 2016 (1 page)
18 October 2016Director's details changed for Mr Barrie Thomas Dennett on 18 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 64,778
(3 pages)
14 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 64,700
(8 pages)
12 July 2016Director's details changed for Mr Barrie Thomas Dennett on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Peter Mills on 12 July 2016 (2 pages)
11 July 2016Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,000
(3 pages)
9 June 2016Director's details changed for Mr Michael Peter Mills on 8 June 2016 (2 pages)
8 June 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,000
(3 pages)
23 May 2016Appointment of Ms Sarah Noble as a director on 14 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Michael Peter Mills on 14 April 2016 (2 pages)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 September 2015Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 32 Church Road Hove East Sussex BN3 2FN on 29 September 2015 (1 page)
29 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 800
(3 pages)
29 September 2015Appointment of Mr Michael Peter Mills as a director on 18 September 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 800
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2015Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
18 July 2014Director's details changed for Mr Joel Maximillian Sparky Cole Sutton on 24 May 2014 (2 pages)
18 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
15 April 2014Registration of charge 085433500001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
19 March 2014Director's details changed for Mr Joel Sutton on 24 May 2013 (2 pages)
19 March 2014Director's details changed for Mrs Claire Sutton on 24 May 2013 (2 pages)
19 March 2014Secretary's details changed for Joel Sutton on 24 May 2013 (1 page)
4 March 2014Registered office address changed from Spectrum House 96a Coleridge Street Hove East Sussex BN3 5AA England on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Spectrum House 96a Coleridge Street Hove East Sussex BN3 5AA England on 4 March 2014 (2 pages)
19 December 2013Appointment of Mr Barrie Thomas Dennett as a director (3 pages)
24 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(38 pages)