London
W1W 6XB
Director Name | Mr Jack Robson Hall |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Mr Nicholas Hargreaves |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Philipines |
Correspondence Address | 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Jeffrey Putnam |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2016) |
Role | IT Consultant |
Country of Residence | Philippines |
Correspondence Address | L320 Joya Lofts Towers # 28 Plaza Drive Rockwell Center Makati City Philippines |
Director Name | Miss Goergina Mary Bromley |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Border Road Haslemere Surrey GU27 1PF |
Director Name | Miss Stephanie Judith Ann Lewis |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2017) |
Role | Business |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Website | cloudemployee.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01677 552967 |
Telephone region | Bedale |
Registered Address | 77 New Cavendish Street London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Tony Arthur Moore 7.50% Ordinary |
---|---|
3.1k at £1 | Nicholas Hargreaves 30.97% Ordinary |
3.1k at £1 | Sebastian Hall 30.97% Ordinary |
356 at £1 | Jack Hall 3.56% Ordinary |
1.7k at £1 | Jeffrey Putnam 17.00% Ordinary |
1000 at £1 | Thomas Wenz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,522 |
Current Liabilities | £67,350 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
1 June 2023 | Change of details for Mr Sebastian Olaf Hall as a person with significant control on 17 December 2020 (2 pages) |
1 June 2023 | Change of details for Mr Sebastian Olaf Hall as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Sebastian Olaf Hall on 1 June 2023 (2 pages) |
19 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
12 May 2021 | Cessation of Nicholas Hargreaves as a person with significant control on 17 December 2020 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
17 December 2020 | Termination of appointment of Nicholas Hargreaves as a director on 17 December 2020 (1 page) |
19 October 2020 | Director's details changed for Mr Sebastian Olaf Hall on 22 August 2020 (2 pages) |
19 October 2020 | Change of details for Mr Sebastian Olaf Hall as a person with significant control on 22 August 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
25 September 2020 | Registered office address changed from 1st Floor 1 East Poultry Avenue Clerkenwell London EC1A 9PT United Kingdom to 77 New Cavendish Street London W1W 6XB on 25 September 2020 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
12 July 2019 | Sub-division of shares on 27 June 2019 (6 pages) |
3 October 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
8 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
5 September 2018 | Registered office address changed from 1 First Floor East Poultry Avenue London EC1A 9PT England to 1st Floor 1 East Poultry Avenue Clerkenwell London EC1A 9PT on 5 September 2018 (1 page) |
18 January 2018 | Termination of appointment of Goergina Mary Bromley as a director on 15 January 2018 (1 page) |
31 August 2017 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 1 First Floor East Poultry Avenue London EC1A 9PT on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 1 First Floor East Poultry Avenue London EC1A 9PT on 31 August 2017 (1 page) |
22 August 2017 | Change of details for Mr Nicholas Hargreaves as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Nicholas Hargreaves as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
22 August 2017 | Director's details changed for Mr Sebastian Olaf Hall on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Sebastian Olaf Hall on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Sebastian Olaf Hall as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Notification of Sebastian Olaf Hall as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 January 2017 | Termination of appointment of Stephanie Judith Ann Lewis as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Stephanie Judith Ann Lewis as a director on 1 January 2017 (1 page) |
14 December 2016 | Registered office address changed from Berkley Square House Berkley Square London W1J 6BD England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Berkley Square House Berkley Square London W1J 6BD England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 14 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 October 2016 | Appointment of Miss Stephanie Judith Ann Lewis as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Miss Stephanie Judith Ann Lewis as a director on 1 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 August 2016 | Registered office address changed from 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd England to Berkley Square House Berkley Square London W1J 6BD on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd England to Berkley Square House Berkley Square London W1J 6BD on 30 August 2016 (1 page) |
22 June 2016 | Appointment of Miss Goergina Mary Bromley as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Miss Goergina Mary Bromley as a director on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Jack Robson Hall as a director on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jeffrey Putnam as a director on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jeffrey Putnam as a director on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jack Robson Hall as a director on 10 June 2016 (1 page) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 March 2016 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT to 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT to 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd on 10 March 2016 (1 page) |
10 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Appointment of Mr Jeffrey Putnam as a director on 8 May 2015 (2 pages) |
10 September 2015 | Appointment of Mr Jeffrey Putnam as a director on 8 May 2015 (2 pages) |
10 September 2015 | Appointment of Mr Jeffrey Putnam as a director on 8 May 2015 (2 pages) |
10 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | Micro company accounts made up to 31 May 2015 (1 page) |
8 September 2015 | Micro company accounts made up to 31 May 2015 (1 page) |
31 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE United Kingdom to Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE United Kingdom to Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT on 30 April 2015 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|