Company NameCloudlock UK Ltd
Company StatusDissolved
Company Number09063466
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameJeffery John Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed29 July 2016(2 years, 2 months after company formation)
Appointment Duration3 years (closed 11 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 11 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed29 July 2016(2 years, 2 months after company formation)
Appointment Duration3 years (closed 11 August 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Tsahy Shapsa
Date of BirthMay 1974 (Born 50 years ago)
NationalityIsrali
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Gil Joshua Zimmermann
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIsrali
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameClark Howes Business Services Limited (Corporation)
StatusResigned
Appointed30 May 2014(same day as company formation)
Correspondence Address2 Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cloudlock Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£18,183
Cash£8,198
Current Liabilities£112,695

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2017Full accounts made up to 31 December 2016 (18 pages)
21 June 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 April 2017Director's details changed for Jeffery John Russell on 29 July 2016 (2 pages)
28 March 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (2 pages)
2 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 August 2016Termination of appointment of Clark Howes Business Services Limited as a secretary on 1 August 2016 (2 pages)
25 August 2016Termination of appointment of Gil Joshua Zimmermann as a director on 1 August 2016 (2 pages)
25 August 2016Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 9th Floor 107 Cheapside London EC2V 6DN on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Tsahy Shapsa as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Jeffrey Russell as a director on 29 July 2016 (3 pages)
24 August 2016Appointment of Ohs Secretaries Limited as a secretary on 29 July 2016 (3 pages)
24 August 2016Appointment of Mr David James Sweet as a director on 29 July 2016 (3 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
27 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)