Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBL REALISATIONS LIMITED
Company Information for

CBL REALISATIONS LIMITED

Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
03732253
Private Limited Company
Liquidation

Company Overview

About Cbl Realisations Ltd
CBL REALISATIONS LIMITED was founded on 1999-03-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Cbl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CBL REALISATIONS LIMITED
 
Legal Registered Office
Opus Restructure Llp 1 Radian Court
Knowlhill
Milton Keynes
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in RG7
 
Previous Names
CLOUDBUY LIMITED22/10/2020
@UKPLC COMPANY REGISTRATION PLC30/10/2013
@UK PLC29/10/2013
Filing Information
Company Number 03732253
Company ID Number 03732253
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB724545240  
Last Datalog update: 2023-12-13 12:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBL REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CBL REALISATIONS LIMITED
The following companies were found which have the same name as CBL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBL REALISATIONS 2016 PLC EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA Dissolved Company formed on the 2014-02-13

Company Officers of CBL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEITH CHRISTOPHER GIBBON
Company Secretary 2015-11-17
PATRICK HARRY BROUGHTON
Director 2013-10-17
DAVID CHELLINGSWORTH
Director 2013-10-17
HELEN LYN DUNCAN
Director 1999-03-16
RONALD JAMES DUNCAN
Director 1999-03-16
DAVID KEITH CHRISTOPHER GIBBON
Director 2015-06-11
MICHAEL LOUIS PASTERNAK
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD HOLDEN
Director 2014-09-04 2017-08-11
DAVID JOHN HOLLOWAY
Director 2008-10-01 2016-03-24
ALICE MARY TERESA MORWOOD-LEYLAND
Company Secretary 2003-02-12 2015-11-17
WILLIAM JOHN AIKEN
Director 2005-02-01 2008-09-30
BERNARD ROBERT FISHER
Director 2005-05-13 2008-05-30
JO CONNELL
Director 2005-11-11 2008-03-31
GRANT ADRIAN OLIVER
Director 2007-01-30 2008-03-31
MICHAEL TOBIN
Director 2005-11-11 2008-03-31
RONALD JAMES DUNCAN
Company Secretary 1999-03-16 2007-03-02
DUDLEY ROBERT CHARLES GEORGE
Director 2004-06-11 2006-11-10
CHRISTOPHER DAVID HOAR
Director 2005-01-10 2006-11-10
BRIAN SELLERS
Director 1999-08-17 2001-10-09
DAVID ROBERT CHELLINGSWORTH
Director 1999-08-17 2001-08-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-03-12 2000-03-19
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-03-12 1999-03-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-03-12 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LYN DUNCAN @UKPLC COMPANY REGISTRATION LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
HELEN LYN DUNCAN CODING INTERNATIONAL LIMITED Director 2006-04-28 CURRENT 2000-07-06 Active - Proposal to Strike off
RONALD JAMES DUNCAN SOFTWARE LTD. Director 1993-04-29 CURRENT 1993-04-29 Active
DAVID KEITH CHRISTOPHER GIBBON CODING INTERNATIONAL LIMITED Director 2016-12-31 CURRENT 2000-07-06 Active - Proposal to Strike off
DAVID KEITH CHRISTOPHER GIBBON RETAIL BY DESIGN LIMITED Director 2013-05-23 CURRENT 2004-05-14 Dissolved 2014-09-09
DAVID KEITH CHRISTOPHER GIBBON INTERNATIONAL RETAIL LIMITED Director 2013-05-23 CURRENT 2004-05-14 Dissolved 2014-09-09
DAVID KEITH CHRISTOPHER GIBBON REAL TIME CONTROL LIMITED Director 2013-05-23 CURRENT 2003-02-20 Dissolved 2014-09-09
DAVID KEITH CHRISTOPHER GIBBON TECHNOLOGY FOR RETAIL LIMITED Director 2013-05-23 CURRENT 2004-05-18 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Final Gazette dissolved via compulsory strike-off
2023-09-13Voluntary liquidation. Return of final meeting of creditors
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-09-01Voluntary liquidation Statement of receipts and payments to 2022-06-28
2022-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-28
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-28
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston London NW1 2DX
2020-12-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-22CERTNMCompany name changed cloudbuy LIMITED\certificate issued on 22/10/20
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN England
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN England
2020-07-09600Appointment of a voluntary liquidator
2020-07-09600Appointment of a voluntary liquidator
2020-07-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-29
2020-07-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-29
2020-07-09LIQ02Voluntary liquidation Statement of affairs
2020-07-09LIQ02Voluntary liquidation Statement of affairs
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM Unit 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUIS PASTERNAK
2020-04-01MARRe-registration of memorandum and articles of association
2020-04-01CERT10Certificate of re-registration from Public Limited Company to Private
2020-04-01RES02Resolutions passed:
  • Resolution of re-registration
2020-04-01RR02Re-registration from a public company to a private limited company
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHELLINGSWORTH
2020-01-27DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600128025Y2020 ASIN: GB00B09Y8Y28
2020-01-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600128025Y2020 ASIN: GB00B09Y8Y28
2019-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRY BROUGHTON
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-08PSC08Notification of a person with significant control statement
2018-01-10RES13GRANT OF THE RULE WAIVER BY THE PANEL ON TAKOVER AND MERGERS TO ACQUIRE THE ISSUED CAPITAL 27/12/2017
2018-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037322530009
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD HOLDEN
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1304326.64
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037322530008
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LYN DUNCAN / 01/01/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES DUNCAN / 01/01/2016
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1304326.64
2016-03-29SH0124/03/16 STATEMENT OF CAPITAL GBP 1304326.64
2016-03-29AP01DIRECTOR APPOINTED MR MICHAEL LOUIS PASTERNAK
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOLLOWAY
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-17AP03Appointment of Mr David Keith Christopher Gibbon as company secretary on 2015-11-17
2015-11-17TM02Termination of appointment of Alice Mary Teresa Morwood-Leyland on 2015-11-17
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1283865.1
2015-07-23SH0123/07/15 STATEMENT OF CAPITAL GBP 1283865.1
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1233865.1
2015-06-16SH0112/06/15 STATEMENT OF CAPITAL GBP 1233865.1
2015-06-11AP01DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON
2015-04-16AR0112/03/15 NO MEMBER LIST
2015-03-06OCS1096 COURT ORDER TO RECTIFY
2015-02-17Annotation
2015-01-05SH0124/12/14 STATEMENT OF CAPITAL GBP 1212139.9
2014-10-27SH0107/10/14 STATEMENT OF CAPITAL GBP 1199139.9
2014-09-04AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HOLDEN
2014-08-18MISCSTATEMENT OF FACT- INCORRECT DATE ON ORIGINAL CERTIFICATE FOR REDUCTION OF SHARE PREM A/C
2014-08-18ANNOTATIONOther
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1108975.9
2014-07-22SH1922/07/14 STATEMENT OF CAPITAL GBP 1108975.90
2014-07-22CERT19REDUCTION OF SHARE PREMIUM
2014-07-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-16SH0110/04/14 STATEMENT OF CAPITAL GBP 1099139.9
2014-04-16SH0102/04/14 STATEMENT OF CAPITAL GBP 1094855.42
2014-04-02AR0112/03/14 NO MEMBER LIST
2014-04-02SH0127/12/13 STATEMENT OF CAPITAL GBP 1089303.5
2013-11-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600063743Y2013 ASIN: GB00B09Y8Y28
2013-10-30RES15CHANGE OF NAME 29/10/2013
2013-10-30CERTNMCOMPANY NAME CHANGED @UKPLC COMPANY REGISTRATION PLC CERTIFICATE ISSUED ON 30/10/13
2013-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-29RES15CHANGE OF NAME 29/10/2013
2013-10-29CERTNMCOMPANY NAME CHANGED @UK PLC CERTIFICATE ISSUED ON 29/10/13
2013-10-25AP01DIRECTOR APPOINTED MR PATRICK HARRY BROUGHTON
2013-10-25AP01DIRECTOR APPOINTED MR DAVID CHELLINGSWORTH
2013-10-25SH0123/10/13 STATEMENT OF CAPITAL GBP 1071910.99
2013-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-18SH0114/10/13 STATEMENT OF CAPITAL GBP 1061817.8
2013-10-18SH0114/10/13 STATEMENT OF CAPITAL GBP 1009675.11
2013-10-18SH0125/09/13 STATEMENT OF CAPITAL GBP 949030.11
2013-10-11RES13MARKET PURCHASE 05/07/2013
2013-10-11RES12VARYING SHARE RIGHTS AND NAMES
2013-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600063743Y2013 ASIN: GB00B09Y8Y28
2013-09-25RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600063741Y2013 ASIN: GB00B09Y8Y28
2013-09-25PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600063742Y2013 ASIN: GB00BF2H6W70
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0112/03/13 NO MEMBER LIST
2013-01-22AUDAUDITOR'S RESIGNATION
2012-12-24SH0121/12/12 STATEMENT OF CAPITAL GBP 794872.58
2012-12-24SH0121/12/12 STATEMENT OF CAPITAL GBP 794872.58
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-11SH0110/04/12 STATEMENT OF CAPITAL GBP 794872.58
2012-03-15AR0112/03/12 NO MEMBER LIST
2012-02-24SH0124/02/12 STATEMENT OF CAPITAL GBP 775492.7
2011-12-21SH0120/12/11 STATEMENT OF CAPITAL GBP 74767452
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0112/03/11 BULK LIST
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-24RES01ADOPT ARTICLES 03/12/2010
2011-01-14SH0112/01/11 STATEMENT OF CAPITAL GBP 577798.22
2010-09-17SH0117/09/10 STATEMENT OF CAPITAL GBP 577798.22
2010-09-01SH0131/08/10 STATEMENT OF CAPITAL GBP 577798.22
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0112/03/10 BULK LIST
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-0388(2)AD 15/05/09 GBP SI 5000000@0.01=50000 GBP IC 527798/577798
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-1888(2)AD 24/04/09 GBP SI 15000000@0.01=150000 GBP IC 377798/527798
2009-03-25363aRETURN MADE UP TO 12/03/09; BULK LIST AVAILABLE SEPARATELY
2009-01-30AUDAUDITOR'S RESIGNATION
2008-12-01288aDIRECTOR APPOINTED MR DAVID JOHN HOLLOWAY
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR BERNARD FISHER
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM AIKEN
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-14363sRETURN MADE UP TO 12/03/08; BULK LIST AVAILABLE SEPARATELY
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR GRANT OLIVER
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TOBIN
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JO CONNELL
2007-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-24363sRETURN MADE UP TO 12/03/07; BULK LIST AVAILABLE SEPARATELY
2007-03-13288bSECRETARY RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 12/03/06; BULK LIST AVAILABLE SEPARATELY
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27169£ IC 373733/350690 21/12/05 £ SR 2304354@.01=23043
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CBL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-08-31
Meetings o2021-08-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-09-03
Resolution2020-07-03
Appointmen2020-07-03
Meetings o2020-06-23
Fines / Sanctions
No fines or sanctions have been issued against CBL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-07 Outstanding ROBERTO SELLA
2016-04-26 Outstanding ROBERTO SELLA
RENT DEPOSIT DEED 2011-02-12 Outstanding MR WILLIAM FRANCIS PHELPS
RENT DEPOSIT AGREEMENT 2010-02-17 Satisfied WILLIAM FRANCIS PHELPS
RENT DEPOSIT AGREEMENT 2006-04-19 Satisfied WILLIAM FRANCIS PHELPS
RENT DEPOSIT AGREEMENT 2005-12-15 Satisfied WILLIAM FRANCIS PHELPS
DEBENTURE 2005-10-25 Satisfied PUMA VCT PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-07-08 Satisfied HSBC BANK PLC
DEBENTURE 2003-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CBL REALISATIONS LIMITED registering or being granted any patents
Domain Names

CBL REALISATIONS LIMITED owns 39 domain names.

axiascope.co.uk   momijitree.co.uk   rptek.co.uk   shavedfish.co.uk   shavedfishrecords.co.uk   spend-analysis.co.uk   restandremedy.co.uk   ronaldduncan.co.uk   3d-search.co.uk   easy-and-free.co.uk   sosnolimits.co.uk   studentidol.co.uk   makecompany.co.uk   the-eu-bank.co.uk   cosmeticplus.co.uk   e2-class.co.uk   e2class.co.uk   5jupiterhousecallevapark.co.uk   3dbrowsing.co.uk   3ddirectory.co.uk   5-jupiter-house-calleva-park.co.uk   bizlocator.co.uk   companyformationdirect.co.uk   startup-center.co.uk   startup-centre.co.uk   startupcenter.co.uk   startupcentre.co.uk   advancedbusinessdiagnostics.co.uk   acceleratedbusinessdevelopment.co.uk   cheapestcompanyformation.co.uk   cheapcompanyformation.co.uk   limited-company-formation.co.uk   ebizxml.co.uk   elan-skis.co.uk   elan-snowboards.co.uk   e-biz-xml.co.uk   elanskis.co.uk   elansnowboards.co.uk   elansports.co.uk  

Trademarks
We have not found any records of CBL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CBL REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-03-10 GBP £2,500 Communications & Computing
Somerset County Council 2016-07-14 GBP £2,500 Communications & Computing
Devon County Council 2016-06-03 GBP £9,900 IT Licences
Somerset County Council 2016-03-11 GBP £2,500 Communications & Computing
Somerset County Council 2016-01-19 GBP £2,500 Communications & Computing
Somerset County Council 2015-10-01 GBP £2,500 Communications & Computing
Somerset County Council 2015-08-04 GBP £2,500 Communications & Computing
Somerset County Council 2015-07-13 GBP £2,500 Communications & Computing
Devon County Council 2015-05-28 GBP £9,900 Subscriptions
Somerset County Council 2015-02-23 GBP £2,500 Communications & Computing
Huntingdonshire District Council 2014-11-27 GBP £18,000 Software
Somerset County Council 2014-10-07 GBP £2,500 Communications & Computing
Somerset County Council 2014-07-16 GBP £5,000 Communications & Computing
Devon County Council 2014-05-20 GBP £9,900
Torbay Council 2014-05-20 GBP £5,900 COMPUTING - S/WARE DISBURSMNTS
Torbay Council 2014-05-20 GBP £1,500 COMPUTING - S/WARE DISBURSMNTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CBL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CBL REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCBL REALISATIONS LIMITEDEvent Date2021-08-31
 
Initiating party Event TypeMeetings o
Defending partyCBL REALISATIONS LIMITEDEvent Date2021-08-31
 
Initiating party Event TypeResolution
Defending partyCLOUDBUY LIMITEDEvent Date2020-07-03
 
Initiating party Event TypeAppointmen
Defending partyCLOUDBUY LIMITEDEvent Date2020-07-03
Name of Company: CLOUDBUY LIMITED Company Number: 03732253 Nature of Business: Software Development Previous Name of Company: Cloudbuy PLC; @UKPLC COMPANY REGISTRATION PLC, @UK PLC Registered office:…
 
Initiating party Event TypeMeetings o
Defending partyCLOUDBUY LIMITEDEvent Date2020-06-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.