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

CLOUDCOMBE LIMITED

UNIT 4D LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD, KNAPHILL, WOKING, SURREY, GU21 2EP,
Company Registration Number
03766330
Private Limited Company
Active

Company Overview

About Cloudcombe Ltd
CLOUDCOMBE LIMITED was founded on 1999-05-07 and has its registered office in Woking. The organisation's status is listed as "Active". Cloudcombe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOUDCOMBE LIMITED
 
Legal Registered Office
UNIT 4D LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD
KNAPHILL
WOKING
SURREY
GU21 2EP
Other companies in GU14
 
Filing Information
Company Number 03766330
Company ID Number 03766330
Date formed 1999-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733342748  
Last Datalog update: 2024-10-05 17:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDCOMBE 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.

Company Officers of CLOUDCOMBE LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET STANLEY
Company Secretary 1999-05-20
ELAINE MARGARET STANLEY
Director 2005-03-15
KEITH NEIL STANLEY
Director 1999-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 1999-05-07 1999-05-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-05-07 1999-05-20

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
2024-10-10REGISTERED OFFICE CHANGED ON 10/10/24 FROM Unit 4D Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom
2024-10-10CESSATION OF ELAINE MARGARET STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-10-10Notification of Whitestar Solutions Ltd as a person with significant control on 2024-09-30
2024-10-10CESSATION OF KEITH NEAL STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-10-10DIRECTOR APPOINTED MR JOHN ENGLISH
2024-10-10Appointment of Mr John English as company secretary on 2024-09-30
2024-10-0331/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-21CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-10-1331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-20Director's details changed for Mr Keith Neil Stanley on 2023-05-20
2023-05-20CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2022-10-17AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Unit 16 Nimbus Hercules Way Farnborough Hants GU14 6UU
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Unit 16 Nimbus Hercules Way Farnborough Hants GU14 6UU
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-10-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-10-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-11-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-12-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-10-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037663300002
2017-03-21RES12Resolution of varying share rights or name
2016-08-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0107/05/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0107/05/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0107/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0107/05/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10MG01Particulars of a mortgage or charge / charge no: 1
2012-06-06AR0107/05/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0107/05/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0107/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEIL STANLEY / 07/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET STANLEY / 07/05/2010
2009-11-08AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26363aReturn made up to 07/05/09; full list of members
2008-11-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/07
2007-06-17363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-30363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-25363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 23 CROSBY HILL DRIVE CAMBERLEY SURREY GU15 3TZ
2005-04-25288aNEW DIRECTOR APPOINTED
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-14363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 10 CRUIKSHANK LEA COLLEGE TOWN SANDHURST BERKSHIRE GU47 0FX
2002-05-16363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-14363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
2000-06-06363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-06-0388(2)RAD 26/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-02288aNEW SECRETARY APPOINTED
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY
1999-06-02288bDIRECTOR RESIGNED
1999-06-02288bSECRETARY RESIGNED
1999-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to CLOUDCOMBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUDCOMBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-20 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2012-08-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 7,681
Creditors Due After One Year 2012-07-31 £ 4,722
Creditors Due Within One Year 2013-07-31 £ 86,718
Creditors Due Within One Year 2012-07-31 £ 179,918
Provisions For Liabilities Charges 2013-07-31 £ 4,604
Provisions For Liabilities Charges 2012-07-31 £ 3,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 CLOUDCOMBE LIMITED

Financial Assets
Balance Sheet
Debtors 2013-07-31 £ 72,405
Debtors 2012-07-31 £ 165,394
Shareholder Funds 2013-07-31 £ 1,546
Tangible Fixed Assets 2013-07-31 £ 28,144
Tangible Fixed Assets 2012-07-31 £ 22,854

Debtors and other cash assets

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

CLOUDCOMBE LIMITED owns 1 domain names.

layer2.co.uk  

Trademarks
We have not found any records of CLOUDCOMBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDCOMBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as CLOUDCOMBE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDCOMBE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDCOMBE 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 CLOUDCOMBE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1