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

CLOUDY SYSTEMS LIMITED

1ST FLOOR FRAMEWORKS, 2 SHEEN ROAD, LONDON, RICHMOND, TW9 1AE,
Company Registration Number
03983439
Private Limited Company
Active

Company Overview

About Cloudy Systems Ltd
CLOUDY SYSTEMS LIMITED was founded on 2000-04-28 and has its registered office in London. The organisation's status is listed as "Active". Cloudy Systems 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
CLOUDY SYSTEMS LIMITED
 
Legal Registered Office
1ST FLOOR FRAMEWORKS
2 SHEEN ROAD
LONDON
RICHMOND
TW9 1AE
Other companies in LU6
 
Previous Names
FLEX-E-VOUCHERS LIMITED18/11/2019
Filing Information
Company Number 03983439
Company ID Number 03983439
Date formed 2000-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760960419  
Last Datalog update: 2024-04-06 19:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDY SYSTEMS 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 CLOUDY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY KERR
Company Secretary 2000-04-28
CRAIG STEPHEN DEWAR
Director 2000-04-28
ANTHONY KERR
Director 2000-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SIMS
Director 2007-03-30 2013-05-24
HUW WILLIAM LEYSHON
Director 2001-10-01 2013-02-14
SHANE O'HARA
Director 2010-04-16 2012-02-20
ANDREW JOHN SIMS
Director 2004-01-01 2005-01-21
ANDREW VASILI
Director 2000-04-28 2004-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KERR RASPBERRY ICE LIMITED Company Secretary 2002-07-01 CURRENT 1997-04-03 Active
ANTHONY KERR INTERNET SOLUTIONS (EUROPE) LIMITED Company Secretary 2000-12-08 CURRENT 2000-12-08 Active - Proposal to Strike off
ANTHONY KERR ESCAPE VELOCITY VENTURES LTD Company Secretary 1998-09-29 CURRENT 1998-09-29 Active
CRAIG STEPHEN DEWAR THREDD GROUP LIMITED Director 2018-06-14 CURRENT 2018-04-19 Active
CRAIG STEPHEN DEWAR FLEX-E-CARD LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
CRAIG STEPHEN DEWAR AZAZEL LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
CRAIG STEPHEN DEWAR THREDD UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
CRAIG STEPHEN DEWAR ST JOHN'S WHARF FREEHOLD LIMITED Director 2013-08-21 CURRENT 2003-06-26 Active
CRAIG STEPHEN DEWAR INTERNET SOLUTIONS (EUROPE) LIMITED Director 2001-10-01 CURRENT 2000-12-08 Active - Proposal to Strike off
CRAIG STEPHEN DEWAR BAXTER MCCALL LIMITED Director 2000-01-14 CURRENT 2000-01-14 Dissolved 2015-06-16
CRAIG STEPHEN DEWAR ESCAPE VELOCITY VENTURES LTD Director 1998-09-29 CURRENT 1998-09-29 Active
ANTHONY KERR FENIX CONSULTANCY INTERNATIONAL LTD. Director 2004-11-23 CURRENT 2004-11-23 Active
ANTHONY KERR RASPBERRY ICE LIMITED Director 2002-07-01 CURRENT 1997-04-03 Active
ANTHONY KERR INTERNET SOLUTIONS (EUROPE) LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active - Proposal to Strike off
ANTHONY KERR ESCAPE VELOCITY VENTURES LTD Director 1998-09-29 CURRENT 1998-09-29 Active
ANTHONY KERR BEAR CAPITAL PARTNERS LTD. Director 1994-10-20 CURRENT 1994-10-20 Liquidation

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
2024-04-22Solvency Statement dated 11/04/24
2024-04-22Statement by Directors
2024-04-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-22Statement of capital on GBP 1.0000
2024-03-14Director's details changed for Anthony Kerr on 2024-03-13
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-13CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN DEWAR
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CESSATION OF OLIVAW FINANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26Notification of Fev Finance Holdings Limited as a person with significant control on 2024-01-22
2023-11-21Cancellation of shares. Statement of capital on 2023-10-12 GBP 41,464.00
2023-11-21Purchase of own shares
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM 28 West Street Dunstable Bedfordshire LU6 1TA
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039834390005
2023-04-03Change of details for Anthony Kerr as a person with significant control on 2023-03-10
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-02-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-11-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18RES15CHANGE OF COMPANY NAME 18/11/19
2019-06-17SH0116/06/19 STATEMENT OF CAPITAL GBP 41489
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 41201
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 41201
2016-04-04AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039834390005
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 41201
2015-04-07AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 41201
2014-04-07AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMS
2013-04-04AR0110/03/13 ANNUAL RETURN FULL LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SHANE O'HARA
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HUW LEYSHON
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0110/03/12 ANNUAL RETURN FULL LIST
2012-02-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0110/03/11 ANNUAL RETURN FULL LIST
2011-04-12CH01Director's details changed for Anthony Kerr on 2011-03-10
2011-04-12CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY KERR on 2011-03-10
2011-03-29AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19AR0110/03/10 ANNUAL RETURN FULL LIST
2010-04-17AP01DIRECTOR APPOINTED MR SHANE O'HARA
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMS / 07/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW WILLIAM LEYSHON / 07/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KERR / 10/03/2010
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KERR / 10/03/2009
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-22AA30/04/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-09-12363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-14363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-29288bDIRECTOR RESIGNED
2005-01-27288bDIRECTOR RESIGNED
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-24288bDIRECTOR RESIGNED
2004-02-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-24288aNEW DIRECTOR APPOINTED
2003-07-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-02CERTNMCOMPANY NAME CHANGED FLEX-E-VOUCHERS.COM LIMITED CERTIFICATE ISSUED ON 02/05/03
2002-08-12363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-08-1288(2)RAD 23/05/02--------- £ SI 9000@1=9000 £ IC 10000/19000
2002-07-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-0488(2)RAD 01/09/01--------- £ SI 9000@1=9000 £ IC 1000/10000
2001-07-07RES04£ NC 100/1000000 15/0
2001-07-07123NC INC ALREADY ADJUSTED 15/05/01
2001-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-0788(2)RAD 15/05/01-15/05/01 £ SI 900@1=900 £ IC 100/1000
2001-06-21363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOUDY SYSTEMS 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 CLOUDY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT AND CHARGE OF COPYRIGHT AND DESIGN RIGHT 2005-05-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 820,496
Creditors Due Within One Year 2012-05-01 £ 277,495

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CLOUDY SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 41,201
Called Up Share Capital 2012-04-30 £ 41,201
Called Up Share Capital 2011-04-30 £ 41,201
Cash Bank In Hand 2012-05-01 £ 284,945
Cash Bank In Hand 2012-04-30 £ 448,446
Cash Bank In Hand 2011-04-30 £ 590,911
Current Assets 2012-05-01 £ 1,024,373
Current Assets 2012-04-30 £ 1,269,573
Current Assets 2011-04-30 £ 1,076,910
Debtors 2012-05-01 £ 739,428
Debtors 2012-04-30 £ 821,127
Debtors 2011-04-30 £ 485,999
Fixed Assets 2012-05-01 £ 1,339
Fixed Assets 2012-04-30 £ 870
Fixed Assets 2011-04-30 £ 3
Shareholder Funds 2012-05-01 £ 72,279
Shareholder Funds 2012-04-30 £ -116,806
Shareholder Funds 2011-04-30 £ -189,096
Tangible Fixed Assets 2012-05-01 £ 1,339
Tangible Fixed Assets 2012-04-30 £ 870
Tangible Fixed Assets 2011-04-30 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUDY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDY SYSTEMS LIMITED
Trademarks
We have not found any records of CLOUDY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLOUDY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-3 GBP £2,042 PUBLICITY/PROMOTIONAL EXPENSES
Nottingham City Council 2015-3 GBP £195 982-Inventories
Blackburn with Darwen Council 2015-3 GBP £700 Human Resources
London Borough of Newham 2015-1 GBP £500 ALL OTHER EXPENSES
Nottingham City Council 2015-1 GBP £440 517-Adoption
London Borough of Newham 2014-12 GBP £2,025 ALL OTHER EXPENSES
Nottingham City Council 2014-12 GBP £7 435-Postal Services
Blackburn with Darwen Council 2014-12 GBP £1,800 Human Resources
London Borough of Newham 2014-11 GBP £800 SERVICES FROM VOL BODIES
London Borough of Newham 2014-10 GBP £250 SERVICES FROM VOL BODIES
Nottingham City Council 2014-10 GBP £2,556 982-Inventories
London Borough of Newham 2014-9 GBP £550 SERVICES FROM CONTRACTORS
Nottingham City Council 2014-9 GBP £50
London Borough of Newham 2014-8 GBP £600 SERVICES FROM VOL BODIES
Blackburn with Darwen Council 2014-7 GBP £1,250
Nottingham City Council 2014-7 GBP £3,635
Nottingham City Council 2014-6 GBP £4,382
Nottingham City Council 2014-5 GBP £292
Nottingham City Council 2014-4 GBP £26
Nottingham City Council 2014-3 GBP £1,096
South Gloucestershire Council 2014-2 GBP £692 Publicity & Promotions
Dudley Borough Council 2014-2 GBP £2,240
Nottingham City Council 2014-1 GBP £30
Nottingham City Council 2013-12 GBP £265
Blackburn with Darwen Council 2013-12 GBP £500 Financial Services
Nottingham City Council 2013-10 GBP £2,016
Nottingham City Council 2013-9 GBP £2,016
Nottingham City Council 2013-8 GBP £8
Blackburn with Darwen Council 2013-7 GBP £1,000 Financial Services
Nottingham City Council 2013-6 GBP £1,966
Nottingham City Council 2013-5 GBP £2,013
London Borough of Hammersmith and Fulham 2013-5 GBP £1,700
Blackburn with Darwen Council 2013-5 GBP £1,800 Financial Services
Nottingham City Council 2013-4 GBP £2,013
Nottingham City Council 2013-3 GBP £1,008
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £1,008 POSTAGES GENERAL
Blackburn with Darwen Council 2013-3 GBP £700 Financial Services
Nottingham City Council 2013-2 GBP £1,008
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £1,008 POSTAGES GENERAL
Nottingham City Council 2013-1 GBP £2,014
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £2,014 SOUVENIRS PURCHASE
Nottingham City Council 2012-12 GBP £20
Blackburn with Darwen Council 2012-12 GBP £500 Financial Services
Nottingham City Council 2012-8 GBP £2,016
Nottingham City Council 2012-6 GBP £3,024
Blackburn with Darwen Council 2012-5 GBP £500 Financial Services
Nottingham City Council 2012-5 GBP £5,376
Nottingham City Council 2012-4 GBP £3,380
Blackburn with Darwen Council 2012-3 GBP £500 Financial Services
Nottingham City Council 2012-3 GBP £2,016
Blackburn with Darwen Council 2012-2 GBP £500 Financial Services
Nottingham City Council 2012-2 GBP £2,016
Nottingham City Council 2012-1 GBP £1,259
Nottingham City Council 2011-12 GBP £1,578 PAYMENTS TO FOSTER PARENTS
Nottingham City Council 2011-11 GBP £2,016 MATERIALS GENERAL
Nottingham City Council 2011-10 GBP £1,111 COURSE/TRAINING NON STAFF
Nottingham City Council 2011-9 GBP £1,008 MATERIALS GENERAL
Nottingham City Council 2011-8 GBP £1,008 COUNCILLOR'S EXPENSES
Bristol City Council 2011-7 GBP £2,500 CARE AND AFTER
Nottingham City Council 2011-7 GBP £1,008 COUNCILLOR'S EXPENSES
Nottingham City Council 2011-6 GBP £1,008 COUNCILLOR'S EXPENSES
Bristol City Council 2011-1 GBP £7,465 AFTER CARE
Reading Borough Council 2010-1 GBP £600
Reading Borough Council 2009-12 GBP £1,000
Reading Borough Council 2009-10 GBP £1,125
Reading Borough Council 2009-6 GBP £2,000
Bristol City Council 0-0 GBP £4,890

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 CLOUDY SYSTEMS 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
CLOUDY SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 99,808

CategoryAward Date Award/Grant
Prepaid cards fraud prevention : Collaborative Research and Development 2011-07-01 £ 99,808

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CLOUDY SYSTEMS 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.