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

CLOUDBREAK DISCOVERY PLC

6 HEDDON STREET, LONDON, W1B 4BT,
Company Registration Number
06275976
Public Limited Company
Active

Company Overview

About Cloudbreak Discovery Plc
CLOUDBREAK DISCOVERY PLC was founded on 2007-06-11 and has its registered office in London. The organisation's status is listed as "Active". Cloudbreak Discovery Plc is a Public Limited Company registered in UNITED KINGDOM 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
CLOUDBREAK DISCOVERY PLC
 
Legal Registered Office
6 HEDDON STREET
LONDON
W1B 4BT
Other companies in WC2A
 
Previous Names
IMPERIAL X PLC21/06/2021
IMPERIAL MINERALS PLC07/01/2019
BRISTOL CITY FOOTBALL INVESTMENTS PLC19/04/2010
LATAM RESOURCES PLC11/04/2008
Filing Information
Company Number 06275976
Company ID Number 06275976
Date formed 2007-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB996116779  
Last Datalog update: 2023-12-07 02:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDBREAK DISCOVERY PLC
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 CLOUDBREAK DISCOVERY PLC

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2008-04-08
RUSSELL PAUL HARDWICK
Company Secretary 2010-04-15
JAMES TYSON HAMILTON
Director 2016-01-07
RUSSELL PAUL HARDWICK
Director 2010-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK HOYT MOXON
Director 2010-06-24 2016-01-07
RUSSELL CHARLES SHEAR
Director 2008-04-08 2010-06-24
DAVID PATRICK KINCH
Director 2008-04-08 2010-04-15
RM REGISTRARS LIMITED
Company Secretary 2007-06-11 2007-06-11
RM COMPANY SERVICES LIMITED
Director 2007-06-11 2007-06-11
RM NOMINEES LIMITED
Director 2007-06-11 2007-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
JAMES TYSON HAMILTON IMPERIAL MINERALS (UK) LIMITED Director 2016-01-07 CURRENT 2010-05-25 Active

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
2023-12-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM Suite 10011 15 Ingestre Place London W1F 0DU England
2023-06-27APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANTHONY "KYLER" HARDY
2023-05-2518/04/23 STATEMENT OF CAPITAL GBP 778633.805
2023-02-0727/01/23 STATEMENT OF CAPITAL GBP 770756.976
2022-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-12-02SH0102/12/22 STATEMENT OF CAPITAL GBP 766456.976
2022-11-09Second filing of capital allotment of shares GBP732,956.976
2022-11-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-09Second filing of capital allotment of shares GBP751,456.976
2022-11-09RP04SH01Second filing of capital allotment of shares GBP732,956.976
2022-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-0430/09/22 STATEMENT OF CAPITAL GBP 718956.976
2022-11-0425/10/22 STATEMENT OF CAPITAL GBP 718956.976
2022-11-04SH0130/09/22 STATEMENT OF CAPITAL GBP 718956.976
2022-09-15SH0111/08/22 STATEMENT OF CAPITAL GBP 706956.976
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-01SH0105/07/22 STATEMENT OF CAPITAL GBP 670929.2
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM Suite 1 15 Ingestre Place London W1F 0DU England
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM Suite 1 15 Ingestre Place London W1F 0DU England
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 60 Gracechurch Street London EC3V 0HR United Kingdom
2022-05-04AP01DIRECTOR APPOINTED MR PAUL GURNEY
2022-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-27Termination of appointment of Sgh Company Secretaries Limited on 2022-04-01
2022-04-27Appointment of Westend Corporate Llp as company secretary on 2022-04-01
2022-04-27AP04Appointment of Westend Corporate Llp as company secretary on 2022-04-01
2022-04-27TM02Termination of appointment of Sgh Company Secretaries Limited on 2022-04-01
2022-04-25SH0111/04/22 STATEMENT OF CAPITAL GBP 653929.2
2022-03-29SH0116/03/22 STATEMENT OF CAPITAL GBP 640745.865
2022-03-24SH0108/03/22 STATEMENT OF CAPITAL GBP 621148.934
2022-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 31/01/2022</ul>
2022-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 31/01/2022
2022-01-27APPOINTMENT TERMINATED, DIRECTOR KYLE ROBERT HOOKEY
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KYLE ROBERT HOOKEY
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-23CH04SECRETARY'S DETAILS CHNAGED FOR SGH COMPANY SECRETARIES LIMITED on 2021-09-23
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • 01/06/2021
2021-06-21RES15CHANGE OF COMPANY NAME 12/05/22
2021-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JOSEPHINE STURGESS
2021-06-07AP01DIRECTOR APPOINTED MR ANDREW MALE
2021-01-15SH0105/01/21 STATEMENT OF CAPITAL GBP 244240.149
2021-01-08SH0123/11/20 STATEMENT OF CAPITAL GBP 242325.949
2021-01-06RES13Resolutions passed:
  • Relect, appointed 10/12/2020
  • Resolution of allotment of securities
2020-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-17SH0124/06/20 STATEMENT OF CAPITAL GBP 227586.212
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-23AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2019-09-10
2020-06-23TM02Termination of appointment of Michael James Langoulant on 2019-09-10
2020-05-11SH0129/04/20 STATEMENT OF CAPITAL GBP 222811.526
2020-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-14CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600127798Y2019 ASIN: GB00B44LQR57
2019-12-09RES13Resolutions passed:
  • Re-elect directors / re-appoint auditor / company business 02/12/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-11-13SH0101/11/19 STATEMENT OF CAPITAL GBP 221703.526
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LANGOULANT
2019-09-17AP01DIRECTOR APPOINTED MR KYLE ROBERT HOOKEY
2019-08-14SH0113/08/19 STATEMENT OF CAPITAL GBP 207832.5
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-02-06PSC08Notification of a person with significant control statement
2019-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-07RES15CHANGE OF COMPANY NAME 10/01/21
2019-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-03AP01DIRECTOR APPOINTED FEZILE MZAZI
2018-12-19CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600117198Y2018 ASIN: GB00B44LQR57
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-12TM02Termination of appointment of Edwin Coe Secretaries Limited on 2018-11-08
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 2 Stone Buildings, Lincoln's Inn London London WC2A 3th
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2018-07-17AP03Appointment of Mr Michael James Langoulant as company secretary on 2018-07-11
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARDWICK
2018-07-17TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL HARDWICK
2018-07-17TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL HARDWICK
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MS MELISSA JOSEPHINE STURGESS
2018-07-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES LANGOULANT
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 31831.25
2018-04-12SH0106/04/18 STATEMENT OF CAPITAL GBP 31831.25
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 10500
2016-07-27AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOYT MOXON
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 189950
2016-02-11SH0107/01/16 STATEMENT OF CAPITAL GBP 189950.000
2016-01-22AP01DIRECTOR APPOINTED JAMES TYSON HAMILTON
2016-01-18SH02Sub-division of shares on 2016-01-06
2016-01-18SH10Particulars of variation of rights attached to shares
2016-01-18SH08Change of share class name or designation
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18RES01ADOPT ARTICLES 06/01/2016
2016-01-18RES13Resolutions passed:
  • Reappt of director and auditors,adopted of accts for 30/6/2015 06/01/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 189950
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 189950
2014-06-12AR0111/06/14 NO MEMBER LIST
2014-06-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 08/11/2009
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0111/06/13 NO MEMBER LIST
2012-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0111/06/12 NO MEMBER LIST
2011-12-12RES13COMPANY BUSINESS 06/12/2011
2011-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-22AR0111/06/11 FULL LIST
2011-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-07RES04NC INC ALREADY ADJUSTED 23/12/2010
2010-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-03SH0129/11/10 STATEMENT OF CAPITAL GBP 189950.00
2010-11-30SH0125/11/10 STATEMENT OF CAPITAL GBP 188950.00
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSEL SHEAR
2010-06-29AP01DIRECTOR APPOINTED MR FRANK HOYT MOXON
2010-06-22SH0115/06/10 STATEMENT OF CAPITAL GBP 150000.00
2010-06-21CERT8ACOMMENCE BUSINESS AND BORROW
2010-06-21AR0111/06/10 FULL LIST
2010-06-21SH50APPLICATION COMMENCE BUSINESS
2010-06-21SH0108/06/10 STATEMENT OF CAPITAL GBP 50000.00
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-18RES01ADOPT ARTICLES 23/04/2010
2010-05-18SH0122/04/10 STATEMENT OF CAPITAL GBP 0.03
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINCH
2010-05-17AP01DIRECTOR APPOINTED RUSSELL PAUL HARDWICK
2010-05-17AP03SECRETARY APPOINTED RUSSELL PAUL HARDWICK
2010-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19CERTNMCOMPANY NAME CHANGED BRISTOL CITY FOOTBALL INVESTMENTS PLC CERTIFICATE ISSUED ON 19/04/10
2010-04-19RES15CHANGE OF NAME 15/04/2010
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-02363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-25363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 2 STONE BUILDINGS, LINCOLN'S INN LONDON LONDON WC2A 3TH
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED DAVID PATRICK KINCH
2008-04-18288aSECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2008-04-18288aDIRECTOR APPOINTED RUSSEL CHARLES SHEAR
2008-04-11CERTNMCOMPANY NAME CHANGED LATAM RESOURCES PLC CERTIFICATE ISSUED ON 11/04/08
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bSECRETARY RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-06-11NEWINCINCORPORATION 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 CLOUDBREAK DISCOVERY PLC 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 CLOUDBREAK DISCOVERY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOUDBREAK DISCOVERY PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CLOUDBREAK DISCOVERY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDBREAK DISCOVERY PLC
Trademarks
We have not found any records of CLOUDBREAK DISCOVERY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDBREAK DISCOVERY PLC. 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 (82990 - Other business support service activities n.e.c.) as CLOUDBREAK DISCOVERY PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDBREAK DISCOVERY PLC 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 CLOUDBREAK DISCOVERY PLC 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 CLOUDBREAK DISCOVERY PLC 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.