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

SHAPING CLOUD LTD

JACTIN HOUSE 24 HOOD STREET, ANCOATS, MANCHESTER, M4 6WX,
Company Registration Number
07321331
Private Limited Company
Active

Company Overview

About Shaping Cloud Ltd
SHAPING CLOUD LTD was founded on 2010-07-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Shaping Cloud Ltd 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
SHAPING CLOUD LTD
 
Legal Registered Office
JACTIN HOUSE 24 HOOD STREET
ANCOATS
MANCHESTER
M4 6WX
Other companies in M4
 
Filing Information
Company Number 07321331
Company ID Number 07321331
Date formed 2010-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997694722  
Last Datalog update: 2025-02-05 07:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAPING CLOUD LTD
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 SHAPING CLOUD LTD
The following companies were found which have the same name as SHAPING CLOUD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHAPING CLOUD SERVICES LTD. Regency House 45-53 Chorley New Road CHORLEY NEW ROAD Bolton UNITED KINGDOM BL1 4QR Active - Proposal to Strike off Company formed on the 2018-12-20
SHAPING CLOUD AMERICAS CORPORATION Delaware Unknown
SHAPING CLOUD EBT TRUSTEE LIMITED FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Active Company formed on the 2020-03-10

Company Officers of SHAPING CLOUD LTD

Current Directors
Officer Role Date Appointed
CARLOS OLIVEIRA
Director 2010-07-21
MARK RICHARD QUARTERMAINE
Director 2018-06-22
JAMES FREDERICK WHITTINGHAM
Director 2011-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY OLIVEIRA
Company Secretary 2010-07-21 2018-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD QUARTERMAINE SYSGROUP PLC Director 2017-11-07 CURRENT 2007-03-20 Active
MARK RICHARD QUARTERMAINE CARY CONSULTING LTD Director 2017-08-18 CURRENT 2017-08-18 Active
MARK RICHARD QUARTERMAINE ENGLISH TABLE TENNIS ASSOCIATION LIMITED Director 2017-05-24 CURRENT 2001-08-09 Active
JAMES FREDERICK WHITTINGHAM STARTLED FROG LIMITED Director 2013-12-19 CURRENT 2012-03-09 Active - Proposal to Strike off

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
2025-02-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2025-02-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2025-01-3024/12/24 STATEMENT OF CAPITAL GBP 2470.4243
2025-01-3024/12/24 STATEMENT OF CAPITAL GBP 6945.9487
2025-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073213310003
2024-12-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073213310005
2024-10-30REGISTRATION OF A CHARGE / CHARGE CODE 073213310005
2024-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073213310004
2024-08-13Memorandum articles filed
2024-08-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution Number of directors of the company shall not be less than three, be and are hereby ratified 09/11/2023<li>Resolution passed adopt articles</ul>
2024-07-22CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073213310002
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
2024-01-04Change of share class name or designation
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CESSATION OF JAMES FREDERICK WHITTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CESSATION OF CARLOS FERNANDO OLIVEIRA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1303/01/23 STATEMENT OF CAPITAL GBP 214.6163
2022-11-08APPOINTMENT TERMINATED, DIRECTOR EMMA TREVOR-JONES
2022-10-18PSC02Notification of Npif Yhtv Equity Lp as a person with significant control on 2020-11-02
2022-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK WHITTINGHAM
2022-10-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-10-21AP01DIRECTOR APPOINTED MRS EMMA TREVOR-JONES
2021-09-13CH01Director's details changed for Mrs Helen Sarah Gerling on 2021-09-13
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-06-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HIGHAM
2021-05-20PSC04Change of details for Mr Carlos Fernando Oliveira as a person with significant control on 2020-11-02
2021-05-13AP01DIRECTOR APPOINTED MR NIGEL REDWOOD
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON DELAP HURLEY
2021-04-01AA01Previous accounting period extended from 31/10/20 TO 31/12/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDO OLIVEIRA
2020-11-05AP01DIRECTOR APPOINTED MRS HELEN SARAH GERLING
2020-11-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN United Kingdom
2020-09-17CH01Director's details changed for Mr John Patrick Higham on 2020-09-07
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-06-19AA01Previous accounting period shortened from 31/12/19 TO 31/10/19
2019-11-14AP01DIRECTOR APPOINTED MR MARK GORDON DELAP HURLEY
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK WHITTINGHAM
2019-08-19SH06Cancellation of shares. Statement of capital on 2019-07-23 GBP 138.48
2019-08-19RES09Resolution of authority to purchase a number of shares
2019-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-08-19SH03Purchase of own shares
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073213310004
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073213310001
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 51 Unit 2.1 Waulk Mill 51 Bengal St Manchester M4 6LN United Kingdom
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-09-19PSC07CESSATION OF JAMES FREDERICK WHITTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18SH0122/06/18 STATEMENT OF CAPITAL GBP 112.65
2018-07-17SH10Particulars of variation of rights attached to shares
2018-07-17SH08Change of share class name or designation
2018-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-16RES12Resolution of varying share rights or name
2018-07-12AP01DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 105.56
2018-05-24SH0113/02/18 STATEMENT OF CAPITAL GBP 105.56
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM Unit 1 1 Waulk Mill 51 Bengal Street Manchester M4 6LN
2018-03-16TM02Termination of appointment of Sally Oliveira on 2018-03-15
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AA01Previous accounting period shortened from 30/07/17 TO 31/03/17
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073213310003
2017-08-09AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2017-08-09AD02Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2017-08-08PSC09Withdrawal of a person with significant control statement on 2017-08-08
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS OLIVEIRA
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK WHITTINGHAM
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK WHITTINGHAM / 22/07/2016
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS OLIVEIRA / 03/09/2010
2017-05-04AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073213310002
2015-10-15AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0121/07/15 FULL LIST
2015-04-30AA01PREVSHO FROM 31/07/2014 TO 30/07/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28SH02SUB-DIVISION 12/09/14
2014-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-28RES13SUB DIVIDED 12/09/2014
2014-08-15AR0121/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 073213310001
2013-10-14RES12VARYING SHARE RIGHTS AND NAMES
2013-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-19AR0121/07/13 FULL LIST
2013-04-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-30AR0121/07/12 FULL LIST
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD MANCHESTER M50 3UB UNITED KINGDOM
2011-11-08AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-01AR0121/07/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 210 OSWALD ROAD MANCHESTER M21 9GW UNITED KINGDOM
2011-03-09SH0109/03/11 STATEMENT OF CAPITAL GBP 100
2011-02-17AP01DIRECTOR APPOINTED MR JAMES FREDERICK WHITTINGHAM
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 56B FARLEIGH ROAD LONDON N16 7TQ UNITED KINGDOM
2010-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SHAPING CLOUD LTD 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 SHAPING CLOUD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
2016-03-02 Outstanding MARKETINVOICE LIMITED
2014-02-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 49,755

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2020-12-31

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 SHAPING CLOUD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 40,522
Current Assets 2011-08-01 £ 69,090
Debtors 2011-08-01 £ 28,568
Fixed Assets 2011-08-01 £ 7,915
Shareholder Funds 2011-08-01 £ 27,250
Tangible Fixed Assets 2011-08-01 £ 7,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAPING CLOUD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHAPING CLOUD LTD
Trademarks

Trademark applications by SHAPING CLOUD LTD

SHAPING CLOUD LTD is the Original Applicant for the trademark Image for mark UK00003056804 Shaping Cloud ™ (UK00003056804) through the UKIPO on the 2014-05-23
Trademark class: Computer and information technology consultancy services;Development of new technology for others;Information technology consultancy;Information technology consulting;Information technology support services;Compilation of information relating to information technology;Consultancy services relating to information technology;Expert advice relating to technology;Professional consultancy relating to technology;Provision of information relating to information technology;Advisory services in the field of product development and quality improvement of software;Computer software design for others;Developing of driver and operating system software;Application service provider [ASP], namely, hosting computer software applications of others;Computer and software consultancy services;Computer hardware and software consultancy;Computer hardware and software consultancy services;Computer software consultancy services;Computer software consultation;Computer software consulting services;Computer software integration;Consultancy and advice on computer software and hardware;Creation, maintenance and adaptation of software;Customization of computer hardware and software;Design, maintenance and updating of computer software;Design, maintenance and up-dating of computer software;Development of software solutions for internet providers and internet users;Installation and customisation of computer applications software;Installation and maintenance services for software;Installation, maintenance and updating of computer software;Software authoring;Software consultancy services;Software consulting services;Software design.
Income
Government Income

Government spend with SHAPING CLOUD LTD

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-03-31 GBP £19,625 Computer Software
Wokingham Council 2015-02-12 GBP £24,630 TPP - Private Contractors
Wokingham Council 2015-01-14 GBP £10,425 TPP - Private Contractors
Manchester City Council 2014-05-29 GBP £2,500

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 SHAPING CLOUD LTD 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 SHAPING CLOUD LTD 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 SHAPING CLOUD LTD 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.