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

CLOUDVIEW HOLDINGS LIMITED

C/O RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
09628894
Private Limited Company
Liquidation

Company Overview

About Cloudview Holdings Ltd
CLOUDVIEW HOLDINGS LIMITED was founded on 2015-06-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Cloudview Holdings 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
CLOUDVIEW HOLDINGS LIMITED
 
Legal Registered Office
C/O RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
 
Filing Information
Company Number 09628894
Company ID Number 09628894
Date formed 2015-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 29/09/2023
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB218724209  
Last Datalog update: 2024-04-06 19:20:33
Primary Source:Companies House
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 CLOUDVIEW HOLDINGS LIMITED
The following companies were found which have the same name as CLOUDVIEW HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cloudview Holdings, LLC 400 East Main Street Suite 2 Aspen CO 81611 Good Standing Company formed on the 2016-02-22
CLOUDVIEW HOLDINGS PTY LTD Active Company formed on the 2008-06-18

Company Officers of CLOUDVIEW HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER DUDLEY BARKER
Director 2015-06-08
CHRISTOPHER STEPHEN BURKE
Director 2016-04-07
RICHARD WILSON JEWSON
Director 2016-01-06
HUSAM FAISAL SOROUR
Director 2016-10-01
JAMES NICHOLAS BECHER WICKES
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER
Director 2015-06-08 2015-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER DUDLEY BARKER JABBAKAM (UK) LIMITED Director 2012-10-29 CURRENT 2012-10-26 Active - Proposal to Strike off
SIMON PETER DUDLEY BARKER CLOUDVIEW (UK) LIMITED Director 2009-12-09 CURRENT 2009-12-09 In Administration/Administrative Receiver
CHRISTOPHER STEPHEN BURKE FRESHWAVE NETWORKS LIMITED Director 2016-10-06 CURRENT 2014-06-23 Liquidation
CHRISTOPHER STEPHEN BURKE DIRECT DEBIT MANAGEMENT SERVICES LIMITED Director 2015-03-05 CURRENT 1998-06-19 Active - Proposal to Strike off
CHRISTOPHER STEPHEN BURKE PREMIUM CREDIT LIMITED Director 2015-03-05 CURRENT 1986-04-29 Active
CHRISTOPHER STEPHEN BURKE BUSTER BURKE ADVISORY LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
CHRISTOPHER STEPHEN BURKE NAVMII HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-07-12 Active
CHRISTOPHER STEPHEN BURKE BBL PROPERTIES LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
CHRISTOPHER STEPHEN BURKE BUSTER BURKE INVESTMENTS LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
RICHARD WILSON JEWSON TRITAX BIG BOX REIT PLC Director 2013-11-08 CURRENT 2012-09-14 Active
RICHARD WILSON JEWSON NORFOLK CAN INSPIRE Director 2012-12-17 CURRENT 2012-07-03 Dissolved 2015-08-04
RICHARD WILSON JEWSON TEMPLE BAR INVESTMENT TRUST PLC Director 2001-05-21 CURRENT 1926-06-24 Active
JAMES NICHOLAS BECHER WICKES WAYNEFIELD LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active - Proposal to Strike off
JAMES NICHOLAS BECHER WICKES WAYNEFLETE HOLDINGS LIMITED Director 2003-12-02 CURRENT 1934-05-02 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
2024-03-21Appointment of a voluntary liquidator
2024-03-07Liquidation. Administration move to voluntary liquidation
2023-10-17Administrator's progress report
2023-08-05Liquidation statement of affairs AM02SOA
2023-06-15APPOINTMENT TERMINATED, DIRECTOR HUSAM FAISAL SOROUR
2023-06-15APPOINTMENT TERMINATED, DIRECTOR KEITH ARTHUR CORNELL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS HILL PETCH
2023-05-03Liquidation creditors meeting
2023-03-28Statement of administrator's proposal
2023-03-28Statement of administrator's proposal
2023-03-23Appointment of an administrator
2023-03-23Appointment of an administrator
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
2023-01-13Memorandum articles filed
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-12-2409/12/21 STATEMENT OF CAPITAL GBP 4226052.42
2021-12-24SH0109/12/21 STATEMENT OF CAPITAL GBP 4226052.42
2021-08-11SH0129/07/21 STATEMENT OF CAPITAL GBP 3422802.42
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
2021-04-14RES01ADOPT ARTICLES 14/04/21
2021-04-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-10-16AP01DIRECTOR APPOINTED MR KEITH ARTHUR CORNELL
2020-06-29PSC08Notification of a person with significant control statement
2020-06-26PSC07CESSATION OF RICHARD WILSON JEWSON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT BATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN BURKE
2020-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-02-25SH0131/01/20 STATEMENT OF CAPITAL GBP 1816302.42
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096288940004
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-02-12AP01DIRECTOR APPOINTED MR TREVOR DAVID BROWN
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON JEWSON
2019-10-25SH0109/10/19 STATEMENT OF CAPITAL GBP 44110.99
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 096288940004
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 096288940003
2019-09-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDINER
2019-09-12AP01DIRECTOR APPOINTED ROBERT FRANCIS HILL PETCH
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-07-03RES01ADOPT ARTICLES 03/07/19
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DUDLEY BARKER
2019-06-20AP01DIRECTOR APPOINTED MR STEPHEN ROBERT BATES
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS BECHER WICKES
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096288940002
2019-01-15SH0117/12/18 STATEMENT OF CAPITAL GBP 37710.99
2019-01-10RES13Resolutions passed:
  • Re-sh warrant options co business 12/12/2018
  • Resolution of removal of pre-emption rights
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-07-04CH01Director's details changed for Mr Husam Faisal Sorour on 2018-07-04
2017-12-20AAMDAmended group accounts made up to 2016-12-31
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-27RES01ADOPT ARTICLES 07/07/2017
2017-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-27RES01ALTER ARTICLES 02/02/2017
2017-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 35910.99
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-02SH0126/01/17 STATEMENT OF CAPITAL GBP 35910.99
2016-12-23SH0128/11/16 STATEMENT OF CAPITAL GBP 35510.99
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-05SH0120/09/16 STATEMENT OF CAPITAL GBP 34464.61
2016-10-04AP01DIRECTOR APPOINTED MR HUSAM FAISAL SOROUR
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 096288940001
2016-06-21AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED CHRISTOPHER STEPHEN BURKE
2016-03-30SH0124/03/16 STATEMENT OF CAPITAL GBP 31131.08
2016-02-22AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-01-15AP01DIRECTOR APPOINTED MR RICHARD WILSON JEWSON
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BECHER WICKES / 01/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DUDLEY BARKER / 01/01/2016
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 28837.51
2015-10-15SH0109/10/15 STATEMENT OF CAPITAL GBP 28837.51
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-08-25AP01DIRECTOR APPOINTED MR JAMES NICHOLAS BECHER WICKES
2015-08-25SH0124/08/15 STATEMENT OF CAPITAL GBP 22554.8
2015-07-09AP01DIRECTOR APPOINTED MR SIMON PETER DUDLEY BARKER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2015-06-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CLOUDVIEW HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-15
Appointmen2023-03-17
Fines / Sanctions
No fines or sanctions have been issued against CLOUDVIEW HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CLOUDVIEW HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 CLOUDVIEW HOLDINGS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDVIEW HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLOUDVIEW HOLDINGS LIMITEDEvent Date2023-03-17
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2023-001378 CLOUDVIEW HOLDINGS LIMITED (Company Number 09628894 ) Trading…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDVIEW HOLDINGS 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 CLOUDVIEW HOLDINGS 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.