CLOUDSPRING TECHNOLOGIES LIMITED
BOURNEMOUTH JOHN SMITH PROFESSIONAL PROPERTIES LIMITED

Hellopages » Dorset » Bournemouth » BH8 8EZ

Company number 05754571
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 26-32 SUITE B, AVALON HOUSE,, 26-32 OXFORD ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH8 8EZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH England to 26-32 Suite B, Avalon House, 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 26 July 2016. The most likely internet sites of CLOUDSPRING TECHNOLOGIES LIMITED are www.cloudspringtechnologies.co.uk, and www.cloudspring-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Cloudspring Technologies Limited is a Private Limited Company. The company registration number is 05754571. Cloudspring Technologies Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Cloudspring Technologies Limited is 26 32 Suite B Avalon House 26 32 Oxford Road Bournemouth Dorset England Bh8 8ez. . DUCKWORTH, Jeremy Dyce is a Director of the company. GRAY, James Richard is a Director of the company. Secretary ADAMS, Edward Laurence John has been resigned. Secretary FOOKS, Matthew Guy has been resigned. Secretary JEYES, Peter Martin has been resigned. Director GRAY, Peter Leigh has been resigned. Director JEYES, Peter Martin has been resigned. Director MOORE, Andrew John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DUCKWORTH, Jeremy Dyce
Appointed Date: 01 January 2016
62 years old

Director
GRAY, James Richard
Appointed Date: 22 June 2015
59 years old

Resigned Directors

Secretary
ADAMS, Edward Laurence John
Resigned: 29 July 2015
Appointed Date: 20 February 2015

Secretary
FOOKS, Matthew Guy
Resigned: 17 December 2015
Appointed Date: 29 July 2015

Secretary
JEYES, Peter Martin
Resigned: 01 August 2014
Appointed Date: 23 March 2006

Director
GRAY, Peter Leigh
Resigned: 17 December 2015
Appointed Date: 23 March 2006
57 years old

Director
JEYES, Peter Martin
Resigned: 01 August 2014
Appointed Date: 23 March 2006
78 years old

Director
MOORE, Andrew John
Resigned: 13 October 2014
Appointed Date: 01 January 2011
60 years old

Persons With Significant Control

Kortext Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLOUDSPRING TECHNOLOGIES LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Registered office address changed from Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH England to 26-32 Suite B, Avalon House, 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 26 July 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

17 Feb 2016
Registered office address changed from John Smith & Son Group, Ash House, Headlands Business Park Ringwood Hants BH24 3PB to Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH on 17 February 2016
...
... and 33 more events
19 Aug 2007
Total exemption full accounts made up to 31 December 2006
19 Aug 2007
Accounting reference date shortened from 31/05/07 to 31/12/06
11 Jun 2007
Return made up to 23/03/07; full list of members
05 Apr 2006
Accounting reference date extended from 31/03/07 to 31/05/07
23 Mar 2006
Incorporation

CLOUDSPRING TECHNOLOGIES LIMITED Charges

6 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 19 November 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…