CLOUDERTY LIMITED
COLCHESTER CRAVING COUPONS LIMITED CONTRARIAN ESTATES PROPERTY MANAGEMENT LIMITED

Hellopages » Essex » Colchester » CO2 8JX

Company number 06992528
Status Active
Incorporation Date 17 August 2009
Company Type Private Limited Company
Address CONTRARIAN GROUP THE COLCHESTER CENTRE, HAWKINS ROAD, COLCHESTER, ESSEX, CO2 8JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of CLOUDERTY LIMITED are www.clouderty.co.uk, and www.clouderty.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Clouderty Limited is a Private Limited Company. The company registration number is 06992528. Clouderty Limited has been working since 17 August 2009. The present status of the company is Active. The registered address of Clouderty Limited is Contrarian Group The Colchester Centre Hawkins Road Colchester Essex Co2 8jx. The cash in hand is £0.1k. It is £0k against last year. . THOMAS, Cyril is a Director of the company. The company operates in "Non-trading company".


clouderty Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THOMAS, Cyril
Appointed Date: 17 August 2009
41 years old

Persons With Significant Control

Mr Cyril Thomas
Notified on: 17 August 2016
41 years old
Nature of control: Ownership of shares – 75% or more

CLOUDERTY LIMITED Events

15 Feb 2017
Satisfaction of charge 1 in full
19 Aug 2016
Confirmation statement made on 17 August 2016 with updates
01 Sep 2015
Accounts for a dormant company made up to 31 August 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

23 Jan 2015
Company name changed craving coupons LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01

...
... and 11 more events
28 Mar 2011
Accounts for a dormant company made up to 31 August 2010
10 Dec 2010
Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 10 December 2010
14 Sep 2010
Annual return made up to 17 August 2010 with full list of shareholders
01 Jul 2010
Particulars of a mortgage or charge / charge no: 1
17 Aug 2009
Incorporation

CLOUDERTY LIMITED Charges

14 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 15 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…