CLOUDSURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLOUDSURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01420136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOUDSURE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLOUDSURE LIMITED located?

    Registered Office Address
    Lindred House 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOUDSURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVO COMPUTER SERVICES LIMITEDOct 18, 2006Oct 18, 2006
    SERVO COMPUTER SERVICES PLCDec 31, 1980Dec 31, 1980
    DOWERBOND LIMITEDMay 16, 1979May 16, 1979

    What are the latest accounts for CLOUDSURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CLOUDSURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Director's details changed for Mr David Lewis Mcglennon on Nov 30, 2021

    2 pagesCH01

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Appointment of Mr Neil Philip Thompson as a director on Nov 12, 2021

    2 pagesAP01

    Certificate of change of name

    Company name changed servo computer services LIMITED\certificate issued on 04/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2021

    RES15

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019

    2 pagesPSC02

    Cessation of Daisy It Managed Services Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Change of details for Daisy It Managed Services Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Registered office address changed from Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019

    1 pagesAD01

    Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019

    1 pagesTM01

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Who are the officers of CLOUDSURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish181536600002
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish161471940001
    THOMPSON, Neil Philip
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    EnglandBritish158049040002
    BADGER, Nicholas
    50 Wyvern Gardens
    Dore
    S17 3PR Sheffield
    South Yorkshire
    Secretary
    50 Wyvern Gardens
    Dore
    S17 3PR Sheffield
    South Yorkshire
    British18158340002
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    199438630001
    STOKES, Reeta
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Secretary
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    173997430001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179707420001
    WRAGG, Keith
    80 Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    Derbyshire
    Secretary
    80 Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    Derbyshire
    British50768630002
    AIKMAN, Elizabeth Jane
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish294355310001
    BADGER, Nicholas
    50 Wyvern Gardens
    Dore
    S17 3PR Sheffield
    South Yorkshire
    Director
    50 Wyvern Gardens
    Dore
    S17 3PR Sheffield
    South Yorkshire
    British18158340002
    BADGER, Nicholas
    50 Wyvern Gardens
    Dore
    S17 3PR Sheffield
    South Yorkshire
    Director
    50 Wyvern Gardens
    Dore
    S17 3PR Sheffield
    South Yorkshire
    British18158340002
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    BILLING, Roger Stephen
    Belgrave House
    Belgrave Drive
    S10 3LQ Sheffield
    South Yorkshire
    Director
    Belgrave House
    Belgrave Drive
    S10 3LQ Sheffield
    South Yorkshire
    British66939500001
    BODILL, Timothy John
    Newton Park
    Newton Solney
    DE15 0SX Burton-On-Trent
    16
    Staffordshire
    United Kingdom
    Director
    Newton Park
    Newton Solney
    DE15 0SX Burton-On-Trent
    16
    Staffordshire
    United Kingdom
    EnglandBritish140942610001
    BURROWS, Nigel
    Greystone Head
    Kirkby Moor Road Kirkby Malzeard
    HG4 3RU Ripon
    N Yorks
    Director
    Greystone Head
    Kirkby Moor Road Kirkby Malzeard
    HG4 3RU Ripon
    N Yorks
    British35683460001
    CLUTTON, Steven
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish158222570001
    COURTLEY, David John
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish141213480001
    FARROW, Matthew James
    34 Lychgate Close
    LE10 2ES Burbage
    Leicestershire
    Director
    34 Lychgate Close
    LE10 2ES Burbage
    Leicestershire
    EnglandBritish194105960001
    HOWARTH, Mark Edward John
    8 Parsons Grove
    Denby Village
    DE5 8PY Ripley
    Derbyshire
    Director
    8 Parsons Grove
    Denby Village
    DE5 8PY Ripley
    Derbyshire
    British79403870001
    JACKSON, Peter Daniel
    The Orchard Main Street
    Heath
    S44 5SA Chesterfield
    Derbyshire
    Director
    The Orchard Main Street
    Heath
    S44 5SA Chesterfield
    Derbyshire
    British23515580002
    JONES, David Emrys
    Biggin House
    Biggin By Hulland
    DE6 3FJ Ashbourne
    Derbyshire
    Director
    Biggin House
    Biggin By Hulland
    DE6 3FJ Ashbourne
    Derbyshire
    EnglandEnglish211566200001
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Director
    7 Kenwyn Road
    SW20 8TR London
    EnglandBritish181988860001
    LOCKWOOD, Robert John Harry
    37 The Mount
    Wrenthorpe
    WF2 0NZ Wakefield
    West Yorkshire
    Director
    37 The Mount
    Wrenthorpe
    WF2 0NZ Wakefield
    West Yorkshire
    British111070890001
    MARKE, Nathan Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    United KingdomBritish194292450001
    MARTIN, William Thomas
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    United KingdomBritish57302660001
    MOAKES, Philip
    Hall Cliffe Cottage
    Back Lane, Warslow
    SK17 0JL Buxton
    Derbyshire
    Director
    Hall Cliffe Cottage
    Back Lane, Warslow
    SK17 0JL Buxton
    Derbyshire
    EnglandBritish94198370001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    EnglandBritish252490400001
    PODMORE, Victor Gerald
    12 Middlefield Drive
    Great Finborough
    IP14 3AH Stowmarket
    Suffolk
    Director
    12 Middlefield Drive
    Great Finborough
    IP14 3AH Stowmarket
    Suffolk
    British15200080001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    England
    United KingdomBritish178585250001
    ROBINSON, Nicholas John
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    Director
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    United KingdomBritish54873290006
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    British54873290005
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    British54873290005
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritish80817560001
    SMITH, William Joe
    Belstead Old Rectory
    Copdock
    IP8 3JS Ipswich
    Suffolk
    Director
    Belstead Old Rectory
    Copdock
    IP8 3JS Ipswich
    Suffolk
    EnglandBritish20327120001

    Who are the persons with significant control of CLOUDSURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jul 12, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6977942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01983540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLOUDSURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 25, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Jun 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • May 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a debenture of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • Oct 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1994
    Delivered On Jul 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Servo house bakewell road darley dale matlock derbyshire t/nody 246529.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1994Registration of a charge (395)
    • Sep 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Servo house, littlemoor, eckington, sheffield, N.E.derbyshire. T/no.DY151593 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 02, 1987
    Satisfied
    Amount secured
    £210,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    F/H the drill hall, littlemoor, echington, derbyshire. Title no dy 151593.
    Persons Entitled
    • Norwich Union Fire Insurance Society Limited
    Transactions
    • Sep 02, 1987Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 30, 1982
    Delivered On Dec 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1982Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 07, 1981
    Delivered On Jan 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 6/10 sheffield road, dronfield, derbyshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0