CLOUDSURE LIMITED
Overview
| Company Name | CLOUDSURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01420136 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLOUDSURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVO COMPUTER SERVICES LIMITED | Oct 18, 2006 | Oct 18, 2006 |
| SERVO COMPUTER SERVICES PLC | Dec 31, 1980 | Dec 31, 1980 |
| DOWERBOND LIMITED | May 16, 1979 | May 16, 1979 |
What are the latest accounts for CLOUDSURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for CLOUDSURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Director's details changed for Mr David Lewis Mcglennon on Nov 30, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Appointment of Mr Neil Philip Thompson as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed servo computer services LIMITED\certificate issued on 04/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy It Managed Services Limited as a person with significant control on Jul 12, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Daisy It Managed Services Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Who are the officers of CLOUDSURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 181536600002 | |||||
| SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 161471940001 | |||||
| THOMPSON, Neil Philip | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | England | British | 158049040002 | |||||
| BADGER, Nicholas | Secretary | 50 Wyvern Gardens Dore S17 3PR Sheffield South Yorkshire | British | 18158340002 | ||||||
| MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House, Lancashire England | 199438630001 | |||||||
| STOKES, Reeta | Secretary | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | 173997430001 | |||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179707420001 | |||||||
| WRAGG, Keith | Secretary | 80 Slayley View Road Barlborough S43 4WU Chesterfield Derbyshire | British | 50768630002 | ||||||
| AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 294355310001 | |||||
| BADGER, Nicholas | Director | 50 Wyvern Gardens Dore S17 3PR Sheffield South Yorkshire | British | 18158340002 | ||||||
| BADGER, Nicholas | Director | 50 Wyvern Gardens Dore S17 3PR Sheffield South Yorkshire | British | 18158340002 | ||||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| BILLING, Roger Stephen | Director | Belgrave House Belgrave Drive S10 3LQ Sheffield South Yorkshire | British | 66939500001 | ||||||
| BODILL, Timothy John | Director | Newton Park Newton Solney DE15 0SX Burton-On-Trent 16 Staffordshire United Kingdom | England | British | 140942610001 | |||||
| BURROWS, Nigel | Director | Greystone Head Kirkby Moor Road Kirkby Malzeard HG4 3RU Ripon N Yorks | British | 35683460001 | ||||||
| CLUTTON, Steven | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 158222570001 | |||||
| COURTLEY, David John | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 141213480001 | |||||
| FARROW, Matthew James | Director | 34 Lychgate Close LE10 2ES Burbage Leicestershire | England | British | 194105960001 | |||||
| HOWARTH, Mark Edward John | Director | 8 Parsons Grove Denby Village DE5 8PY Ripley Derbyshire | British | 79403870001 | ||||||
| JACKSON, Peter Daniel | Director | The Orchard Main Street Heath S44 5SA Chesterfield Derbyshire | British | 23515580002 | ||||||
| JONES, David Emrys | Director | Biggin House Biggin By Hulland DE6 3FJ Ashbourne Derbyshire | England | English | 211566200001 | |||||
| LLOYD, Neil Anthony | Director | 7 Kenwyn Road SW20 8TR London | England | British | 181988860001 | |||||
| LOCKWOOD, Robert John Harry | Director | 37 The Mount Wrenthorpe WF2 0NZ Wakefield West Yorkshire | British | 111070890001 | ||||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House, Lancashire England | United Kingdom | British | 194292450001 | |||||
| MARTIN, William Thomas | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | United Kingdom | British | 57302660001 | |||||
| MOAKES, Philip | Director | Hall Cliffe Cottage Back Lane, Warslow SK17 0JL Buxton Derbyshire | England | British | 94198370001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House, Lancashire England | England | British | 252490400001 | |||||
| PODMORE, Victor Gerald | Director | 12 Middlefield Drive Great Finborough IP14 3AH Stowmarket Suffolk | British | 15200080001 | ||||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House, Lancashire England | United Kingdom | British | 178585250001 | |||||
| ROBINSON, Nicholas John | Director | Ferry Nab Lane SL7 2EZ Medmanham Ferry Nab England United Kingdom | United Kingdom | British | 54873290006 | |||||
| ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | 54873290005 | ||||||
| ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | 54873290005 | ||||||
| SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | 80817560001 | |||||
| SMITH, William Joe | Director | Belstead Old Rectory Copdock IP8 3JS Ipswich Suffolk | England | British | 20327120001 |
Who are the persons with significant control of CLOUDSURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Telecoms Limited | Jul 12, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy It Managed Services Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLOUDSURE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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