CLOUDCLEVR LIMITED
Overview
| Company Name | CLOUDCLEVR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03583387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLOUDCLEVR LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CLOUDCLEVR LIMITED located?
| Registered Office Address | Suite C The Grange Bishops Cleeve GL52 8YQ Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOUDCLEVR LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAMBOO TECHNOLOGY GROUP LIMITED | May 05, 2016 | May 05, 2016 |
| TOTAL LTD. | Jul 01, 2008 | Jul 01, 2008 |
| TOTAL TELECOMMUNICATIONS LIMITED | Jun 18, 1998 | Jun 18, 1998 |
What are the latest accounts for CLOUDCLEVR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLOUDCLEVR LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CLOUDCLEVR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Registration of charge 035833870005, created on Oct 23, 2025 | 48 pages | MR01 | ||||||||||
Registered office address changed from 2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England to Suite C the Grange Bishops Cleeve Cheltenham GL52 8YQ on Jul 07, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 4 | 2 pages | MR05 | ||||||||||
Cessation of Total Holdings Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cloudclevr Investments Ltd as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed bamboo technology group LIMITED\certificate issued on 11/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 18, 2005 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2004 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2003 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2002 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 1999
| 2 pages | SH01 | ||||||||||
Appointment of Mr John Paul Taylor as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Shane Smith as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Antony Lomer as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Robert Davis as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Strategy First Ltd as a secretary on Jan 10, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Steven Paul Harris as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of CLOUDCLEVR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Steven Paul | Director | Bishops Cleeve GL52 8YQ Cheltenham Suite C The Grange England | United Kingdom | British | 317988500001 | |||||||||
| SMITH, Robert Shane | Director | Bishops Cleeve GL52 8YQ Cheltenham Suite C The Grange England | United Kingdom | Welsh | 317993580001 | |||||||||
| TAYLOR, John Paul | Director | Bishops Cleeve GL52 8YQ Cheltenham Suite C The Grange England | England | British | 309956770001 | |||||||||
| DAVIS, Stuart Robert | Secretary | Albany Flat 2 1 The Park GL50 2SL Cheltenham | British | 59264370003 | ||||||||||
| SKLENAR, Joseph Aaron | Secretary | 2 Wessex Drive GL52 5AU Cheltenham Gloucestershire | British | 59431760002 | ||||||||||
| VOHNSON, Paul | Secretary | 2 Yeend Close GL51 9DW Cheltenham Gloucestershire | British | 59264270001 | ||||||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
| STRATEGY FIRST LTD | Secretary | Thorold Road GU9 7JY Farnham 1 Surrey England |
| 92587080002 | ||||||||||
| BAIKIE, Stuart Rhoderick | Director | 5b Harp Hill GL52 6QB Cheltenham Gloucestershire | United Kingdom | British | 78300660005 | |||||||||
| DAVIS, Stuart Robert, Mr. | Director | 17 Park Place GL50 2QU Cheltenham Gloucestershire | United Kingdom | British | 59264370004 | |||||||||
| HARRIS, Kevin Jeffery | Director | Princess Elizabeth Way GL51 7SJ Cheltenham 2nd Floor Gc Campus England | England | British | 275208800001 | |||||||||
| LOMER, John Antony | Director | Princess Elizabeth Way GL51 7SJ Cheltenham 2nd Floor Gc Campus England | England | British | 8217040006 | |||||||||
| SKLENAR, Joseph Aaron | Director | 2 Wessex Drive GL52 5AU Cheltenham Gloucestershire | British | 59431760002 | ||||||||||
| WHITE, Lorrin Elizabeth | Director | Princess Elizabeth Way GL51 7SJ Cheltenham 2nd Floor Gc Campus England | England | British | 191137150001 | |||||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CLOUDCLEVR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cloudclevr Investments Ltd | Mar 31, 2025 | Bridgeway Stratford-Upon-Avon CV37 6YX Warwickshire Bridgeway House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Total Holdings Limited | Apr 06, 2016 | 2nd Floor Princess Elizabeth Way GL51 7SJ Cheltenham Gc Campus England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Robert Davis | Apr 06, 2016 | Princess Elizabeth Way GL51 7SJ Cheltenham 2nd Floor Gc Campus England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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