CLOUDCLEVR LIMITED

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

    Company NameCLOUDCLEVR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03583387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CLOUDCLEVR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAMBOO TECHNOLOGY GROUP LIMITEDMay 05, 2016May 05, 2016
    TOTAL LTD.Jul 01, 2008Jul 01, 2008
    TOTAL TELECOMMUNICATIONS LIMITEDJun 18, 1998Jun 18, 1998

    What are the latest accounts for CLOUDCLEVR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CLOUDCLEVR LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for CLOUDCLEVR LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Cessation of Total Holdings Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Cloudclevr Investments Ltd as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed bamboo technology group LIMITED\certificate issued on 11/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2024

    RES15

    Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Annual return made up to Jun 18, 2005 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 18, 2004 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 18, 2003 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 18, 2002 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Jun 28, 1999

    • Capital: GBP 303
    2 pagesSH01

    Appointment of Mr John Paul Taylor as a director on Jan 10, 2024

    2 pagesAP01

    Appointment of Mr Robert Shane Smith as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of John Antony Lomer as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Stuart Robert Davis as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Strategy First Ltd as a secretary on Jan 10, 2024

    1 pagesTM02

    Appointment of Mr Steven Paul Harris as a director on Jan 10, 2024

    2 pagesAP01

    Notification of Total Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Stuart Robert Davis as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2023

    29 pagesAA

    Accounts for a small company made up to Jun 30, 2022

    30 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Who are the officers of CLOUDCLEVR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Steven Paul
    Bishops Cleeve
    GL52 8YQ Cheltenham
    Suite C The Grange
    England
    Director
    Bishops Cleeve
    GL52 8YQ Cheltenham
    Suite C The Grange
    England
    United KingdomBritishDirector317988500001
    SMITH, Robert Shane
    Bishops Cleeve
    GL52 8YQ Cheltenham
    Suite C The Grange
    England
    Director
    Bishops Cleeve
    GL52 8YQ Cheltenham
    Suite C The Grange
    England
    United KingdomWelshDirector317993580001
    TAYLOR, John Paul
    Bishops Cleeve
    GL52 8YQ Cheltenham
    Suite C The Grange
    England
    Director
    Bishops Cleeve
    GL52 8YQ Cheltenham
    Suite C The Grange
    England
    EnglandBritishDirector309956770001
    DAVIS, Stuart Robert
    Albany Flat 2
    1 The Park
    GL50 2SL Cheltenham
    Secretary
    Albany Flat 2
    1 The Park
    GL50 2SL Cheltenham
    BritishDirector59264370003
    SKLENAR, Joseph Aaron
    2 Wessex Drive
    GL52 5AU Cheltenham
    Gloucestershire
    Secretary
    2 Wessex Drive
    GL52 5AU Cheltenham
    Gloucestershire
    British59431760002
    VOHNSON, Paul
    2 Yeend Close
    GL51 9DW Cheltenham
    Gloucestershire
    Secretary
    2 Yeend Close
    GL51 9DW Cheltenham
    Gloucestershire
    British59264270001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    STRATEGY FIRST LTD
    Thorold Road
    GU9 7JY Farnham
    1
    Surrey
    England
    Secretary
    Thorold Road
    GU9 7JY Farnham
    1
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number03366345
    92587080002
    BAIKIE, Stuart Rhoderick
    5b Harp Hill
    GL52 6QB Cheltenham
    Gloucestershire
    Director
    5b Harp Hill
    GL52 6QB Cheltenham
    Gloucestershire
    United KingdomBritishDirector78300660005
    DAVIS, Stuart Robert, Mr.
    17 Park Place
    GL50 2QU Cheltenham
    Gloucestershire
    Director
    17 Park Place
    GL50 2QU Cheltenham
    Gloucestershire
    United KingdomBritishDirector59264370004
    HARRIS, Kevin Jeffery
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    Director
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    EnglandBritishCompany Director275208800001
    LOMER, John Antony
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    Director
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    EnglandBritishAccountant8217040006
    SKLENAR, Joseph Aaron
    2 Wessex Drive
    GL52 5AU Cheltenham
    Gloucestershire
    Director
    2 Wessex Drive
    GL52 5AU Cheltenham
    Gloucestershire
    BritishIt Director59431760002
    WHITE, Lorrin Elizabeth
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    Director
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    EnglandBritishCompany Director191137150001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of CLOUDCLEVR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgeway
    Stratford-Upon-Avon
    CV37 6YX Warwickshire
    Bridgeway House
    England
    England
    Mar 31, 2025
    Bridgeway
    Stratford-Upon-Avon
    CV37 6YX Warwickshire
    Bridgeway House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number14617410
    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.
    2nd Floor
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    Gc Campus
    England
    Apr 06, 2016
    2nd Floor
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    Gc Campus
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04221741
    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.
    Mr Stuart Robert Davis
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    Apr 06, 2016
    Princess Elizabeth Way
    GL51 7SJ Cheltenham
    2nd Floor Gc Campus
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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