CLOUD BOOKING LIMITED

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

    Company NameCLOUD BOOKING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04155619
    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 CLOUD BOOKING LIMITED?

    • Other software publishing (58290) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is CLOUD BOOKING LIMITED located?

    Registered Office Address
    4th Floor, 49 St James's Street
    SW1A 1AH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOUD BOOKING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUST-ASK SERVICES LIMITEDFeb 07, 2001Feb 07, 2001

    What are the latest accounts for CLOUD BOOKING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CLOUD BOOKING LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2027
    Next Confirmation Statement DueFeb 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2026
    OverdueNo

    What are the latest filings for CLOUD BOOKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarie Louise Copplestone on Feb 13, 2025

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2025

    14 pagesAA

    Termination of appointment of Joseph Bernard Jarrett as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Sanjay Patel as a secretary on Mar 20, 2025

    1 pagesTM02

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    14 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH England to 4th Floor, 49 st James's Street London SW1A 1AH on Jan 31, 2024

    1 pagesAD01

    Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH on Jan 23, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Feb 07, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 07, 2018

    3 pagesRP04CS01

    Cancellation of shares. Statement of capital on Aug 13, 2012

    • Capital: GBP 821
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Gerald Brennan as a secretary on Dec 19, 2022

    1 pagesTM02

    Appointment of Mr Sanjay Patel as a secretary on Dec 19, 2022

    2 pagesAP03

    Termination of appointment of Chloe Joanne Sainsbury as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of David John Miller as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Joseph Bernard Jarrett as a director on May 11, 2022

    2 pagesAP01

    Appointment of Miss Chloe Joanne Sainsbury as a director on May 11, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of CLOUD BOOKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Claire
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    EnglandBritish181210860001
    BRENNAN, Patrick Gerald
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    United KingdomBritish75591060001
    COPPLESTONE, Sarie
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    EnglandAustralian,Irish222485160001
    BRENNAN, Patrick Gerald
    Piccadilly
    W1J 9HF London
    180
    England
    Secretary
    Piccadilly
    W1J 9HF London
    180
    England
    257248610001
    HARRISON, Steven
    Stoneyhill
    Galashiels Road
    EH43 6AA Walkerburn
    6
    Peeblesshire
    Scotland
    Secretary
    Stoneyhill
    Galashiels Road
    EH43 6AA Walkerburn
    6
    Peeblesshire
    Scotland
    British175441190001
    NISSEN, Anthony Charles Francis
    7 Napier Avenue
    SW6 3PS London
    Secretary
    7 Napier Avenue
    SW6 3PS London
    British5612610001
    PATEL, Sanjay
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    Secretary
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    303512010001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BRENNAN, Patrick Gerald
    Heatherbrae
    48 Derby Road
    DE6 1BH Ashbourne
    Derbyshire
    Director
    Heatherbrae
    48 Derby Road
    DE6 1BH Ashbourne
    Derbyshire
    United KingdomBritish75591060001
    DODD, Ian Rees
    2 Galston Avenue
    Newton Mearns
    G77 5SF Glasgow
    Director
    2 Galston Avenue
    Newton Mearns
    G77 5SF Glasgow
    British37550740001
    GREEN, Nicholas John
    1 St. Katharines Way
    E1W 1UN London
    5th Floor
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    5th Floor
    England
    United KingdomBritish99683700001
    HARRISON, Steven
    Stoneyhill
    Galashiels Road
    EH43 6AA Walkerburn
    Peeblesshire
    Director
    Stoneyhill
    Galashiels Road
    EH43 6AA Walkerburn
    Peeblesshire
    ScotlandBritish75591050002
    JAGGER, Conrad Wayne
    1 St. Katharines Way
    E1W 1UN London
    5th Floor
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    5th Floor
    England
    EnglandBritish186520200002
    JARRETT, Joseph Bernard
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor,
    England
    EnglandAustralian119944870001
    KELLY, James Richard
    St. Katharines Way
    E1W 1UN London
    International House
    England
    Director
    St. Katharines Way
    E1W 1UN London
    International House
    England
    United KingdomBritish261033530001
    LOCH, William Alexander
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    Director
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    British58993330001
    LOOMES, Peter
    Piccadilly
    W1J 9HF London
    180
    England
    Director
    Piccadilly
    W1J 9HF London
    180
    England
    United KingdomBritish63526040001
    MILLER, David John
    Piccadilly
    W1J 9HF London
    180
    England
    Director
    Piccadilly
    W1J 9HF London
    180
    England
    EnglandBritish202321560001
    NISSEN, Anthony Charles Francis
    7 Napier Avenue
    SW6 3PS London
    Director
    7 Napier Avenue
    SW6 3PS London
    EnglandBritish5612610001
    NISSEN, Richard Peter
    23 St Anns Villas
    W11 4RT London
    Director
    23 St Anns Villas
    W11 4RT London
    EnglandBritish7098230001
    SAINSBURY, Chloe Joanne
    Piccadilly
    W1J 9HF London
    180
    England
    Director
    Piccadilly
    W1J 9HF London
    180
    England
    WalesBritish295679690001
    STILLE, Guy Michael
    21 Milner Street
    SW3 2QD London
    Director
    21 Milner Street
    SW3 2QD London
    British79430280004
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of CLOUD BOOKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cloud (Holdings) Limited
    Derby Road
    DE6 1BH Ashbourne
    48
    England
    Apr 06, 2016
    Derby Road
    DE6 1BH Ashbourne
    48
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland And Wales
    Registration Number08324486
    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.

    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