CLOUD BOOKING LIMITED
Overview
Company Name | CLOUD BOOKING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04155619 |
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 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 Address | No |
What were the previous names of CLOUD BOOKING LIMITED?
Company Name | From | Until |
---|---|---|
JUST-ASK SERVICES LIMITED | Feb 07, 2001 | Feb 07, 2001 |
What are the latest accounts for CLOUD BOOKING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CLOUD BOOKING LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for CLOUD BOOKING LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Sanjay Patel as a secretary on Mar 20, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 14 pages | AA | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Second filing of Confirmation Statement dated Feb 07, 2017 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Feb 07, 2018 | 3 pages | RP04CS01 | ||||||
Cancellation of shares. Statement of capital on Aug 13, 2012
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Patrick Gerald Brennan as a secretary on Dec 19, 2022 | 1 pages | TM02 | ||||||
Appointment of Mr Sanjay Patel as a secretary on Dec 19, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Chloe Joanne Sainsbury as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of David John Miller as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Joseph Bernard Jarrett as a director on May 11, 2022 | 2 pages | AP01 | ||||||
Appointment of Miss Chloe Joanne Sainsbury as a director on May 11, 2022 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||
Appointment of Mr David John Miller as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||
Registration of charge 041556190003, created on Jun 08, 2020 | 35 pages | MR01 | ||||||
Who are the officers of CLOUD BOOKING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRENNAN, Claire | Director | 49 St James's Street SW1A 1AH London 4th Floor, England | England | British | Company Director | 181210860001 | ||||
BRENNAN, Patrick Gerald | Director | 49 St James's Street SW1A 1AH London 4th Floor, England | United Kingdom | British | Director | 75591060001 | ||||
COPPLESTONE, Sarie Louise | Director | 49 St James's Street SW1A 1AH London 4th Floor, England | England | Australian,Irish | Company Director | 222485160001 | ||||
JARRETT, Joseph Bernard | Director | 49 St James's Street SW1A 1AH London 4th Floor, England | England | Australian | Chief Operating Officer | 119944870001 | ||||
BRENNAN, Patrick Gerald | Secretary | Piccadilly W1J 9HF London 180 England | 257248610001 | |||||||
HARRISON, Steven | Secretary | Stoneyhill Galashiels Road EH43 6AA Walkerburn 6 Peeblesshire Scotland | British | 175441190001 | ||||||
NISSEN, Anthony Charles Francis | Secretary | 7 Napier Avenue SW6 3PS London | British | Company Director | 5612610001 | |||||
PATEL, Sanjay | Secretary | 49 St James's Street SW1A 1AH London 4th Floor, England | 303512010001 | |||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
BRENNAN, Patrick Gerald | Director | Heatherbrae 48 Derby Road DE6 1BH Ashbourne Derbyshire | United Kingdom | British | Sales Director | 75591060001 | ||||
DODD, Ian Rees | Director | 2 Galston Avenue Newton Mearns G77 5SF Glasgow | British | Company Director | 37550740001 | |||||
GREEN, Nicholas John | Director | 1 St. Katharines Way E1W 1UN London 5th Floor England | United Kingdom | British | Company Director | 99683700001 | ||||
HARRISON, Steven | Director | Stoneyhill Galashiels Road EH43 6AA Walkerburn Peeblesshire | Scotland | British | Ceo | 75591050002 | ||||
JAGGER, Conrad Wayne | Director | 1 St. Katharines Way E1W 1UN London 5th Floor England | England | British | Company Director | 186520200002 | ||||
KELLY, James Richard | Director | St. Katharines Way E1W 1UN London International House England | United Kingdom | British | Sales Director | 261033530001 | ||||
LOCH, William Alexander | Director | 10 Main Street ML10 6RZ Chapelton Lanarkshire | British | Co Director | 58993330001 | |||||
LOOMES, Peter | Director | Piccadilly W1J 9HF London 180 England | United Kingdom | British | Company Director | 63526040001 | ||||
MILLER, David John | Director | Piccadilly W1J 9HF London 180 England | England | British | Company Director | 202321560001 | ||||
NISSEN, Anthony Charles Francis | Director | 7 Napier Avenue SW6 3PS London | England | British | Company Director | 5612610001 | ||||
NISSEN, Richard Peter | Director | 23 St Anns Villas W11 4RT London | England | British | Company Director | 7098230001 | ||||
SAINSBURY, Chloe Joanne | Director | Piccadilly W1J 9HF London 180 England | Wales | British | Finance Director | 295679690001 | ||||
STILLE, Guy Michael | Director | 21 Milner Street SW3 2QD London | British | Company Director | 79430280004 | |||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of CLOUD BOOKING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cloud (Holdings) Limited | Apr 06, 2016 | Derby Road DE6 1BH Ashbourne 48 England | No | ||||||||||
| |||||||||||||
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