CLOUDDESK LTD

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

    Company NameCLOUDDESK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09164619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLOUDDESK LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is CLOUDDESK LTD located?

    Registered Office Address
    7th Floor Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOUDDESK LTD?

    Previous Company Names
    Company NameFromUntil
    MANIC DIGITAL LTDAug 06, 2014Aug 06, 2014

    What are the latest accounts for CLOUDDESK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CLOUDDESK LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024

    What are the latest filings for CLOUDDESK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 06, 2024 with updates

    4 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Cessation of Camberford Holdco Limited as a person with significant control on Jun 24, 2024

    1 pagesPSC07

    Notification of Brown & Brown Mga Holdco (Uk) Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    38 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Deacon as a director on Jun 30, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    39 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    16 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 01, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    37 pagesAA

    Who are the officers of CLOUDDESK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Secretary
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    243334220001
    NATHAN, Clive Adam
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    United KingdomBritishDirector207013760001
    DEACON, Matthew James
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritishSoftware Developer189962370001
    JORDAN, Nicholas James
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    EnglandBritishSoftware Developer189962360003
    LALLEY, Graeme Neal
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    EnglandBritishChief Information Officer252165210001
    ROSS, Stephen Alan
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    United KingdomBritishDirector235264630001

    Who are the persons with significant control of CLOUDDESK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    55 Mark Lane
    EC3R 7NE London
    7th Floor, Corn Exchange
    England
    United Kingdom
    Jun 24, 2024
    55 Mark Lane
    EC3R 7NE London
    7th Floor, Corn Exchange
    England
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number08708482
    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.
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Feb 01, 2018
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09775141
    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 Matthew James Deacon
    Metcalf Way
    RH11 7XX Crawley
    53 Basepoint Business Centre
    West Sussex
    Apr 06, 2016
    Metcalf Way
    RH11 7XX Crawley
    53 Basepoint Business Centre
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas James Jordan
    Metcalf Way
    RH11 7XX Crawley
    53 Basepoint Business Centre
    West Sussex
    Apr 06, 2016
    Metcalf Way
    RH11 7XX Crawley
    53 Basepoint Business Centre
    West Sussex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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