Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUDCOCO GROUP PLC
Company Information for

CLOUDCOCO GROUP PLC

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
05259846
Public Limited Company
Active

Company Overview

About Cloudcoco Group Plc
CLOUDCOCO GROUP PLC was founded on 2004-10-14 and has its registered office in London. The organisation's status is listed as "Active". Cloudcoco Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLOUDCOCO GROUP PLC
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in EC4M
 
Previous Names
ADEPT4 PLC29/11/2019
PINNACLE TECHNOLOGY GROUP PLC13/06/2016
PINNACLE TELECOM GROUP PLC04/04/2012
GLEN GROUP PLC09/03/2009
Filing Information
Company Number 05259846
Company ID Number 05259846
Date formed 2004-10-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/03/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB894892842  
Last Datalog update: 2023-11-06 15:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDCOCO GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUDCOCO GROUP PLC

Current Directors
Officer Role Date Appointed
DARRON GIDDENS
Company Secretary 2016-08-04
THOMAS JOSEPH BLACK
Director 2013-03-26
JILL COLLIGHAN
Director 2017-07-20
NICHOLAS ALEXANDER DEMAN
Director 2018-03-20
SIMON D'OLIER DUCKWORTH
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID WINN
Director 2016-02-01 2018-03-20
GAVIN ANTHONY PETER LYONS
Director 2015-12-07 2017-07-31
WJM SECRETARIES LIMITED
Company Secretary 2010-01-06 2016-09-30
JAMES EDMUND DODD
Director 2013-03-26 2016-03-23
NICHOLAS BRYAN THOMAS SCALLAN
Director 2014-03-05 2016-03-23
ALAN JOHN BONNER
Director 2008-05-09 2014-03-26
WILLIAM ALLAN
Director 2010-03-29 2013-03-26
JOHN CRAWFORD ANDERSON
Director 2008-08-01 2013-03-26
GRAHAM JOHN DUNCAN
Director 2004-11-12 2010-03-29
PETERKINS, SOLICITORS
Company Secretary 2004-10-14 2010-01-06
DAVID DENNIS HEWITT
Director 2008-02-28 2008-08-01
ERIC HAGMAN
Director 2004-11-12 2008-06-01
PETER JAMES FORD
Director 2004-11-12 2008-05-09
KING STREET NOMINEES LIMITED
Director 2004-10-14 2004-11-12
PETERKINS SERVICES LIMITED
Director 2004-10-14 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JOSEPH BLACK THRUVIS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
THOMAS JOSEPH BLACK THRUVISION LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
THOMAS JOSEPH BLACK HERALD INVESTMENT TRUST PLC Director 2013-05-01 CURRENT 1993-12-10 Active
THOMAS JOSEPH BLACK BUTSER DEVELOPMENTS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active - Proposal to Strike off
THOMAS JOSEPH BLACK THRUVISION GROUP PLC Director 2010-02-08 CURRENT 2010-02-08 Active
THOMAS JOSEPH BLACK VANTAGE RACING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2014-10-28
JILL COLLIGHAN CLOUDCOCO MANAGED IT LIMITED Director 2017-08-01 CURRENT 2007-01-17 Active - Proposal to Strike off
JILL COLLIGHAN CLOUDCOCO HOLDINGS LIMITED Director 2017-08-01 CURRENT 1986-12-12 Active
JILL COLLIGHAN MXC HOLDINGS LIMITED Director 2016-07-15 CURRENT 2009-10-13 Active
JILL COLLIGHAN MATHIAN LIMITED Director 2016-07-12 CURRENT 2014-03-31 Active - Proposal to Strike off
JILL COLLIGHAN SOUTH VIEW SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2006-07-03 Active - Proposal to Strike off
JILL COLLIGHAN WIRELESS THINGS LTD Director 2016-03-31 CURRENT 2008-07-10 Active - Proposal to Strike off
JILL COLLIGHAN EASYTHERM LIMITED Director 2015-11-23 CURRENT 2013-04-08 Dissolved 2018-07-24
JILL COLLIGHAN MXC ADVISORY LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JILL COLLIGHAN MXC CAPITAL (UK) LIMITED Director 2015-08-17 CURRENT 2004-01-09 Active
JILL COLLIGHAN 2 SAFEGUARD LIMITED Director 2013-07-04 CURRENT 2006-12-01 Dissolved 2015-02-24
JILL COLLIGHAN BROCA (1) LIMITED Director 2013-07-04 CURRENT 2007-02-01 Dissolved 2016-09-06
JILL COLLIGHAN LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED Director 2013-07-04 CURRENT 2000-09-27 Active
JILL COLLIGHAN ACTIVEMEDIA TECHNOLOGIES LIMITED Director 2009-07-24 CURRENT 2001-07-10 Dissolved 2015-02-24
JILL COLLIGHAN WAPFLY TECHNOLOGIES LIMITED Director 2009-05-14 CURRENT 2008-12-22 Dissolved 2015-02-24
JILL COLLIGHAN SURE ON SIGHT LIMITED Director 2009-04-08 CURRENT 2001-12-20 Dissolved 2015-02-24
JILL COLLIGHAN MARBLESQUARE LIMITED Director 2005-10-12 CURRENT 2005-10-04 Dissolved 2015-02-24
NICHOLAS ALEXANDER DEMAN PINNACLE CDT LIMITED Director 2018-04-30 CURRENT 2002-12-10 Active
NICHOLAS ALEXANDER DEMAN ANCAR-B TECHNOLOGIES LTD. Director 2018-03-20 CURRENT 1997-04-08 Active
NICHOLAS ALEXANDER DEMAN CLANDEN LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
SIMON D'OLIER DUCKWORTH MASONIC CHARITABLE FOUNDATION Director 2015-08-27 CURRENT 2015-08-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service Operations Analyst (IT) - Night ShiftWarrington*Role Title: * * 1st Line Service Desk Analyst (Night) *Reporting To: * * Service Operations Manager *Hours: * * \*2030 to 0600 each day working on a four day2017-01-09
1st Line Service Desk Analyst - NightWarrington*Purpose of Role: * * The Night Shift will predominantly completing Pro-Active Checks which will involve following Knowledgebase instruction and creating2016-12-20
Service Operations Apprentice (IT)WarringtonB) working within other departments. Service Desk Apprentice IT (Age 18 to 20)....2016-12-20
1st Line Service Desk Analyst - NightWarrington*Purpose of Role: * * The Night Shift will predominantly completing Pro-Active Checks which will involve following Knowledgebase instruction and creating2016-12-08
1st line Service Desk AnalystLiversedgeThis is a temporary role for 6 months. The 1st line Service Desk Analyst role is to ensure the best experience for adept4 customers at all times. Working as a2016-10-27
Service Operations 1st line AnalystWarringtonThis vacancy is for a three month period of holiday cover. Role Title: Service Desk Analyst (1st Line) Reporting To: Service Operations Manager Purpose of2016-08-03
2nd Line Technical Support AnalystWarringtonThe 2nd line analyst role is to ensure the best experience for adept4 customers at all times. Working as a team with the Service Design team, the 2nd line2016-06-24
2nd Line Service Desk AnalystWarringtonThe 2nd line analyst role is to ensure the best experience for adept4 customers at all times. Working as a team with the Service Design team, the 2nd line2016-06-19
Internal Account ManagerStoke-on-Trent*Basic: 18,000 to 25,000* *OTE: Double Basic* *Specific Responsibilities* * Meet or exceed set Sales Target objectives. * Meet or exceed set KPIs * Work2016-01-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-04-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/ appointment of directors 06/04/2023</ul>
2023-04-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/ appointment of directors 06/04/2023<li>Resolution on securities</ul>
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-11-18CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2021-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-10SH0103/09/21 STATEMENT OF CAPITAL GBP 7062156.86
2021-06-17AP01DIRECTOR APPOINTED MR DARRON GIDDENS
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS LACEY
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-05-21AP01DIRECTOR APPOINTED MR MARK HALPIN
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH BLACK
2020-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-05AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS LACEY
2019-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-11-29RES15CHANGE OF COMPANY NAME 10/01/23
2019-11-29NM03Notice confirming satisfaction of the Conditional Resolution for Change of Name
2019-11-29AP01DIRECTOR APPOINTED MR ANDREW DOMINIC MILLS
2019-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-18SH0121/10/19 STATEMENT OF CAPITAL GBP 4452256.86
2019-11-13RES15CHANGE OF COMPANY NAME 10/01/23
2019-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-21CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600125434Y2019 ASIN: GB00B8GRBX01
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-02CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600125434Y2019 ASIN: GB00B8GRBX01
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2018-04-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-28AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED MRS JILL COLLIGHAN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY PETER LYONS
2017-07-24PSC08Notification of a person with significant control statement
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-04-04RES12VARYING SHARE RIGHTS AND NAMES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2270651
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-14TM02APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED
2016-10-14TM02APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED
2016-08-24AP03Appointment of Mr Darron Giddens as company secretary on 2016-08-04
2016-06-20RES13Resolutions passed:
  • Name change 13/06/2016
  • Resolution of allotment of securities
2016-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-13CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600091007Y2016 ASIN: GB00B8GRBX01
2016-06-13RES15CHANGE OF COMPANY NAME 11/09/19
2016-06-13CERTNMCOMPANY NAME CHANGED PINNACLE TECHNOLOGY GROUP PLC CERTIFICATE ISSUED ON 13/06/16
2016-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600091007Y2016 ASIN: GB00B8GRBX01
2016-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-20RES13RE-COMPANY BUSINESS 23/03/2016
2016-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-company business 23/03/2016
  • Resolution of removal of pre-emption rights
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DODD
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN
2016-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2270651
2016-02-22SH0111/02/16 STATEMENT OF CAPITAL GBP 2270651.00
2016-02-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2016-01-25RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600086868Y2016 ASIN: GB00B8GRBX01
2016-01-22RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600086868Y2016 ASIN: GB00B8GRBX01
2016-01-13SH0120/11/14 STATEMENT OF CAPITAL GBP 460184.35
2016-01-13SH0114/05/15 STATEMENT OF CAPITAL GBP 591825.58
2015-12-31AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 591825.58
2015-12-21AR0114/10/15 NO MEMBER LIST
2015-12-16AP01DIRECTOR APPOINTED MR SIMON D'OLIER DUCKWORTH
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 460184.36
2015-05-06SH0727/03/15 STATEMENT OF CAPITAL GBP 460184.36
2015-05-06SH0127/03/15 STATEMENT OF CAPITAL GBP 460184.36
2015-05-06MEM/ARTSARTICLES OF ASSOCIATION
2015-05-06RES13COMPANY BUSINESS 27/03/2015
2015-05-06RES01ALTER ARTICLES 27/03/2015
2015-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 373342.88
2014-12-29AR0114/10/14 NO MEMBER LIST
2014-11-20RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600074461Y2014 ASIN: GB00B8GRBX01
2014-11-03RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600074461Y2014 ASIN: GB00B8GRBX01
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-21AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2014-03-21AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 327258.55
2013-10-30AR0114/10/13 NO MEMBER LIST
2013-10-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-04-15AP01DIRECTOR APPOINTED DR JAMES EDMUND DODD
2013-04-15AP01DIRECTOR APPOINTED DR THOMAS JOSEPH BLACK
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-26AR0114/10/12 FULL LIST
2012-04-04RES15CHANGE OF NAME 29/03/2012
2012-04-04CERTNMCOMPANY NAME CHANGED PINNACLE TELECOM GROUP PLC CERTIFICATE ISSUED ON 04/04/12
2012-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-17AR0114/10/11 FULL LIST
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-16AR0114/10/10 BULK LIST
2010-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-27AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN
2010-04-07AP01DIRECTOR APPOINTED WILLIAM ALLAN
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS
2010-01-29AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2010-01-20SH0112/01/10 STATEMENT OF CAPITAL GBP 1738857.63
2009-11-24AR0114/10/09 FULL LIST
2009-11-14AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-21AD02SAIL ADDRESS CHANGED FROM: COMPUTER INVESTOR SERVICES PLC PO BOX 82 THE PAVILIONS BRIDGWATE ROAD BRISTOL BS99 7NH
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-2588(2)AD 12/06/09 GBP SI 508807826@0.001=508807.826 GBP IC 4807679/5316486.826
2009-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-19RES01ADOPT ARTICLES 05/03/2009
2009-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, 8-10 NEW FETTER LANE, LONDON, EC4A 1RS
2009-03-07CERTNMCOMPANY NAME CHANGED GLEN GROUP PLC CERTIFICATE ISSUED ON 09/03/09
2008-11-25363aRETURN MADE UP TO 14/10/08; BULK LIST AVAILABLE SEPARATELY
2008-08-11288aDIRECTOR APPOINTED JOHN CRAWFORD ANDERSON
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID HEWITT
2008-07-18288aDIRECTOR APPOINTED ALAN BONNER
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ERIC HAGMAN
2008-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PETER FORD
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-2588(2)CAPITALS NOT ROLLED UP
2008-03-13288aDIRECTOR APPOINTED DAVID DENNIS HEWITT
2007-10-22363sRETURN MADE UP TO 14/10/07; BULK LIST AVAILABLE SEPARATELY
2007-09-1388(2)RAD 24/08/07--------- £ SI 200000000@.001= 200000 £ IC 5437815/5637815
2007-09-0488(2)RAD 10/08/07--------- £ SI 200000000@.001= 200000 £ IC 5237815/5437815
2007-06-27SASHARES AGREEMENT OTC
2007-06-2788(2)RAD 07/06/07--------- £ SI 122727273@.001= 122727 £ IC 5115088/5237815
2007-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-19122S-DIV 26/02/07
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-19MEM/ARTSARTICLES OF ASSOCIATION
2007-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-19RES13SHARES SUBDIVISION 26/02/06
2007-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27SASHARES AGREEMENT OTC
2006-11-28363aRETURN MADE UP TO 14/10/06; BULK LIST AVAILABLE SEPARATELY
2006-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-24123NC INC ALREADY ADJUSTED 13/02/06
2006-02-24RES04£ NC 800000/6000000 13/0
2006-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-24RES13AQU SHR CAPITAL ECLECTI 13/02/06
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to CLOUDCOCO GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUDCOCO GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-23 Outstanding HSBC BANK PLC
DEBENTURE 2009-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CLOUDCOCO GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDCOCO GROUP PLC
Trademarks
We have not found any records of CLOUDCOCO GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDCOCO GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as CLOUDCOCO GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDCOCO GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDCOCO GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDCOCO GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name PINN
Listed Since 15-Feb-06
Market Sector Software & Computer Services
Market Sub Sector Computer Services
Market Capitalisation £4.01344M
Shares Issues 37,334,288.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.