Company Information for CLOUD 2 LIMITED
SECOND FLOOR, BUILDING 4 STYAL ROAD, MANCHESTER GREEN, MANCHESTER, M22 5LW,
|
Company Registration Number
06742545 Private Limited Company
Active |
| Company Name | |
|---|---|
| CLOUD 2 LIMITED | |
| Legal Registered Office | |
| SECOND FLOOR, BUILDING 4 STYAL ROAD MANCHESTER GREEN MANCHESTER M22 5LW Other companies in HU1 | |
| Company Number | 06742545 | |
|---|---|---|
| Company ID Number | 06742545 | |
| Date formed | 2008-11-05 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/04/2024 | |
| Account next due | 31/01/2026 | |
| Latest return | 05/11/2015 | |
| Return next due | 03/12/2016 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB942448708 |
| Last Datalog update: | 2025-12-05 15:03:05 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| CLOUD 2 BUSINESS LIMITED | 1 ABBOTTS MEWS BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 3DG | Dissolved | Company formed on the 2014-11-19 | |
![]() |
CLOUD 2 CLOUD PTY LTD | NSW 2102 | Active | Company formed on the 2006-10-03 |
![]() |
CLOUD 2 COPIER CORP. | 1900 520-3RD AVENUE SW CALGARY ALBERTA T2P 0R3 | Active | Company formed on the 2015-08-05 |
![]() |
CLOUD 2 EARTH, LLC | 1621 WESTMEADOW TRL ROUND ROCK TX 78665 | Dissolved | Company formed on the 2017-01-01 |
![]() |
CLOUD 2 FILMS LLC | Georgia | Unknown | |
![]() |
CLOUD 2 FILMS LLC | Georgia | Unknown | |
![]() |
CLOUD 2 HOLDINGS | California | Unknown | |
| CLOUD 2 SMILE LIMITED | 18(S) Beehive Lane Ilford ESSEX IG1 3RD | Active - Proposal to Strike off | Company formed on the 2011-08-30 | |
| CLOUD 2 SOLUTIONS, LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Active | Company formed on the 2017-12-20 | |
![]() |
CLOUD 2 U PTY. LTD. | NSW 2041 | Dissolved | Company formed on the 2015-03-25 |
| CLOUD 2 VOICE LIMITED | 85 Great Portland Street London W1W 7LT | Active - Proposal to Strike off | Company formed on the 2021-06-25 | |
| CLOUD 2 YOU COMMUNICATIONS LTD | 15 SOUTH GROVE HORSHAM RH13 5BZ | Active - Proposal to Strike off | Company formed on the 2020-01-23 | |
![]() |
CLOUD 20 21 22 | California | Unknown | |
| CLOUD 20 CORPORATION | 11234 SW 234 TERRACE HOMESTEAD FL 33032 | Inactive | Company formed on the 2014-03-28 | |
![]() |
CLOUD 20 INC | 10300 S WILCREST DR APT 714 HOUSTON TX 77099 | Active | Company formed on the 2023-05-10 |
![]() |
CLOUD 2011 LLC | Delaware | Unknown | |
| CLOUD 2016 LIMITED | SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES MK9 2HR | Active - Proposal to Strike off | Company formed on the 2016-10-07 | |
![]() |
CLOUD 2020 ENTERPRISES LLC | 2807 HARVEST HILL DR STE A FRIENDSWOOD TX 77546 | Active | Company formed on the 2020-09-21 |
![]() |
Cloud 203, LLC | 4641 SUDLEY ROAD CATHARPIN VA 20143 | Active | Company formed on the 2013-06-26 |
| CLOUD 2030, LLC | 201 N. FRANKLIN STREET, SUITE 2000 TAMPA FL 33602 | Active | Company formed on the 2021-01-04 |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTINE HUDSON |
||
SIMON JOHN HUDSON |
||
TARANJIT SINGH SOHAL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SCALE LANE FORMATIONS LIMITED |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GREEN CARE HOMES LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
| SIKH YOUTH & COMMUNITY SERVICES (WEST YORKSHIRE) | Director | 2010-04-07 | CURRENT | 2005-03-08 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| DIRECTOR APPOINTED JOANNE LUCY SEYMOUR | ||
| APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID LLEWELLYN | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 067425450006 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24 | ||
| CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR TARANJIT SINGH SOHAL | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 067425450004 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 067425450003 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
| AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| RES13 | Resolutions passed:
| |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| Particulars of variation of rights attached to shares | ||
| SH10 | Particulars of variation of rights attached to shares | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWIS SMITH | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067425450002 | |
| REGISTRATION OF A CHARGE / CHARGE CODE 067425450001 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067425450001 | |
| Register inspection address changed from C/O Simon Hudson 66 Corby Park North Ferriby Hull East Yorkshire HU14 3AY England to Dla Piper Uk Llp, 1 st. Peters Square Manchester M2 3DE | ||
| CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
| AD02 | Register inspection address changed from C/O Simon Hudson 66 Corby Park North Ferriby Hull East Yorkshire HU14 3AY England to Dla Piper Uk Llp, 1 st. Peters Square Manchester M2 3DE | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 12/05/21 | |
| SH02 | Sub-division of shares on 2020-11-25 | |
| RES13 | '>Resolutions passed:
| |
| AA01 | Previous accounting period shortened from 31/10/21 TO 30/04/21 | |
| PSC07 | CESSATION OF TARANJIT SINGH SOHAL AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Bcn Group (Bradford) Limited as a person with significant control on 2021-05-01 | |
| TM02 | Termination of appointment of Christine Hudson on 2021-05-01 | |
| AP01 | DIRECTOR APPOINTED MR ROBERT JAMES DAVIES | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM Roland House Princes Dock Street Kingston upon Hull East Yorkshire HU1 2LD | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| RES11 | Resolutions passed:
| |
| PSC04 | Change of details for Mr Taranjit Singh Sohal as a person with significant control on 2020-12-06 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARANJIT SOHAL | |
| PSC09 | Withdrawal of a person with significant control statement on 2019-11-18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HUDSON | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| SH01 | 27/06/11 STATEMENT OF CAPITAL GBP 100.00 | |
| AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
| AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 29/03/10 | |
| AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
| AD03 | Register(s) moved to registered inspection location | |
| AD02 | Register inspection address has been changed | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARANJIT SINGH SOHAL / 01/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HUDSON / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HUDSON / 01/10/2009 | |
| AA01 | CURRSHO FROM 30/11/2009 TO 31/10/2009 | |
| 288a | DIRECTOR APPOINTED TARANJIT SINGH SOHAL | |
| 88(2) | AD 05/11/08-26/01/09 GBP SI 2@1=2 GBP IC 2/4 | |
| 288b | APPOINTMENT TERMINATED SECRETARY SCALE LANE FORMATIONS LIMITED | |
| 288a | SECRETARY APPOINTED CHRISTINE HUDSON | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 6 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due Within One Year | 2012-10-31 | £ 295,766 |
|---|---|---|
| Creditors Due Within One Year | 2011-10-31 | £ 188,580 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUD 2 LIMITED
| Cash Bank In Hand | 2012-10-31 | £ 86,334 |
|---|---|---|
| Cash Bank In Hand | 2011-10-31 | £ 32,767 |
| Current Assets | 2012-10-31 | £ 328,431 |
| Current Assets | 2011-10-31 | £ 216,321 |
| Debtors | 2012-10-31 | £ 213,847 |
| Debtors | 2011-10-31 | £ 152,405 |
| Fixed Assets | 2012-10-31 | £ 4,465 |
| Fixed Assets | 2011-10-31 | £ 8,781 |
| Shareholder Funds | 2012-10-31 | £ 37,130 |
| Shareholder Funds | 2011-10-31 | £ 36,522 |
| Stocks Inventory | 2012-10-31 | £ 28,250 |
| Stocks Inventory | 2011-10-31 | £ 31,149 |
| Tangible Fixed Assets | 2012-10-31 | £ 3,205 |
| Tangible Fixed Assets | 2011-10-31 | £ 7,451 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Croydon Council | |
|
|
| Croydon Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |