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

CLOUD DATA LIMITED

44 MASONS HILL, BROMLEY, BR2 9JG,
Company Registration Number
06760480
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Cloud Data Ltd
CLOUD DATA LIMITED was founded on 2008-11-27 and had its registered office in 44 Masons Hill. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
CLOUD DATA LIMITED
 
Legal Registered Office
44 MASONS HILL
BROMLEY
BR2 9JG
Other companies in BR1
 
Previous Names
VIRTUCENTRE LIMITED28/12/2008
Filing Information
Company Number 06760480
Date formed 2008-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2017-01-20 16:47:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUD DATA LIMITED
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.
Companies with same name CLOUD DATA LIMITED
The following companies were found which have the same name as CLOUD DATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUD DATA CENTRES LTD 15 HEATHERWAYS TARPORLEY CHESHIRE UNITED KINGDOM CW6 0HP Dissolved Company formed on the 2012-11-29
CLOUD DATA SECURITY LIMITED 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH Dissolved Company formed on the 2012-06-18
CLOUD DATA SERVICE LIMITED 17 Queens Lane Newcastle Upon Tyne TYNE AND WEAR NE1 1RN Active Company formed on the 2011-03-23
CLOUD DATABASE LIMITED 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5AA Dissolved Company formed on the 2014-01-14
CLOUD DATA SOLUTIONS LTD MERRYHILL COMMANDERS WALK FAIRLIGHT HASTINGS EAST SUSSEX TN35 4BE Active Company formed on the 2014-06-05
CLOUD DATA PHONE LTD 20 ELBRIDGE AVENUE BOGNOR REGIS ENGLAND PO21 5AD Active - Proposal to Strike off Company formed on the 2015-01-09
CLOUD DATA EXPERTS LIMITED THE RUMPUS ST CLAIRS FARM WICKHAM ROAD SOUTHAMPTON HAMPSHIRE SO32 3PW Active - Proposal to Strike off Company formed on the 2015-09-01
Cloud Data Systems Associates, LLC 1118 Happy Ridge Road Front Royal VA 22630 Active Company formed on the 2012-10-23
CLOUD DATA PRO INC 204 WOODBURY RD Suffolk WOODBURY NY 11797 Active Company formed on the 2016-01-28
Cloud Data Systems LLC 9247 CASTLE TOWER PL MECHANICSVILLE VA 23116 Active Company formed on the 2010-11-17
CLOUD DATA SOLUTIONS, Inc. 5260 KNIGHT ARCH CT FAIRFAX VA 22030 Active Company formed on the 2016-04-22
CLOUD DATA STORAGE, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2011-03-18
CLOUD DATA CORPORATION 3609 HAMMERKOP DR NORTH LAS VEGAS NV 89084 Revoked Company formed on the 2011-04-11
CLOUD DATA CENTRE LTD QLD 4557 Dissolved Company formed on the 2011-12-14
CLOUD DATA SERVICES PTY LTD NSW 2040 Dissolved Company formed on the 2010-10-27
Cloud Data Integration Services 4843 Wiggin Street Oak Park CA 91377 Active Company formed on the 2016-01-20
CLOUD DATA SERVICE AND LEASING PTE. LTD. NEW UPPER CHANGI ROAD Singapore 460209 Dissolved Company formed on the 2013-07-01
CLOUD DATA (HONG KONG) LIMITED Unknown Company formed on the 2013-05-27
CLOUD DATA CREATECH LIMITED Active Company formed on the 2016-04-15
CLOUD DATA (INTERNATIONAL) LIMITED Unknown Company formed on the 2012-10-26

Company Officers of CLOUD DATA LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GERARD POWELL PHIPPS
Company Secretary 2016-01-21
JULIAN GERARD POWELL PHIPPS
Director 2016-01-21
ANDREW ROBERT CRAIG ROSS
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME HARRINGTON
Director 2013-06-03 2016-01-21
MARK JAMES WOODALL
Director 2013-06-03 2016-01-21
ANTHONY DAVID GALLEY
Director 2010-06-10 2015-10-22
GLENN ANTHONY JOHN CARROLL
Director 2008-12-01 2014-01-20
JONATHAN THOMAS BROWN
Director 2008-11-27 2008-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GERARD POWELL PHIPPS KORIS365 LIMITED Director 2017-04-05 CURRENT 1979-09-07 Active
JULIAN GERARD POWELL PHIPPS DEVERILL GROUP LIMITED Director 2017-04-05 CURRENT 1990-06-11 Active
JULIAN GERARD POWELL PHIPPS CLOUDCOCO CONNECT LIMITED Director 2016-02-15 CURRENT 2004-09-22 Active
JULIAN GERARD POWELL PHIPPS IDE GROUP VOICE LIMITED Director 2016-02-15 CURRENT 2005-03-23 Liquidation
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED Director 2016-01-21 CURRENT 2011-11-23 Dissolved 2016-05-24
JULIAN GERARD POWELL PHIPPS 8EL LIMITED Director 2016-01-21 CURRENT 2000-01-05 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED Director 2016-01-21 CURRENT 2006-09-19 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES SUPPORTNET LIMITED Director 2016-01-21 CURRENT 1997-10-03 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES EBT TRUSTEE LIMITED Director 2016-01-21 CURRENT 2012-12-13 Active - Proposal to Strike off
JULIAN GERARD POWELL PHIPPS 8EL LEASING LTD Director 2016-01-21 CURRENT 2004-07-28 Active - Proposal to Strike off
JULIAN GERARD POWELL PHIPPS CONNEXIONS4LONDON LTD Director 2016-01-21 CURRENT 2011-04-28 Liquidation
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES LIMITED Director 2016-01-21 CURRENT 2013-05-24 Liquidation
ANDREW ROBERT CRAIG ROSS SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED Director 2016-01-21 CURRENT 2011-11-23 Dissolved 2016-05-24
ANDREW ROBERT CRAIG ROSS 8EL LIMITED Director 2016-01-21 CURRENT 2000-01-05 Dissolved 2016-11-15
ANDREW ROBERT CRAIG ROSS AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED Director 2016-01-21 CURRENT 2006-09-19 Dissolved 2016-11-15
ANDREW ROBERT CRAIG ROSS SELECTION SERVICES SUPPORTNET LIMITED Director 2016-01-21 CURRENT 1997-10-03 Dissolved 2016-11-15
ANDREW ROBERT CRAIG ROSS SELECTION SERVICES EBT TRUSTEE LIMITED Director 2016-01-21 CURRENT 2012-12-13 Active - Proposal to Strike off
ANDREW ROBERT CRAIG ROSS 8EL LEASING LTD Director 2016-01-21 CURRENT 2004-07-28 Active - Proposal to Strike off

More director information

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-29DS01APPLICATION FOR STRIKING-OFF
2016-02-12RES01ADOPT ARTICLES 21/01/2016
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-03AP03SECRETARY APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-03AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2016-02-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HARRINGTON
2016-02-03AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0127/12/15 FULL LIST
2016-01-12AD02SAIL ADDRESS CHANGED FROM: C/O SELECTION SERVICES LTD FORESTERS HOUSE (4TH FLOOR) CROMWELL AVENUE BROMLEY BR2 9BF UNITED KINGDOM
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLEY
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM PROVIDENT HOUSE 122 HIGH STREET BROMLEY BR1 1EZ
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-02AR0127/12/14 FULL LIST
2014-10-22MISCAUD STAT 519
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CARROLL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-31AR0127/12/13 FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR GRAHAME HARRINGTON
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SUSSEX INNOVATION CENTRE UNIVERSITY OF SUSSEX SCIENCE PARK SQUARE BRIGHTON EAST SUSSEX BN1 9SB
2013-07-17AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2013-06-03SH20STATEMENT BY DIRECTORS
2013-06-03SH1903/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-03CAP-SSSOLVENCY STATEMENT DATED 24/05/13
2013-06-03RES13SHARE PREMIUM TRF TO PROFIT AND LOSS 24/05/2013
2013-06-03RES06REDUCE ISSUED CAPITAL 24/05/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-06AR0127/12/12 FULL LIST
2012-03-28AR0127/12/11 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID GALLEY / 19/03/2012
2012-03-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-03-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-03-28AD02SAIL ADDRESS CHANGED FROM: 1 BEECHCROFT COMPTON STREET COMPTON WINCHESTER HAMPSHIRE SO21 2AS
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-03AA01CURRSHO FROM 31/12/2012 TO 30/06/2012
2011-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-30SH0116/12/11 STATEMENT OF CAPITAL GBP 1740
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-29AR0127/12/10 FULL LIST
2011-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY JOHN CARROLL / 29/01/2011
2011-01-29SH0122/03/10 STATEMENT OF CAPITAL GBP 1000
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED MR ANTHONY DAVID GALLEY
2010-01-09AD02SAIL ADDRESS CREATED
2010-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2010 FROM JUDDS BARN SHEPHERDS LANE COMPTON WINCHESTER HAMPSHIRE SO21 2AD
2010-01-09AR0127/12/09 FULL LIST
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM THE OLD STABLES 140 ST CROSS ROAD WINCHESTER SO23 9RJ
2009-04-20225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-01-0588(2)AD 10/12/08 GBP SI 99@1=99 GBP IC 1/100
2008-12-19CERTNMCOMPANY NAME CHANGED VIRTUCENTRE LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-12-10288aDIRECTOR APPOINTED GLENN ANTHONY JOHN CARROLL
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROWN
2008-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CLOUD DATA LIMITED 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 CLOUD DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-01-06 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
DEBENTURE 2011-12-22 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 DATA LIMITED

Intangible Assets
Patents
We have not found any records of CLOUD DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUD DATA LIMITED
Trademarks
We have not found any records of CLOUD DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUD DATA LIMITED. 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 (62090 - Other information technology service activities) as CLOUD DATA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CLOUD DATA LIMITED 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 CLOUD DATA LIMITED 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 CLOUD DATA LIMITED any grants or awards.
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.