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

CLOUDFM SHARED SERVICES LIMITED

CLOUDFM HOUSE 3 CHARTER COURT, NEWCOMEN WAY, COLCHESTER, ESSEX, CO4 9YA,
Company Registration Number
08189233
Private Limited Company
Active

Company Overview

About Cloudfm Shared Services Ltd
CLOUDFM SHARED SERVICES LIMITED was founded on 2012-08-23 and has its registered office in Colchester. The organisation's status is listed as "Active". Cloudfm Shared Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLOUDFM SHARED SERVICES LIMITED
 
Legal Registered Office
CLOUDFM HOUSE 3 CHARTER COURT
NEWCOMEN WAY
COLCHESTER
ESSEX
CO4 9YA
Other companies in CO4
 
Previous Names
RMT SHARED SERVICES LTD31/10/2014
Filing Information
Company Number 08189233
Company ID Number 08189233
Date formed 2012-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB156171318  
Last Datalog update: 2025-08-07 18:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDFM SHARED SERVICES 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.

Company Officers of CLOUDFM SHARED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER BRUMBY
Director 2018-01-02
ADAM CLAYFIELD
Director 2015-09-10
JOHN TERRY COTTON
Director 2018-01-01
JEFF PETER DEWING
Director 2012-08-23
ANDREW JAMES FRITH
Director 2015-09-10
CHRISTOPHER EDWARD GALLOP
Director 2015-09-10
DERRICK ALAN HIDDEN
Director 2012-11-10
DAVID MAY
Director 2018-07-01
HELEN MARIE TIDSWELL
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD GALLOP
Director 2015-09-10 2015-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRUMBY CLOUDFM INTEGRATED SERVICES LIMITED Director 2018-01-01 CURRENT 2010-07-08 Active
PETER BRUMBY CLOUDFM GROUP LIMITED Director 2018-01-01 CURRENT 2014-06-20 Active
PETER BRUMBY PALAEMON LTD Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
ADAM CLAYFIELD CLOUDFM INTEGRATED SERVICES LIMITED Director 2016-02-29 CURRENT 2010-07-08 Active
ADAM CLAYFIELD CLOUDFM GROUP LIMITED Director 2014-12-17 CURRENT 2014-06-20 Active
ADAM CLAYFIELD QUINTERRA LTD Director 2014-06-12 CURRENT 2014-06-12 Dissolved 2016-07-26
JOHN TERRY COTTON CLOUDFM INTEGRATED SERVICES LIMITED Director 2018-01-01 CURRENT 2010-07-08 Active
JOHN TERRY COTTON CLOUDFM GROUP LIMITED Director 2018-01-01 CURRENT 2014-06-20 Active
JEFF PETER DEWING NAMESHIFT 4 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-09-27
JEFF PETER DEWING NAMESHIFT 3 LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2015-11-10
JEFF PETER DEWING NAMESHIFT 5 LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-04-26
JEFF PETER DEWING NAMESHIFT 2 LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-04-26
JEFF PETER DEWING CLOUDFM ACADEMY LTD Director 2014-04-16 CURRENT 2014-04-16 Active
JEFF PETER DEWING CLOUD FACILITIES MANAGEMENT LTD Director 2013-12-30 CURRENT 2013-12-30 Active
JEFF PETER DEWING CLOUD FACILITIES SOLUTIONS LTD Director 2013-12-30 CURRENT 2013-12-30 Active
JEFF PETER DEWING CLOUD FACILITIES LTD Director 2013-12-30 CURRENT 2013-12-30 Active
JEFF PETER DEWING SHUTTER & DOOR SOLUTIONS LTD Director 2013-11-05 CURRENT 2013-11-05 Liquidation
JEFF PETER DEWING NAMESHIFT 1 LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-10-27
JEFF PETER DEWING CLOUDFM AIR & RAIL LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JEFF PETER DEWING RMT EUROPE LTD Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-01-19
JEFF PETER DEWING INFORMLIVE LTD Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
ANDREW JAMES FRITH CLOUDFM GROUP LIMITED Director 2015-09-10 CURRENT 2014-06-20 Active
ANDREW JAMES FRITH CLOUDFM INTEGRATED SERVICES LIMITED Director 2013-04-02 CURRENT 2010-07-08 Active
ANDREW JAMES FRITH HEALTHIX LIMITED Director 2004-04-19 CURRENT 2004-04-16 Active - Proposal to Strike off
CHRISTOPHER EDWARD GALLOP CLOUDFM GROUP LIMITED Director 2015-09-10 CURRENT 2014-06-20 Active
CHRISTOPHER EDWARD GALLOP CLOUDFM INTEGRATED SERVICES LIMITED Director 2013-04-02 CURRENT 2010-07-08 Active
CHRISTOPHER EDWARD GALLOP PARKSTREAM ASSOCIATES LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
DERRICK ALAN HIDDEN CLOUDFM GROUP LIMITED Director 2015-09-10 CURRENT 2014-06-20 Active
DERRICK ALAN HIDDEN RMT EUROPE LTD Director 2012-11-10 CURRENT 2012-08-30 Dissolved 2016-01-19
DERRICK ALAN HIDDEN CLOUDFM INTEGRATED SERVICES LIMITED Director 2012-07-01 CURRENT 2010-07-08 Active
DERRICK ALAN HIDDEN ICLOUDFM LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-01-19
DERRICK ALAN HIDDEN TFS MANAGEMENT LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-01-19
DERRICK ALAN HIDDEN CLOUDFM CONSULTING LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
HELEN MARIE TIDSWELL CLOUDFM INTEGRATED SERVICES LIMITED Director 2016-02-29 CURRENT 2010-07-08 Active
HELEN MARIE TIDSWELL CLOUDFM GROUP LIMITED Director 2015-09-10 CURRENT 2014-06-20 Active
HELEN MARIE TIDSWELL PRETTYGOOD PR LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2015-09-22

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
2025-08-07CONFIRMATION STATEMENT MADE ON 05/08/25, WITH NO UPDATES
2025-05-01DIRECTOR APPOINTED KATIE ANNE HARVEY
2025-04-15Notice of agreement to exemption from audit of accounts for period ending 31/07/24
2025-04-15Audit exemption statement of guarantee by parent company for period ending 31/07/24
2024-08-06CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES
2024-04-05Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-05Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR HAYDN JONATHAN MURSELL
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MRS KATHRYN ANNE VICTORIA CHAMBERLAIN
2022-12-19FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD GALLOP
2022-01-21DIRECTOR APPOINTED MR HAYDN JONATHAN MURSELL
2022-01-21DIRECTOR APPOINTED MR TERENCE MILLS
2022-01-21AP01DIRECTOR APPOINTED MR HAYDN JONATHAN MURSELL
2022-01-09FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-09AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAY
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERRY COTTON
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MS LOIS YVETTE MOORE
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN CORBETT
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUMBY
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-05-02RP04CS01Second filing of Confirmation Statement dated 22/08/2016
2019-04-09PSC07CESSATION OF JEFFREY PETER DEWING AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09PSC05Change of details for Cloudfm Group Limited as a person with significant control on 2016-04-23
2018-12-04RP04TM01Second filing for the termination of Andrew James Frith
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FRITH
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-23RES13Resolutions passed:
  • Appointment 23/07/2018
2018-08-14AP01DIRECTOR APPOINTED MR STEVEN JOHN CORBETT
2018-08-13RES13Resolutions passed:
  • Company business, appointment of director 20/06/2018
2018-08-02AP01DIRECTOR APPOINTED MR DAVID MAY
2018-01-15AP01DIRECTOR APPOINTED MR PETER BRUMBY
2018-01-15AP01DIRECTOR APPOINTED MR JOHN TERRY COTTON
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM Oyster House Severalls Lane Colchester CO4 9PD
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD GALLOP
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-18AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR ANDREW FRITH
2015-09-18AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GALLOP
2015-09-18AP01DIRECTOR APPOINTED MR ADAM CLAYFIELD
2015-09-18AP01DIRECTOR APPOINTED MS HELEN TIDSWELL
2015-09-10AP01DIRECTOR APPOINTED MR ADAM CLAYFIELD
2015-09-10AP01DIRECTOR APPOINTED MS HELEN MARIE TIDSWELL
2015-09-10AP01DIRECTOR APPOINTED MR ANDREW JAMES FRITH
2015-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GALLOP
2015-01-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-31RES15CHANGE OF NAME 21/10/2014
2014-10-31CERTNMCOMPANY NAME CHANGED RMT SHARED SERVICES LTD CERTIFICATE ISSUED ON 31/10/14
2014-10-28RES15CHANGE OF NAME 21/10/2014
2014-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-18AR0123/08/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-26AR0123/08/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ALAN HIDDEN / 20/09/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEWING / 20/09/2013
2013-07-23AA01CURRSHO FROM 31/12/2013 TO 31/07/2013
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM CAPITAL PLACE 120, BATH ROAD HAYES MIDDLESEX UB3 5AN ENGLAND
2012-11-12AP01DIRECTOR APPOINTED MR DERRICK ALAN HIDDEN
2012-11-10AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2012-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2012 FROM WHEATLANDS PLAINS FARM CLOSE ARDLEIGH COLCHESTER ESSEX CO7 7QU ENGLAND
2012-11-10SH0110/11/12 STATEMENT OF CAPITAL GBP 1000
2012-08-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOUDFM SHARED SERVICES 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 CLOUDFM SHARED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOUDFM SHARED SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CLOUDFM SHARED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDFM SHARED SERVICES LIMITED
Trademarks
We have not found any records of CLOUDFM SHARED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDFM SHARED SERVICES 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 (82990 - Other business support service activities n.e.c.) as CLOUDFM SHARED SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDFM SHARED SERVICES 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 CLOUDFM SHARED SERVICES 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 CLOUDFM SHARED SERVICES 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.