Background WavePink WaveYellow Wave

UHY CLOUDBOOKS LTD (01407687)

UHY CLOUDBOOKS LTD (01407687) is an active UK company. incorporated on 4 January 1979. with registered office in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. UHY CLOUDBOOKS LTD has been registered for 47 years. Current directors include GUEST, David Anthony, KYFFIN-WALTON, Christopher John, TUFFIN, Peter Jonathan.

Company Number
01407687
Status
active
Type
ltd
Incorporated
4 January 1979
Age
47 years
Address
168 Church Road, East Sussex, BN3 2DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GUEST, David Anthony, KYFFIN-WALTON, Christopher John, TUFFIN, Peter Jonathan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHY CLOUDBOOKS LTD

UHY CLOUDBOOKS LTD is an active company incorporated on 4 January 1979 with the registered office located in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. UHY CLOUDBOOKS LTD was registered 47 years ago.(SIC: 69201)

Status

active

Active since 47 years ago

Company No

01407687

LTD Company

Age

47 Years

Incorporated 4 January 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

L.N.C. BUREAUX SERVICES LIMITED
From: 7 December 1989To: 4 January 2018
BERNCRAY LIMITED
From: 4 January 1979To: 7 December 1989
Contact
Address

168 Church Road Hove East Sussex, BN3 2DL,

Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jan 18
Director Left
Dec 25
Owner Exit
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GUEST, David Anthony

Active
168 Church Road, East SussexBN3 2DL
Secretary
Appointed 06 Oct 2000

GUEST, David Anthony

Active
168 Church Road, East SussexBN3 2DL
Born June 1963
Director
Appointed 07 Apr 1998

KYFFIN-WALTON, Christopher John

Active
168 Church Road, East SussexBN3 2DL
Born July 1968
Director
Appointed 01 Apr 2011

TUFFIN, Peter Jonathan

Active
168 Church Road, East SussexBN3 2DL
Born July 1961
Director
Appointed 03 Jan 2018

HILLIER, Marion Ann

Resigned
36 Boundary Road, LancingBN15 8NF
Secretary
Appointed N/A
Resigned 31 Dec 2000

CARY, James Miles

Resigned
33 Ravensbourne Avenue, Shoreham By SeaBN43 6AA
Born August 1950
Director
Appointed 01 Apr 1992
Resigned 07 Apr 1998

CARY, Marilyn Diane

Resigned
33 Ravensbourne Avenue, Shoreham By SeaBN43 6AA
Born June 1948
Director
Appointed N/A
Resigned 31 Mar 1992

EPSTEIN, Gary John

Resigned
53 Woodland Drive, HoveBN3 6DH
Born November 1954
Director
Appointed 01 Mar 2004
Resigned 31 Mar 2011

GUEST, John Vernon

Resigned
11 Woodruff Avenue, HoveBN3 6PF
Born January 1938
Director
Appointed 07 Apr 1998
Resigned 01 Mar 2004

SIMMONS, Richard Barry

Resigned
168 Church Road, East SussexBN3 2DL
Born October 1951
Director
Appointed 01 Mar 2004
Resigned 25 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Barry Simmons

Ceased
168 Church Road, East SussexBN3 2DL
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Aug 2025

Mr David Anthony Guest

Active
168 Church Road, East SussexBN3 2DL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher John Kyffin-Walton

Active
168 Church Road, East SussexBN3 2DL
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Resolution
4 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288cChange of Particulars
Legacy
11 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 March 1999
287Change of Registered Office
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
225Change of Accounting Reference Date
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
88(2)R88(2)R
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
20 January 1994
225(1)225(1)
Legacy
12 January 1994
363sAnnual Return (shuttle)
Resolution
19 December 1993
RESOLUTIONSResolutions
Resolution
19 December 1993
RESOLUTIONSResolutions
Resolution
19 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Certificate Change Of Name Company
6 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
288288
Legacy
14 July 1986
363363
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
21 May 1986
288288
Legacy
6 May 1986
288288