Background WavePink WaveYellow Wave

CLOUDCLEVR LIMITED (03583387)

CLOUDCLEVR LIMITED (03583387) is an active UK company. incorporated on 18 June 1998. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CLOUDCLEVR LIMITED has been registered for 27 years. Current directors include HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul.

Company Number
03583387
Status
active
Type
ltd
Incorporated
18 June 1998
Age
27 years
Address
Suite C The Grange, Cheltenham, GL52 8YQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDCLEVR LIMITED

CLOUDCLEVR LIMITED is an active company incorporated on 18 June 1998 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CLOUDCLEVR LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03583387

LTD Company

Age

27 Years

Incorporated 18 June 1998

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BAMBOO TECHNOLOGY GROUP LIMITED
From: 5 May 2016To: 11 April 2024
TOTAL LTD.
From: 1 July 2008To: 5 May 2016
TOTAL TELECOMMUNICATIONS LIMITED
From: 18 June 1998To: 1 July 2008
Contact
Address

Suite C The Grange Bishops Cleeve Cheltenham, GL52 8YQ,

Previous Addresses

2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England
From: 3 September 2020To: 7 July 2025
The Green House 296 High Street Cheltenham GL50 3HQ England
From: 14 November 2018To: 3 September 2020
Telecom House 296 High Street Cheltenham Gloucestershire GL50 3HQ
From: 18 June 1998To: 14 November 2018
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Jan 15
New Owner
Jun 17
Director Joined
Oct 20
Director Left
Jan 22
Director Left
Nov 22
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Owner Exit
Mar 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HARRIS, Steven Paul

Active
Bishops Cleeve, CheltenhamGL52 8YQ
Born June 1974
Director
Appointed 10 Jan 2024

SMITH, Robert Shane

Active
Bishops Cleeve, CheltenhamGL52 8YQ
Born May 1975
Director
Appointed 10 Jan 2024

TAYLOR, John Paul

Active
Bishops Cleeve, CheltenhamGL52 8YQ
Born July 1970
Director
Appointed 10 Jan 2024

DAVIS, Stuart Robert

Resigned
Albany Flat 2, CheltenhamGL50 2SL
Secretary
Appointed 06 Nov 2001
Resigned 01 Jul 2004

SKLENAR, Joseph Aaron

Resigned
2 Wessex Drive, CheltenhamGL52 5AU
Secretary
Appointed 08 Jul 1998
Resigned 06 Nov 2001

VOHNSON, Paul

Resigned
2 Yeend Close, CheltenhamGL51 9DW
Secretary
Appointed 18 Jun 1998
Resigned 08 Jul 1998

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 18 Jun 1998
Resigned 18 Jun 1998

STRATEGY FIRST LTD

Resigned
Thorold Road, FarnhamGU9 7JY
Corporate secretary
Appointed 11 Sept 2003
Resigned 10 Jan 2024

BAIKIE, Stuart Rhoderick

Resigned
5b Harp Hill, CheltenhamGL52 6QB
Born December 1969
Director
Appointed 01 Jul 1999
Resigned 23 May 2014

DAVIS, Stuart Robert, Mr.

Resigned
17 Park Place, CheltenhamGL50 2QU
Born January 1971
Director
Appointed 18 Jun 1998
Resigned 10 Jan 2024

HARRIS, Kevin Jeffery

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born July 1960
Director
Appointed 18 Sept 2020
Resigned 11 Nov 2022

LOMER, John Antony

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born November 1958
Director
Appointed 22 Sept 2014
Resigned 10 Jan 2024

SKLENAR, Joseph Aaron

Resigned
2 Wessex Drive, CheltenhamGL52 5AU
Born October 1967
Director
Appointed 19 Jun 2000
Resigned 06 Nov 2001

WHITE, Lorrin Elizabeth

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born August 1975
Director
Appointed 22 Sept 2014
Resigned 20 Jan 2022

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 18 Jun 1998
Resigned 18 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
2nd Floor, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Stuart Robert Davis

Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Resolution
4 November 2025
RESOLUTIONSResolutions
Memorandum Articles
4 November 2025
MAMA
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
9 April 2025
MR05Certification of Charge
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2024
AR01AR01
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Resolution
5 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
363aAnnual Return
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
15 February 2006
287Change of Registered Office
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
31 July 2000
287Change of Registered Office
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
29 February 2000
287Change of Registered Office
Legacy
20 July 1999
88(2)R88(2)R
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
287Change of Registered Office
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Incorporation Company
18 June 1998
NEWINCIncorporation