Background WavePink WaveYellow Wave

CLOUD COMMERCE GROUP LTD (04918219)

CLOUD COMMERCE GROUP LTD (04918219) is an active UK company. incorporated on 1 October 2003. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUD COMMERCE GROUP LTD has been registered for 22 years. Current directors include BRIGGS, Mark Anthony James, PLATT, Kenneth Robert.

Company Number
04918219
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 years
Address
First Floor, Swan Buildings, 20, Manchester, M4 5JW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRIGGS, Mark Anthony James, PLATT, Kenneth Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD COMMERCE GROUP LTD

CLOUD COMMERCE GROUP LTD is an active company incorporated on 1 October 2003 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUD COMMERCE GROUP LTD was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04918219

LTD Company

Age

22 Years

Incorporated 1 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CLOUD COMMERCE PRO LTD
From: 2 March 2015To: 3 March 2020
CONTENTYS LIMITED
From: 11 July 2009To: 2 March 2015
GO TO AIR LTD
From: 20 October 2003To: 11 July 2009
LANCASTRIA LTD
From: 1 October 2003To: 20 October 2003
Contact
Address

First Floor, Swan Buildings, 20 Swan Street Manchester, M4 5JW,

Previous Addresses

Green Lea Mytholmroyd Hebden Bridge HX7 5AW England
From: 26 November 2025To: 5 February 2026
Sea Containers House 18 Upper Ground London SE1 9GL England
From: 16 December 2021To: 26 November 2025
76 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom
From: 12 May 2021To: 16 December 2021
Telephone House Fenton Street Lancaster LA1 1AB England
From: 27 March 2020To: 12 May 2021
Moore and Smalley Llp Priory Close St Marys Gate Lancaster Lancashire LA1 1XB
From: 1 October 2003To: 27 March 2020
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Apr 10
Funding Round
Jan 11
Funding Round
Nov 15
Funding Round
Mar 16
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Loan Cleared
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
7
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BRIGGS, Mark Anthony James

Active
Grove Road, KetteringNN14 4NN
Born December 1970
Director
Appointed 17 Nov 2025

PLATT, Kenneth Robert

Active
Mytholmroyd, Hebden BridgeHX7 5AW
Born April 1974
Director
Appointed 17 Nov 2025

FORREST, Penelope

Resigned
174 Bare Lane, MorecambeLA4 6RU
Secretary
Appointed 20 Jan 2004
Resigned 23 Jun 2009

FORREST, Stuart

Resigned
2 Lodges Grove, MorecambeLA4 6HE
Secretary
Appointed 16 Oct 2003
Resigned 20 Jan 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Oct 2003
Resigned 14 Oct 2003

WPP GROUP (NOMINEES) LIMITED

Resigned
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 26 Nov 2021
Resigned 17 Nov 2025

BORISOV, Tsvetan Kirilov

Resigned
18 Upper Ground, LondonSE1 9GL
Born April 1975
Director
Appointed 19 Jun 2025
Resigned 17 Nov 2025

BRUCK, Jack Edward

Resigned
18 Upper Ground, LondonSE1 9GL
Born February 1983
Director
Appointed 26 Nov 2021
Resigned 10 Mar 2023

BURRIDGE, Graham Paul

Resigned
Hampstead Road, LondonNW1 7QP
Born July 1970
Director
Appointed 10 Mar 2023
Resigned 07 Jul 2023

DUCAT, Stephen Paul

Resigned
18 Upper Ground, LondonSE1 9GL
Born March 1964
Director
Appointed 26 Nov 2021
Resigned 31 Jan 2025

FORREST, Stuart Alan

Resigned
76 Church Street, LancasterLA1 1ET
Born December 1966
Director
Appointed 20 Jan 2004
Resigned 26 Nov 2021

FREEL, David Michael

Resigned
18 Upper Ground, LondonSE1 9GL
Born July 1989
Director
Appointed 01 Feb 2020
Resigned 13 Jan 2023

GARDNER, Ronald William

Resigned
3 St Christophers Way, MorecambeLA4 6EE
Born May 1949
Director
Appointed 16 Oct 2003
Resigned 27 Jan 2004

GAUTIER, Julian Philip

Resigned
18 Upper Ground, LondonSE1 9GL
Born July 1980
Director
Appointed 31 Jan 2025
Resigned 17 Nov 2025

HALLAM, Mark Gerrard

Resigned
76 Church Street, LancasterLA1 1ET
Born October 1965
Director
Appointed 09 Jul 2009
Resigned 26 Nov 2021

LEECH, James Andrew

Resigned
18 Upper Ground, LondonSE1 9GL
Born March 1983
Director
Appointed 10 Jun 2022
Resigned 31 Aug 2023

MORGAN, Michael John

Resigned
Fenton Street, LancasterLA1 1AB
Born June 1968
Director
Appointed 01 Feb 2020
Resigned 30 Nov 2020

PEIRSON, Nicholas Andrew

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1984
Director
Appointed 01 Feb 2020
Resigned 07 Sept 2023

STEEL, Mark Andrew

Resigned
18 Upper Ground, LondonSE1 9GL
Born March 1977
Director
Appointed 26 Nov 2021
Resigned 08 Jun 2022

WESTOBY, James Alexander

Resigned
Clarendon Road, WatfordWD17 1JJ
Born October 1976
Director
Appointed 26 Nov 2021
Resigned 28 Oct 2025

WRIGHT, James

Resigned
18 Upper Ground, LondonSE1 9GL
Born July 1980
Director
Appointed 22 Nov 2019
Resigned 17 Nov 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Oct 2003
Resigned 14 Oct 2003

Persons with significant control

6

2 Active
4 Ceased

Mr Kenneth Robert Platt

Active
Mytholmroyd, Hebden BridgeHX7 5AW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2025

Mr Mark Anthony James Briggs

Active
Grove Road, KetteringNN14 4NN
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2025
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 17 Nov 2025

Mr Stuart Alan Forrest

Ceased
76 Church Street, LancasterLA1 1ET
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021

Mr Mark Gerrard Hallam

Ceased
76 Church Street, LancasterLA1 1ET
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021

Mr Angus Macsween

Ceased
76 Church Street, LancasterLA1 1ET
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

151

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Auditors Resignation Company
17 November 2025
AUDAUD
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
14 November 2025
CAP-SSCAP-SS
Legacy
14 November 2025
SH20SH20
Resolution
14 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Statement Of Companys Objects
10 January 2022
CC04CC04
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 January 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Resolution
3 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Resolution
7 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Resolution
12 October 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Legacy
6 August 2010
MG01MG01
Resolution
26 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
24 August 2009
288cChange of Particulars
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
123Notice of Increase in Nominal Capital
Resolution
19 August 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
353353
Legacy
18 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
225Change of Accounting Reference Date
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
287Change of Registered Office
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Legacy
17 November 2003
88(2)R88(2)R
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
14 October 2003
288bResignation of Director or Secretary
Incorporation Company
1 October 2003
NEWINCIncorporation