Background WavePink WaveYellow Wave

CLOUDY GROUP LTD (04997628)

CLOUDY GROUP LTD (04997628) is an active UK company. incorporated on 17 December 2003. with registered office in England. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 3 other business activities. CLOUDY GROUP LTD has been registered for 22 years. Current directors include HALL, David Sebastian Humber, PALLETT, Neal John.

Company Number
04997628
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
8 Home Ground Buckingham Industrial Estate, England, MK18 1UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
HALL, David Sebastian Humber, PALLETT, Neal John
SIC Codes
47410, 62012, 62020, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDY GROUP LTD

CLOUDY GROUP LTD is an active company incorporated on 17 December 2003 with the registered office located in England. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 3 other business activities. CLOUDY GROUP LTD was registered 22 years ago.(SIC: 47410, 62012, 62020, 95110)

Status

active

Active since 22 years ago

Company No

04997628

LTD Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CLOUDYIT LTD
From: 30 March 2016To: 20 September 2017
THE PC PEOPLE LTD
From: 25 September 2006To: 30 March 2016
THE NEW INNTERNET LTD
From: 17 December 2003To: 25 September 2006
Contact
Address

8 Home Ground Buckingham Industrial Estate Buckingham England, MK18 1UH,

Previous Addresses

34 Balmer Cut Buckingham Industrial Estate Buckingham MK18 1UL
From: 31 August 2011To: 15 September 2014
Unit 8 Little Balmer Buckingham Industrial Estate Buckingham Bucks MK18 1TF
From: 17 December 2003To: 31 August 2011
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Feb 11
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Aug 17
Director Left
Aug 18
Owner Exit
Aug 18
Loan Cleared
Sept 18
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Funding Round
Oct 19
Loan Secured
Nov 20
Loan Cleared
Nov 25
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALL, David Sebastian Humber

Active
Buckingham Industrial Estate, BuckinghamMK18 1UH
Born October 1982
Director
Appointed 22 Dec 2003

PALLETT, Neal John

Active
Buckingham Industrial Estate, EnglandMK18 1UH
Born October 1986
Director
Appointed 31 Jan 2017

HALL, Michael Curtis

Resigned
134 Lynmouth Crescent, Milton KeynesMK4 1LQ
Secretary
Appointed 22 Dec 2003
Resigned 22 Feb 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 22 Dec 2003

BULLOCK, Daniel Jack Alexander

Resigned
Buckingham Industrial Estate, EnglandMK18 1UH
Born February 1986
Director
Appointed 01 Feb 2011
Resigned 25 Nov 2016

THOMPSON, Martyn Alan

Resigned
Homeground, BuckinghamMK18 1UH
Born March 1982
Director
Appointed 31 Jan 2017
Resigned 13 Aug 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Dec 2003
Resigned 22 Dec 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Martyn Alan Thompson

Ceased
Buckingham Industrial Estate, EnglandMK18 1UH
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2017
Ceased 13 Aug 2018

Mr Neal John Pallett

Active
Buckingham Industrial Estate, EnglandMK18 1UH
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2017

Mr Daniel Jack Alexander Bullock

Ceased
Homeground, EnglandMK18 1UH
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2016

Mr David Sebastian Humber Hall

Active
Homeground, EnglandMK18 1UH
Born October 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Legacy
2 November 2016
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation