Background WavePink WaveYellow Wave

CLOUDCOCO GROUP PLC (05259846)

CLOUDCOCO GROUP PLC (05259846) is an active UK company. incorporated on 14 October 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. CLOUDCOCO GROUP PLC has been registered for 21 years. Current directors include DUCKWORTH, Simon D'Olier, GIDDENS, Darron.

Company Number
05259846
Status
active
Type
plc
Incorporated
14 October 2004
Age
21 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DUCKWORTH, Simon D'Olier, GIDDENS, Darron
SIC Codes
61100, 61900, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDCOCO GROUP PLC

CLOUDCOCO GROUP PLC is an active company incorporated on 14 October 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. CLOUDCOCO GROUP PLC was registered 21 years ago.(SIC: 61100, 61900, 62020, 62090)

Status

active

Active since 21 years ago

Company No

05259846

PLC Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ADEPT4 PLC
From: 13 June 2016To: 29 November 2019
PINNACLE TECHNOLOGY GROUP PLC
From: 4 April 2012To: 13 June 2016
PINNACLE TELECOM GROUP PLC
From: 9 March 2009To: 4 April 2012
GLEN GROUP PLC
From: 14 October 2004To: 9 March 2009
Contact
Address

5 Fleet Place London, EC4M 7RD,

Timeline

40 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Funding Round
May 15
Share Buyback
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Oct 18
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
May 24
Director Left
May 24
Director Left
Jul 24
10
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GIDDENS, Darron

Active
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 04 Aug 2016

DUCKWORTH, Simon D'Olier

Active
Fleet Place, LondonEC4M 7RD
Born November 1964
Director
Appointed 29 Jun 2015

GIDDENS, Darron

Active
Fleet Place, LondonEC4M 7RD
Born June 1967
Director
Appointed 09 Jun 2021

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 14 Oct 2004
Resigned 06 Jan 2010

WJM SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 06 Jan 2010
Resigned 30 Sept 2016

ALLAN, William

Resigned
Sunnyside Road, BrightonsFK2 0RW
Born April 1953
Director
Appointed 29 Mar 2010
Resigned 26 Mar 2013

ANDERSON, John Crawford

Resigned
Old Third, AuchterarderPH3 1NJ
Born December 1961
Director
Appointed 01 Aug 2008
Resigned 26 Mar 2013

BLACK, Thomas Joseph

Resigned
5 Fleet Place, LondonEC4M 7RD
Born December 1959
Director
Appointed 26 Mar 2013
Resigned 31 Mar 2020

BONNER, Alan John

Resigned
Compthall, FalkirkFK2 0RW
Born June 1965
Director
Appointed 09 May 2008
Resigned 26 Mar 2014

COLLIGHAN, Jill

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1969
Director
Appointed 20 Jul 2017
Resigned 30 Jun 2024

DEMAN, Nicholas Alexander

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1973
Director
Appointed 20 Mar 2018
Resigned 30 Sept 2018

DODD, James Edmund, Dr

Resigned
5 Fleet Place, LondonEC4M 7RD
Born February 1952
Director
Appointed 26 Mar 2013
Resigned 23 Mar 2016

DUNCAN, Graham John

Resigned
13 Craigerne Crescent, PeeblesEH45 9HW
Born February 1951
Director
Appointed 12 Nov 2004
Resigned 29 Mar 2010

FORD, Peter James

Resigned
2 West Road, DunbarEH42 1XA
Born February 1957
Director
Appointed 12 Nov 2004
Resigned 09 May 2008

HAGMAN, Eric

Resigned
Number 10, 6 Mains Avenue, GlasgowG46 6QY
Born July 1946
Director
Appointed 12 Nov 2004
Resigned 01 Jun 2008

HALPIN, Mark Joseph

Resigned
7750 Daresbury Park, WarringtonWA4 4BS
Born February 1980
Director
Appointed 31 Mar 2020
Resigned 29 Apr 2024

HEWITT, David Dennis

Resigned
18 Melton Road, HullHU14 3ET
Born July 1948
Director
Appointed 28 Feb 2008
Resigned 01 Aug 2008

LACEY, Michael Francis

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1963
Director
Appointed 21 Jan 2020
Resigned 08 Jun 2021

LYONS, Gavin Anthony Peter

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1977
Director
Appointed 07 Dec 2015
Resigned 31 Jul 2017

MILLS, Andrew Dominic

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1964
Director
Appointed 21 Oct 2019
Resigned 17 May 2024

SCALLAN, Nicholas Bryan Thomas

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1974
Director
Appointed 05 Mar 2014
Resigned 23 Mar 2016

WINN, Ian David

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1968
Director
Appointed 01 Feb 2016
Resigned 20 Mar 2018

KING STREET NOMINEES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate director
Appointed 14 Oct 2004
Resigned 12 Nov 2004

PETERKINS SERVICES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate director
Appointed 14 Oct 2004
Resigned 12 Nov 2004
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Resolution
6 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Resolution
3 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Resolution
25 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Memorandum Articles
22 April 2021
MAMA
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Resolution
29 November 2019
RESOLUTIONSResolutions
Legacy
29 November 2019
NM03NM03
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Resolution
6 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Resolution
4 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Resolution
20 June 2016
RESOLUTIONSResolutions
Resolution
13 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
22 May 2016
MR04Satisfaction of Charge
Resolution
20 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Capital Cancellation Shares By Plc
6 May 2015
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Memorandum Articles
6 May 2015
MAMA
Resolution
6 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Move Registers To Registered Office Company
30 October 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Legacy
23 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 November 2010
AR01AR01
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 January 2010
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Sail Address Company With Old Address
14 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Resolution
19 March 2009
RESOLUTIONSResolutions
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
287Change of Registered Office
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
88(2)R88(2)R
Legacy
4 September 2007
88(2)R88(2)R
Statement Of Affairs
27 June 2007
SASA
Legacy
27 June 2007
88(2)R88(2)R
Legacy
16 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Memorandum Articles
19 March 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
19 March 2007
MEM/ARTSMEM/ARTS
Legacy
19 March 2007
122122
Legacy
19 March 2007
88(2)R88(2)R
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
88(2)O88(2)O
Statement Of Affairs
27 February 2007
SASA
Legacy
27 February 2007
88(2)R88(2)R
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
123Notice of Increase in Nominal Capital
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Legacy
15 November 2005
88(2)R88(2)R
Legacy
16 September 2005
288cChange of Particulars
Legacy
26 July 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
7 December 2004
353a353a
Legacy
6 December 2004
PROSPPROSP
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Statement Of Affairs
2 December 2004
SASA
Legacy
2 December 2004
88(2)R88(2)R
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
15 November 2004
CERT8CERT8
Application To Commence Business
15 November 2004
117117
Incorporation Company
14 October 2004
NEWINCIncorporation