Background WavePink WaveYellow Wave

CLOUDSPRING TECHNOLOGIES LIMITED (05754571)

CLOUDSPRING TECHNOLOGIES LIMITED (05754571) is an active UK company. incorporated on 23 March 2006. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUDSPRING TECHNOLOGIES LIMITED has been registered for 20 years. Current directors include DUCKWORTH, Jeremy Dyce, GRAY, James Richard.

Company Number
05754571
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
26-32 Suite B, Avalon House,, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUCKWORTH, Jeremy Dyce, GRAY, James Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDSPRING TECHNOLOGIES LIMITED

CLOUDSPRING TECHNOLOGIES LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUDSPRING TECHNOLOGIES LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05754571

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

JOHN SMITH PROFESSIONAL PROPERTIES LIMITED
From: 23 March 2006To: 24 February 2015
Contact
Address

26-32 Suite B, Avalon House, 26-32 Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH England
From: 17 February 2016To: 26 July 2016
John Smith & Son Group, Ash House, Headlands Business Park Ringwood Hants BH24 3PB
From: 23 March 2006To: 17 February 2016
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 11
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Jun 15
Loan Cleared
Nov 15
Director Left
Dec 15
Director Joined
Feb 16
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUCKWORTH, Jeremy Dyce

Active
Suite B, Avalon House,, BournemouthBH8 8EZ
Born May 1963
Director
Appointed 01 Jan 2016

GRAY, James Richard

Active
Suite B, Avalon House,, BournemouthBH8 8EZ
Born March 1966
Director
Appointed 22 Jun 2015

ADAMS, Edward Laurence John

Resigned
John Smith & Son Group, Ash, RingwoodBH24 3PB
Secretary
Appointed 20 Feb 2015
Resigned 29 Jul 2015

FOOKS, Matthew Guy

Resigned
Headlands Business Park, RingwoodBH24 3PB
Secretary
Appointed 29 Jul 2015
Resigned 17 Dec 2015

JEYES, Peter Martin

Resigned
John Smith & Son Group, Ash, RingwoodBH24 3PB
Secretary
Appointed 23 Mar 2006
Resigned 01 Aug 2014

GRAY, Peter Leigh

Resigned
John Smith & Son Group, Ash, RingwoodBH24 3PB
Born November 1967
Director
Appointed 23 Mar 2006
Resigned 17 Dec 2015

JEYES, Peter Martin

Resigned
John Smith & Son Group, Ash, RingwoodBH24 3PB
Born December 1946
Director
Appointed 23 Mar 2006
Resigned 01 Aug 2014

MOORE, Andrew John

Resigned
John Smith & Son Group, Ash, RingwoodBH24 3PB
Born May 1965
Director
Appointed 01 Jan 2011
Resigned 13 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2018
Ceased 17 Jun 2021
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2020

Mr James Richard Gray

Active
Suite B, Avalon House,, BournemouthBH8 8EZ
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2007
AAAnnual Accounts
Legacy
19 August 2007
225Change of Accounting Reference Date
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
5 April 2006
225Change of Accounting Reference Date
Incorporation Company
23 March 2006
NEWINCIncorporation