Background WavePink WaveYellow Wave

CONTENT AND CLOUD LIMITED (07949424)

CONTENT AND CLOUD LIMITED (07949424) is a dissolved UK company. incorporated on 14 February 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONTENT AND CLOUD LIMITED has been registered for 14 years. Current directors include INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher.

Company Number
07949424
Status
dissolved
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTENT AND CLOUD LIMITED

CONTENT AND CLOUD LIMITED is an dissolved company incorporated on 14 February 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONTENT AND CLOUD LIMITED was registered 14 years ago.(SIC: 62020)

Status

dissolved

Active since 14 years ago

Company No

07949424

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 28 September 2020To: 6 December 2021
40 Bernard Street London WC1N 1LE England
From: 17 October 2018To: 28 September 2020
4th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 10 February 2014To: 17 October 2018
Trans World House 100 City Road London EC1Y 2BP United Kingdom
From: 14 February 2012To: 10 February 2014
Timeline

24 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 12
Funding Round
Feb 13
Loan Cleared
Dec 17
Share Issue
Jun 18
New Owner
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Joined
Apr 19
Loan Secured
Aug 19
Funding Round
Dec 19
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 22
Director Left
Dec 22
Capital Update
Jan 23
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

INSLEY, Andrew David Paul

Active
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 28 Sept 2018

YATES-KNEEN, Geoffrey Christopher

Active
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 25 Apr 2019

WALLIS, Kim April

Resigned
Bernard Street, LondonWC1N 1LE
Secretary
Appointed 31 May 2012
Resigned 18 Feb 2019

SWEETBAUM, Peter

Resigned
Lees Street, ManchesterM27 6DB
Born December 1967
Director
Appointed 28 Sept 2018
Resigned 07 Dec 2022

WALLIS, Timothy Mervyn

Resigned
Lees Street, ManchesterM27 6DB
Born November 1972
Director
Appointed 14 Feb 2012
Resigned 05 May 2022

Persons with significant control

3

1 Active
2 Ceased
Fenchurch Street, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 28 Sept 2018

Kim April Wallis

Ceased
Bernard Street, LondonWC1N 1LE
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 07 Oct 2018

Mr Timothy Mervyn Wallis

Ceased
Bernard Street, LondonWC1N 1LE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
16 May 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2023
DS01DS01
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 January 2023
SH19Statement of Capital
Legacy
17 January 2023
CAP-SSCAP-SS
Resolution
17 January 2023
RESOLUTIONSResolutions
Legacy
17 January 2023
SH20SH20
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Legacy
6 December 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement
20 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
22 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
20 June 2018
RP04CS01RP04CS01
Legacy
20 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Auditors Resignation Company
9 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Resolution
9 July 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Second Filing Of Form With Form Type
30 April 2012
RP04RP04
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Legacy
31 March 2012
MG01MG01
Change Account Reference Date Company Current Shortened
16 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation