Background WavePink WaveYellow Wave

CLOUDCLEVR IT LIMITED (08112863)

CLOUDCLEVR IT LIMITED (08112863) is an active UK company. incorporated on 20 June 2012. with registered office in Ombersley. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLOUDCLEVR IT LIMITED has been registered for 13 years. Current directors include HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul.

Company Number
08112863
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
The Old Rectory, Ombersley, WR9 0EW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDCLEVR IT LIMITED

CLOUDCLEVR IT LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Ombersley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLOUDCLEVR IT LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08112863

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TECHTEAM LIMITED
From: 27 February 2019To: 11 April 2024
TECHTEAM (UK) LIMITED
From: 29 July 2013To: 27 February 2019
TECHTEAM IT LIMITED
From: 20 June 2012To: 29 July 2013
Contact
Address

The Old Rectory Main Road Ombersley, WR9 0EW,

Previous Addresses

The Studios Sterling Business Centre Drury Lane Martin Hussingtree Worcester WR3 8TD
From: 11 September 2012To: 9 June 2015
First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 20 June 2012To: 11 September 2012
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Funding Round
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Owner Exit
Feb 18
Director Left
Apr 18
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Loan Secured
Apr 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARRIS, Steven Paul

Active
Main Road, OmbersleyWR9 0EW
Born June 1974
Director
Appointed 10 Jan 2024

SMITH, Robert Shane

Active
Main Road, OmbersleyWR9 0EW
Born May 1975
Director
Appointed 10 Jan 2024

TAYLOR, John Paul

Active
Main Road, OmbersleyWR9 0EW
Born July 1970
Director
Appointed 10 Jan 2024

DAVIS, Stuart Robert

Resigned
Main Road, OmbersleyWR9 0EW
Born January 1971
Director
Appointed 06 Oct 2021
Resigned 10 Jan 2024

GREEN, James Michael

Resigned
Main Road, OmbersleyWR9 0EW
Born October 1984
Director
Appointed 25 Jun 2015
Resigned 06 Oct 2021

GREEN, James Michael

Resigned
Holt Fleet Road, OmbersleyWR9 0HG
Born October 1984
Director
Appointed 11 Nov 2013
Resigned 01 Oct 2014

GREEN, Kate Margaret

Resigned
Main Road, OmbersleyWR9 0EW
Born February 1987
Director
Appointed 01 Oct 2014
Resigned 26 Jun 2015

GRIFFIN, Adam Paul

Resigned
HalesowenB63 4HL
Born May 1988
Director
Appointed 17 Jan 2014
Resigned 06 Oct 2021

LOMER, John Antony

Resigned
Main Road, OmbersleyWR9 0EW
Born November 1958
Director
Appointed 06 Oct 2021
Resigned 10 Jan 2024

RUSSELL, James

Resigned
Hazel Avenue, EveshamWR11 1XT
Born June 1958
Director
Appointed 20 Jun 2012
Resigned 11 Nov 2013

RUSSELL, Lee James

Resigned
Main Road, OmbersleyWR9 0EW
Born September 1982
Director
Appointed 04 Jan 2016
Resigned 14 Jan 2018

WHITE, Lorrin Elizabeth

Resigned
Main Road, OmbersleyWR9 0EW
Born August 1975
Director
Appointed 06 Oct 2021
Resigned 20 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
2nd Floor Cg Campus, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2021
Ceased 06 Oct 2021
2nd Floor Gc Campus, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2021
Ceased 06 Oct 2021
Main Road, DroitwichWR9 0EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Ceased 31 Mar 2025

Mr James Michael Green

Ceased
Main Road, OmbersleyWR9 0EW
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Resolution
4 November 2025
RESOLUTIONSResolutions
Memorandum Articles
4 November 2025
MAMA
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Resolution
6 February 2014
RESOLUTIONSResolutions
Resolution
6 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Incorporation Company
20 June 2012
NEWINCIncorporation