Background WavePink WaveYellow Wave

BLUE CLOUD CONSTRUCTION AND RENOVATION LIMITED (09940172)

BLUE CLOUD CONSTRUCTION AND RENOVATION LIMITED (09940172) is an active UK company. incorporated on 7 January 2016. with registered office in Knutsford. The company operates in the Construction sector, engaged in construction of domestic buildings. BLUE CLOUD CONSTRUCTION AND RENOVATION LIMITED has been registered for 10 years. Current directors include BEECH, Gordon Leslie, EARL, Thomas John, SPACEY, Joanne, Ms..

Company Number
09940172
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
Rosebank School Lane, Knutsford, WA16 8SD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BEECH, Gordon Leslie, EARL, Thomas John, SPACEY, Joanne, Ms.
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CLOUD CONSTRUCTION AND RENOVATION LIMITED

BLUE CLOUD CONSTRUCTION AND RENOVATION LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BLUE CLOUD CONSTRUCTION AND RENOVATION LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09940172

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 6 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 20 January 2026
For period ending 6 January 2026
Contact
Address

Rosebank School Lane Ollerton Knutsford, WA16 8SD,

Previous Addresses

34 Crewe Road Sandbach Cheshire CW11 4NF England
From: 7 January 2016To: 3 October 2016
Timeline

4 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BEECH, Gordon Leslie

Active
School Lane, KnutsfordWA16 8SD
Born July 1943
Director
Appointed 14 Sept 2016

EARL, Thomas John

Active
Kenwyn, TruroTR4 9ET
Born May 1979
Director
Appointed 14 Sept 2016

SPACEY, Joanne, Ms.

Active
34, Crewe Road,, SandbachCW11 4NF
Born September 1972
Director
Appointed 07 Jan 2016

Persons with significant control

2

Mr Thomas John Earl

Active
Kenwyn, TruroTR4 9ET
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016

Ms Joanne Spacey

Active
School Lane, KnutsfordWA16 8SD
Born September 1972

Nature of Control

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

Filing History

34

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Incorporation Company
7 January 2016
NEWINCIncorporation