Background WavePink WaveYellow Wave

CLEAR CLOUD INTEGRATION LIMITED (10841068)

CLEAR CLOUD INTEGRATION LIMITED (10841068) is an active UK company. incorporated on 29 June 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CLEAR CLOUD INTEGRATION LIMITED has been registered for 8 years. Current directors include MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig.

Company Number
10841068
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
1 Archway, Manchester, M15 5QJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR CLOUD INTEGRATION LIMITED

CLEAR CLOUD INTEGRATION LIMITED is an active company incorporated on 29 June 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CLEAR CLOUD INTEGRATION LIMITED was registered 8 years ago.(SIC: 61900)

Status

active

Active since 8 years ago

Company No

10841068

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

UKFAST SYSTEMS INTEGRATION LIMITED
From: 29 June 2017To: 23 February 2018
Contact
Address

1 Archway Manchester, M15 5QJ,

Previous Addresses

Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ United Kingdom
From: 29 June 2017To: 5 June 2022
Timeline

19 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Director Joined
Feb 19
Loan Secured
Feb 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Loan Secured
May 20
Director Joined
Jun 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCCAHILL, Victoria Elizabeth

Active
Archway, ManchesterM15 5QJ
Born November 1980
Director
Appointed 06 Oct 2022

THOMPSON, Richard Craig

Active
Archway, ManchesterM15 5QJ
Born May 1979
Director
Appointed 06 Oct 2022

FROST, Nicola Lindsay

Resigned
1 Archway, ManchesterM15 5QJ
Secretary
Appointed 30 Apr 2018
Resigned 27 Sept 2019

LEGGATE, Charlotte Louise

Resigned
1 Archway, ManchesterM15 5QJ
Secretary
Appointed 27 Sept 2019
Resigned 23 Nov 2020

BISHOP, Richard Mark

Resigned
1 Archway, ManchesterM15 5QJ
Born March 1968
Director
Appointed 06 May 2020
Resigned 29 Jul 2021

BROWN, Ian Anthony

Resigned
1 Archway, ManchesterM15 5QJ
Born August 1974
Director
Appointed 22 Jun 2020
Resigned 21 Dec 2021

GREENING, Catherine Laura Jane

Resigned
Archway, ManchesterM15 5QJ
Born July 1971
Director
Appointed 05 Feb 2019
Resigned 14 Nov 2022

JONES, Gail Suzanne

Resigned
1 Archway, ManchesterM15 5QJ
Born November 1977
Director
Appointed 29 Jun 2017
Resigned 06 May 2020

JONES, Lawrence Nigel

Resigned
1 Archway, ManchesterM15 5QJ
Born August 1968
Director
Appointed 29 Jun 2017
Resigned 06 May 2020

Persons with significant control

3

1 Active
2 Ceased
Archway, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2018

Mr Lawrence Nigel Jones

Ceased
1 Archway, ManchesterM15 5QJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2017
Ceased 12 Mar 2018

Mrs Gail Suzanne Jones

Ceased
1 Archway, ManchesterM15 5QJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2017
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2017
NEWINCIncorporation