Background WavePink WaveYellow Wave

CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED (10919346)

CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED (10919346) is a dissolved UK company. incorporated on 16 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED has been registered for 8 years. Current directors include BATES, William Nelson, PATON, Alan Gordon.

Company Number
10919346
Status
dissolved
Type
ltd
Incorporated
16 August 2017
Age
8 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATES, William Nelson, PATON, Alan Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED

CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED is an dissolved company incorporated on 16 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10919346

LTD Company

Age

8 Years

Incorporated 16 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 August 2024 (1 year ago)
Submitted on 19 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

17 Marble Street Manchester M2 3AW England
From: 27 September 2021To: 15 May 2025
Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom
From: 16 August 2017To: 27 September 2021
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Director Left
Nov 17
Loan Secured
Nov 17
Funding Round
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Nov 18
Loan Secured
Jul 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Capital Update
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
May 25
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 May 2023

BATES, William Nelson

Active
Fleet Place, LondonEC4M 7RB
Born March 1980
Director
Appointed 04 Oct 2018

PATON, Alan Gordon

Active
Fleet Place, LondonEC4M 7RB
Born September 1973
Director
Appointed 20 Jan 2025

BUNCH, Christopher

Resigned
Marble Street, ManchesterM2 3AW
Born October 1981
Director
Appointed 16 Jul 2021
Resigned 09 Oct 2023

DALZIEL, James Martin

Resigned
Marble Street, ManchesterM2 3AW
Born February 1981
Director
Appointed 16 Feb 2024
Resigned 20 Jan 2025

DOBSON, Steven

Resigned
17 Marble Street, ManchesterM2 3AW
Born January 1966
Director
Appointed 16 Aug 2017
Resigned 16 Jul 2021

DOGGART, James Andrew

Resigned
17 Marble Street, ManchesterM2 3AW
Born October 1971
Director
Appointed 16 Aug 2017
Resigned 03 Jan 2023

LIPTROTT, Hannah Horridge

Resigned
17 Marble Street, ManchesterM2 3AW
Born December 1979
Director
Appointed 16 Aug 2017
Resigned 05 Jul 2018

RAY, Thomas William

Resigned
Marble Street, ManchesterM2 3AW
Born March 1975
Director
Appointed 16 Jul 2021
Resigned 20 Jan 2025

SMITH, Andrew

Resigned
17 Marble Street, ManchesterM2 3AW
Born June 1974
Director
Appointed 16 Aug 2017
Resigned 23 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
Marble Street, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018

Steven Dobson

Ceased
17 Marble Street, ManchesterM2 3AW
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Ceased 07 Mar 2018

Mr James Andrew Doggart

Ceased
17 Marble Street, ManchesterM2 3AW
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Ceased 07 Mar 2018

Steven Kaye

Ceased
17 Marble Street, ManchesterM2 3AW
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Liquidation
11 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 August 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 May 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 May 2025
600600
Resolution
15 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Legacy
25 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 May 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 March 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Incorporation Company
16 August 2017
NEWINCIncorporation