Background WavePink WaveYellow Wave

CLOUDTHING GROUP LIMITED (12856968)

CLOUDTHING GROUP LIMITED (12856968) is a dissolved UK company. incorporated on 3 September 2020. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLOUDTHING GROUP LIMITED has been registered for 5 years. Current directors include HARPER, Stuart Barton, ING, Michael Andrew, MARSHALL, Andrew Neil.

Company Number
12856968
Status
dissolved
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
Seven House 18 High Street, Birmingham, B31 2UQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARPER, Stuart Barton, ING, Michael Andrew, MARSHALL, Andrew Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDTHING GROUP LIMITED

CLOUDTHING GROUP LIMITED is an dissolved company incorporated on 3 September 2020 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLOUDTHING GROUP LIMITED was registered 5 years ago.(SIC: 96090)

Status

dissolved

Active since 5 years ago

Company No

12856968

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

Last Filed

Made up to N/A
Submitted on 1 September 2022 (3 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Seven House 18 High Street Northfield Birmingham, B31 2UQ,

Previous Addresses

Galtons Mill Galtons Lane Belbroughton Stourbridge, West Midlands DY9 9TS United Kingdom
From: 3 September 2020To: 22 April 2021
Timeline

32 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Oct 20
Share Issue
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Nov 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
May 21
Owner Exit
May 21
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HARPER, Stuart Barton

Active
18 High Street, BirminghamB31 2UQ
Born September 1981
Director
Appointed 20 Oct 2020

ING, Michael Andrew

Active
18 High Street, BirminghamB31 2UQ
Born January 1966
Director
Appointed 04 May 2021

MARSHALL, Andrew Neil

Active
18 High Street, BirminghamB31 2UQ
Born July 1965
Director
Appointed 04 May 2021

CHANDRASEKARABHARATHI, Vedha

Resigned
18 High Street, BirminghamB31 2UQ
Born May 1981
Director
Appointed 20 Oct 2020
Resigned 04 May 2021

CHURCHILL-EVANS, Nicholas Gregory

Resigned
18 High Street, BirminghamB31 2UQ
Born October 1972
Director
Appointed 19 Oct 2020
Resigned 04 May 2021

JAGANNATHAN, Balakrishnan

Resigned
18 High Street, BirminghamB31 2UQ
Born October 1975
Director
Appointed 20 Oct 2020
Resigned 04 May 2021

MEEHAN, Robert

Resigned
18 High Street, BirminghamB31 2UQ
Born July 1993
Director
Appointed 20 Oct 2020
Resigned 04 May 2021

NEALE, Jamie Stuart

Resigned
18 High Street, BirminghamB31 2UQ
Born September 1975
Director
Appointed 19 Oct 2020
Resigned 04 May 2021

RICHARDS, Steven Mark

Resigned
Galtons Lane, Stourbridge, West MidlandsDY9 9TS
Born September 1960
Director
Appointed 03 Sept 2020
Resigned 04 May 2021

ROUSELL, Jason Eldred

Resigned
18 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 19 Oct 2020
Resigned 04 May 2021

RUDGE, Jane Emma

Resigned
18 High Street, BirminghamB31 2UQ
Born September 1966
Director
Appointed 20 Oct 2020
Resigned 04 May 2021

THOMAS, Francis Matthew

Resigned
18 High Street, BirminghamB31 2UQ
Born September 1979
Director
Appointed 19 Oct 2020
Resigned 04 May 2021

WROUT, Michael

Resigned
18 High Street, BirminghamB31 2UQ
Born July 1976
Director
Appointed 20 Oct 2020
Resigned 04 May 2021

Persons with significant control

3

1 Active
2 Ceased
1 Finsbury Avenue, LondonEC2M 2PG

Nature of Control

Voting rights 75 to 100 percent
Notified 04 May 2021
Wolverhampton Road, OldburyB69 2JG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2020
Ceased 04 May 2021

Mr Steven Mark Richards

Ceased
Galtons Lane, Stourbridge, West MidlandsDY9 9TS
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
25 April 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2023
DS01DS01
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
8 June 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
25 November 2020
RP04AP01RP04AP01
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
22 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Resolution
22 October 2020
RESOLUTIONSResolutions
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 October 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
9 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2020
NEWINCIncorporation