General information

Name:

Cloudprocure Ltd

Office Address:

Iesa Works Daten Park Birchwood WA3 6UT Warrington

Number: 08324435

Incorporation date: 2012-12-10

Dissolution date: 2018-05-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Iesa Works Daten Park, Warrington WA3 6UT Cloudprocure Limited was classified as a Private Limited Company registered under the 08324435 registration number. It was created on December 10, 2012. Cloudprocure Limited had been on the British market for 6 years. Founded as Cloud Procure, this business used the name until January 15, 2013, then it was replaced by Cloudprocure Limited.

When it comes to this specific firm's executives data, there were six directors to name just a few: Glenn T., Simon H. and Andrew P..

  • Previous company's names
  • Cloudprocure Limited 2013-01-15
  • Cloud Procure Limited 2012-12-10

Financial data based on annual reports

Company staff

Andrew P.

Role: Secretary

Appointed: 23 March 2015

Latest update: 17 October 2023

Glenn T.

Role: Director

Appointed: 15 April 2013

Latest update: 17 October 2023

Simon H.

Role: Director

Appointed: 28 January 2013

Latest update: 17 October 2023

Andrew P.

Role: Director

Appointed: 10 December 2012

Latest update: 17 October 2023

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 24 December 2019
Confirmation statement last made up date 10 December 2016
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-12-10
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
5
Company Age

Similar companies nearby

Closest companies