General information

Name:

All Cloud Ventures Limited

Office Address:

The Greenhouse 106 - 108 Ashbourne Road DE22 3AG Derby

Number: 09374361

Incorporation date: 2015-01-05

Dissolution date: 2022-09-20

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Derby under the following Company Registration No.: 09374361. This company was started in 2015. The office of the company was located at The Greenhouse 106 - 108 Ashbourne Road. The zip code for this location is DE22 3AG. This company was formally closed in 2022, which means it had been in business for seven years.

The limited company had a single managing director: Christopher G. who was in charge of it from January 5, 2015 to the date it was dissolved on September 20, 2022.

Christopher G. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Christopher G.

Role: Secretary

Appointed: 05 January 2015

Latest update: 8 January 2024

Christopher G.

Role: Director

Appointed: 05 January 2015

Latest update: 8 January 2024

People with significant control

Christopher G.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 19 January 2023
Confirmation statement last made up date 05 January 2022
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 6 Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Closest Companies - by postcode