Clear Cloud Computing Services Limited

General information

Name:

Clear Cloud Computing Services Ltd

Office Address:

8 Hunters Walk CH1 4EB Chester

Number: 07770980

Incorporation date: 2011-09-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clear Cloud Computing Services Limited is a Private Limited Company, registered in 8 Hunters Walk in Chester. It's post code is CH1 4EB. This firm has existed 13 years in this business. Its reg. no. is 07770980. The firm's registered with SIC code 63990 - Other information service activities n.e.c.. Its most recent filed accounts documents cover the period up to 30th September 2022 and the most recent annual confirmation statement was filed on 22nd March 2023.

Hugh V. is the firm's individual director, who was appointed on 2023-02-28. Since 2014 Kelvin W., had performed assigned duties for the limited company till the resignation one year ago. As a follow-up another director, specifically Matthew B. quit in September 2021.

The companies that control this firm are: Valto Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester at Hunters Walk, CH1 4EB and was registered as a PSC under the registration number 10625574.

Financial data based on annual reports

Company staff

Hugh V.

Role: Director

Appointed: 28 February 2023

Latest update: 27 March 2024

People with significant control

Valto Limited
Address: 8 Hunters Walk, Chester, CH1 4EB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 10625574
Notified on 28 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kelvin W.
Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kelvin W.
Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew B.
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew B.
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2011-09-12
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 1 August 2013
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 1 October 2013
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 May 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

71-75 Shelton Street Covent Garden

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2015

Address:

71-75 Shelton Street Covent Garden

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2016

Address:

71-75 Shelton Street Covent Garden

Post code:

WC2H 9JQ

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Russell Payne & Co Limited

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Accountant/Auditor,
2016

Name:

Dexter & Sharpe (lincoln) Ltd

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode