General information

Name:

Cloud Houses Ltd

Office Address:

Suite 5 2nd Florr Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 06792309

Incorporation date: 2009-01-15

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2009 marks the founding of Cloud Houses Limited, the company which is located at Suite 5 2nd Florr Regent Centre, Gosforth in Newcastle Upon Tyne. This means it's been fifteen years Cloud Houses has prospered in the business, as it was registered on 2009-01-15. The Companies House Registration Number is 06792309 and the area code is NE3 3LS. This enterprise's Standard Industrial Classification Code is 93290 which stands for Other amusement and recreation activities n.e.c.. Cloud Houses Ltd released its account information for the period that ended on 2020-01-31. The latest annual confirmation statement was filed on 2021-01-15.

Financial data based on annual reports

Company staff

Justine L.

Role: Director

Appointed: 15 January 2009

Latest update: 27 October 2023

Simon J.

Role: Director

Appointed: 15 January 2009

Latest update: 27 October 2023

People with significant control

Justine J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 29 January 2022
Confirmation statement last made up date 15 January 2021
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 17 September 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 27 March 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 12 October 2015
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts 28th September 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28th September 2016

Company Vehicle Operator Data

The Blacksmiths Building & Yard

Address

Langley-on-tyne

City

Hexham

Postal code

NE47 5LA

No. of Vehicles

6

No. of Trailers

2

Unit 1a

Address

Haydon Bridge Industrial Estate , Church Street , Haydon Bridge

City

Hexham

Postal code

NE47 6JG

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: Wed, 14th Jul 2021. New Address: Suite 5 2nd Florr Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: Pine Garth Station Road Allendale Hexham Northumberland NE47 9PZ (AD01)
filed on: 14th, July 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
15
Company Age

Closest Companies - by postcode