Cloud-works Solutions Limited

General information

Name:

Cloud-works Solutions Ltd

Office Address:

Brine Well House Tower Hill WR9 8BY Droitwich

Number: 07115653

Incorporation date: 2010-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cloud-works Solutions Limited could be reached at Brine Well House, Tower Hill in Droitwich. The firm postal code is WR9 8BY. Cloud-works Solutions has existed on the British market since it was set up in 2010. The firm Companies House Reg No. is 07115653. This enterprise's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Its most recent filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-01-10.

Our information related to the following company's management suggests a leadership of four directors: Craig N., Diana E., Robert V. and Christopher D. who became members of the Management Board on 2023-01-06, 2010-01-04. Another limited company has been appointed as one of the secretaries of this company: Hotelshop Uk Limited.

Financial data based on annual reports

Company staff

Craig N.

Role: Director

Appointed: 06 January 2023

Latest update: 7 April 2024

Diana E.

Role: Director

Appointed: 06 January 2023

Latest update: 7 April 2024

Robert V.

Role: Director

Appointed: 06 January 2023

Latest update: 7 April 2024

Role: Corporate Secretary

Appointed: 06 January 2023

Address: Tower Hill, Droitwich, WR9 8BY, England

Latest update: 7 April 2024

Christopher D.

Role: Director

Appointed: 04 January 2010

Latest update: 7 April 2024

People with significant control

The companies that control the firm are as follows: Hotelshop Uk Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Droitwich at Tower Hill, WR9 8BY and was registered as a PSC under the registration number 03812146. Christopher D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hotelshop Uk Limited
Address: Brine Well House Tower Hill, Droitwich, WR9 8BY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 03812146
Notified on 6 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Christopher D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 10th January 2024 (CS01)
filed on: 10th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1 Queen Square Bath

Post code:

BA1 2HA

HQ address,
2013

Address:

1 Queen Square Bath

Post code:

BA1 2HA

HQ address,
2014

Address:

1 Queen Square Bath

Post code:

BA1 2HA

HQ address,
2015

Address:

31 Rutland Street Lcb Depot

Post code:

LE1 1RE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode