Cloudsmart Technology Limited

General information

Name:

Cloudsmart Technology Ltd

Office Address:

4 Station Court Girton Road WS11 0EJ Cannock

Number: 05448563

Incorporation date: 2005-05-10

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The Cloudsmart Technology Limited company has been operating in this business for 19 years, having started in 2005. Started with Registered No. 05448563, Cloudsmart Technology is categorised as a Private Limited Company located in 4 Station Court, Cannock WS11 0EJ. This firm changed its business name three times. Up till 2012 the company has been working on providing its services as Medtech Technology but currently the company operates under the name Cloudsmart Technology Limited. This business's declared SIC number is 25720 which stands for Manufacture of locks and hinges. The company's latest financial reports cover the period up to 2022-03-31 and the latest confirmation statement was released on 2022-08-21.

Because of the company's number of employees, it became imperative to choose more company leaders: David W. and Glen W. who have been participating in joint efforts for 19 years to fulfil their statutory duties for this specific firm.

  • Previous company's names
  • Cloudsmart Technology Limited 2012-02-21
  • Medtech Technology Limited 2009-06-02
  • Homesafe Technology Limited 2007-03-19
  • Centralock Limited 2005-05-10

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 10 May 2005

Latest update: 12 February 2024

Glen W.

Role: Director

Appointed: 10 May 2005

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: David W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glen W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Glen W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 September 2023
Confirmation statement last made up date 21 August 2022
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts 12 December 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Ezekiel House Exekiel Lane

Post code:

WV12 5QU

City / Town:

Willenhall

HQ address,
2013

Address:

Ezekiel House Exekiel Lane

Post code:

WV12 5QU

City / Town:

Willenhall

Search other companies

Services (by SIC Code)

  • 25720 : Manufacture of locks and hinges
19
Company Age

Similar companies nearby

Closest companies