Telecoms Cloud Asset Management Limited

General information

Name:

Telecoms Cloud Asset Management Ltd

Office Address:

22 Studio F Jordan Street L1 0BP Liverpool

Number: 09402782

Incorporation date: 2015-01-23

Dissolution date: 2017-10-10

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Telecoms Cloud Asset Management was founded on 2015-01-23 as a private limited company. This enterprise head office was based in Liverpool on 22 Studio F, Jordan Street. The address area code is L1 0BP. The official reg. no. for Telecoms Cloud Asset Management Limited was 09402782. Telecoms Cloud Asset Management Limited had been active for two years up until dissolution date on 2017-10-10.

Matthew W. was this firm's director, appointed nine years ago.

Matthew W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003157821
Trademark image:-
Trademark name:Voxberry
Status:Opposed
Filing date:2016-04-04
Owner name:TELECOMS CLOUD ASSET MANAGEMENT LIMITED
Owner address:Studio F , 22 Jordan Street, Liverpool, United Kingdom, L1 0BP
Trademark UK00003188189
Trademark image:-
Trademark name:VoiceStack
Status:Registered
Filing date:2016-09-28
Date of entry in register:2017-01-06
Renewal date:2026-09-28
Owner name:TELECOMS CLOUD ASSET MANAGEMENT LIMITED
Owner address:Studio F , 22 Jordan Street, Liverpool, United Kingdom, L1 0BP
Trademark UK00003188190
Trademark image:-
Trademark name:Recordica
Status:Registered
Filing date:2016-09-28
Date of entry in register:2017-01-06
Renewal date:2026-09-28
Owner name:TELECOMS CLOUD ASSET MANAGEMENT LIMITED
Owner address:Studio F , 22 Jordan Street, Liverpool, United Kingdom, L1 0BP
Trademark UK00003182235
Trademark image:-
Trademark name:Crosby Fax
Status:Registered
Filing date:2016-08-25
Date of entry in register:2016-12-09
Renewal date:2026-08-25
Owner name:TELECOMS CLOUD ASSET MANAGEMENT LIMITED
Owner address:Studio F , 22 Jordan Street, Liverpool, United Kingdom, L1 0BP

Financial data based on annual reports

Company staff

Matthew W.

Role: Director

Appointed: 23 January 2015

Latest update: 23 December 2023

People with significant control

Matthew W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 06 February 2020
Confirmation statement last made up date 23 January 2017
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 23 January 2015
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, October 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

360 Edge Lane Fairfield

Post code:

L7 9NJ

City / Town:

Liverpool

Accountant/Auditor,
2015

Name:

Jonathan Ford & Co Limited

Address:

Chartered Accountants Maxwell House Liverpool Innovation Park

Post code:

L7 9NJ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
2
Company Age

Similar companies nearby

Closest companies