CLOUDSPRING TECHNOLOGIES LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
CLOUDSPRING TECHNOLOGIES LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
CLOUDSPRING TECHNOLOGIES LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05754571. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CLOUDSPRING TECHNOLOGIES LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05754571. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CLOUDSPRING TECHNOLOGIES LIMITED - BOURNEMOUTH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
26-32 SUITE B, AVALON HOUSE,
BOURNEMOUTH
DORSET
BH8 8EZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
JOHN SMITH PROFESSIONAL PROPERTIES LIMITED (until 24/02/2015)
JOHN SMITH PROFESSIONAL PROPERTIES LIMITED (until 24/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES RICHARD GRAY | Mar 1966 | British | Director | 2015-06-22 | CURRENT |
MR JEREMY DYCE DUCKWORTH | May 1963 | British | Director | 2016-01-01 | CURRENT |
MR ANDREW JOHN MOORE | May 1965 | British | Director | 2011-01-01 UNTIL 2014-10-13 | RESIGNED |
MR PETER MARTIN JEYES | Dec 1946 | British | Director | 2006-03-23 UNTIL 2014-08-01 | RESIGNED |
MR PETER LEIGH GRAY | Nov 1967 | British | Director | 2006-03-23 UNTIL 2015-12-17 | RESIGNED |
MR PETER MARTIN JEYES | Dec 1946 | British | Secretary | 2006-03-23 UNTIL 2014-08-01 | RESIGNED |
MR EDWARD LAURENCE JOHN ADAMS | Secretary | 2015-02-20 UNTIL 2015-07-29 | RESIGNED | ||
MR MATTHEW GUY FOOKS | Secretary | 2015-07-29 UNTIL 2015-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mainspring Nominees (8) Limited | 2018-11-30 - 2021-06-17 | London | Ownership of shares 25 to 50 percent | |
Kortext Limited | 2016-04-06 - 2020-04-03 | Bournemouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr James Gray | 2016-04-06 | 3/1966 | Bournemouth Dorset | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cloudspring Technologies Limited | 2024-03-29 | 30-06-2023 | £100 Cash |
Cloudspring Technologies Limited | 2023-03-28 | 30-06-2022 | £100 Cash |
ACCOUNTS - Final Accounts preparation | 2022-07-09 | 30-06-2021 | 100 Cash 100 equity |
Cloudspring Technologies Limited | 2021-07-01 | 30-06-2020 | £100 Cash |
Cloudspring Technologies Limited | 2020-04-01 | 30-06-2019 | £100 Cash |
Cloudspring Technologies Limited | 2019-03-30 | 30-06-2018 | £100 Cash |
Abbreviated Company Accounts - CLOUDSPRING TECHNOLOGIES LIMITED | 2016-10-01 | 31-12-2015 | £100 Cash £100 equity |
Abbreviated Company Accounts - CLOUDSPRING TECHNOLOGIES LIMITED | 2015-09-22 | 31-12-2014 | £100 equity |