CLOUD FULFILMENT LIMITED - GOSPORT


Company Profile Company Filings

Overview

CLOUD FULFILMENT LIMITED is a Private Limited Company from GOSPORT ENGLAND and has the status: Active.
CLOUD FULFILMENT LIMITED was incorporated 12 years ago on 26/03/2012 and has the registered number: 08005765. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

CLOUD FULFILMENT LIMITED - GOSPORT

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 620 FAREHAM REACH
GOSPORT
PO13 0FW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PARCEL MONKEY FULFILMENT LIMITED (until 18/09/2012)
PICKED PACKED AND SHIPPED LIMITED (until 12/09/2012)

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL DOBLE Jun 1969 British Director 2023-01-23 CURRENT
IEVA BAGDANAVICIUTE Oct 1987 Lithuanian Director 2023-01-23 CURRENT
MRS ROSALIND CHRISTINE HAYES Feb 1947 British Director 2013-02-23 UNTIL 2014-08-04 RESIGNED
MR SIMON ANDREW SHAW Nov 1967 British Director 2021-11-22 UNTIL 2023-03-12 RESIGNED
MR ANDREW FAULKNER Secretary 2017-12-07 UNTIL 2021-11-22 RESIGNED
ROSALIND CHRISTINE HAYES British Secretary 2014-08-08 UNTIL 2017-12-07 RESIGNED
MR ALVIN RAMIAH Secretary 2012-03-26 UNTIL 2014-08-08 RESIGNED
MR JAMES BRETT GREENBURY Apr 1961 British Director 2021-11-22 UNTIL 2023-03-12 RESIGNED
MR NAVIN RAMIAH May 1980 British Director 2012-09-17 UNTIL 2021-11-22 RESIGNED
MR ALVIN RAMIAH Jun 1983 British Director 2012-03-26 UNTIL 2012-09-17 RESIGNED
MR RICHARD BARRETT Jul 1987 British Director 2012-03-26 UNTIL 2012-09-17 RESIGNED
MR PETER JOHN HAYES Mar 1953 British Director 2014-08-04 UNTIL 2017-12-07 RESIGNED
MR DAVID DOWMAN Jun 1979 British Director 2014-08-04 UNTIL 2019-08-28 RESIGNED
MR MILES PARADINE FROST Jun 1984 British Director 2014-08-08 UNTIL 2015-07-20 RESIGNED
ANDREW STUART FAULKNER May 1970 British Director 2017-12-07 UNTIL 2021-11-22 RESIGNED
MR TIMOTHY ANDREW BROWN Sep 1959 British Director 2017-12-07 UNTIL 2021-11-11 RESIGNED
MR PETER JOHN SUTTON BROOKS Jul 1957 British Director 2015-11-11 UNTIL 2017-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Navin Ramiah 2016-04-06 - 2016-04-06 5/1980 Eastleigh   Hampshire Ownership of shares 50 to 75 percent as firm
Parcel Monkey Holdings Limited 2016-04-06 Gosport   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BARRINGTON HOUSE NOMINEES LIMITED LONDON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
AVONWOOD DEVELOPMENTS LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
GUESTLINE LIMITED LOUGHBOROUGH UNITED KINGDOM Active FULL 62090 - Other information technology service activities
EMAC LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
PAGE GROUP HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
LANDMARK INNS LIMITED LONDON ... TOTAL EXEMPTION FULL 56302 - Public houses and bars
CVS (UK) LIMITED DISS ENGLAND Active FULL 75000 - Veterinary activities
ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED CARDIFF WALES Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
L.M. FUNERALS (HOLDINGS) LIMITED NOTTINGHAM Active DORMANT 70100 - Activities of head offices
HVAR HOME LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
IRESS (UK) LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SAPIENCE COMMUNICATIONS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OTT GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
ATELIER TECHNOLOGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CONTINUITY PARTNER LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WESTBRIDGE CAPITAL LLP CARDIFF WALES Active SMALL None Supplied
FROST BROOKS ONE CARRY LLP DAMERHAM UNITED KINGDOM Dissolved... DORMANT None Supplied
MANAGEMENT OPPORTUNITIES LIMITED EDINBURGH SCOTLAND Active FULL 64303 - Activities of venture and development capital companies

Free Reports Available

Report Date Filed Date of Report Assets
Cloud Fulfilment Limited - Accounts to registrar (filleted) - small 18.2 2021-12-24 31-03-2021 £-468,320 equity
Cloud Fulfilment Limited - Accounts to registrar (filleted) - small 18.2 2021-03-31 31-03-2020 £-203,735 equity
Cloud Fulfilment Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £-392,250 equity
Cloud Fulfilment Limited - Accounts to registrar (filleted) - small 18.2 2018-12-25 31-03-2018 £-381,148 equity
Cloud Fulfilment Limited - Accounts to registrar (filleted) - small 17.3 2017-11-23 31-03-2017 £22,830 Cash £-323,189 equity
Cloud Fulfilment Limited - Abbreviated accounts 16.3 2016-12-30 31-03-2016 £8,204 Cash £-323,811 equity
Cloud Fulfilment Limited - Limited company - abbreviated - 11.9 2015-12-29 31-03-2015 £1,905 Cash £-206,962 equity
Cloud Fulfilment Limited - Limited company - abbreviated - 11.0.0 2015-01-01 31-03-2014 £971 Cash £-7,789 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CPG LOGISTICS LIMITED GOSPORT Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ASHFORD COLOUR PRESS LIMITED GOSPORT Active FULL 18129 - Printing n.e.c.
DRI LICENSING LIMITED GOSPORT ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CPG HOLDINGS LIMITED GOSPORT Active SMALL 70100 - Activities of head offices
MEDISA SERVICES LIMITED GOSPORT ENGLAND Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
ACRE 983 LIMITED GOSPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JAMESURL LIMITED GOSPORT ENGLAND Active GROUP 70100 - Activities of head offices
TIFFANYS STUBBINGTON LIMITED GOSPORT ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
ROSARIO'S & CO (SOUTHERN) LIMITED GOSPORT ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes