CODA CLOUD LIMITED

35 Palmerston Road 35 Palmerston Road, London, SW19 1PG, England
StatusACTIVE
Company No.06976085
CategoryPrivate Limited Company
Incorporated29 Jul 2009
Age14 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

CODA CLOUD LIMITED is an active private limited company with number 06976085. It was incorporated 14 years, 9 months, 20 days ago, on 29 July 2009. The company address is 35 Palmerston Road 35 Palmerston Road, London, SW19 1PG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

New address: 35 Palmerston Road Wimbledon London SW19 1PG

Old address: First Floor, 12 Pride Point Drive Pride Park Derby DE24 8BX England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Timothy Ian Watkins

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Copperwheat

Termination date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allen Brown

Termination date: 2023-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Mr Philip James Copperwheat

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allen Brown

Appointment date: 2023-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Old address: The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES England

New address: First Floor, 12 Pride Point Drive Pride Park Derby DE24 8BX

Change date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-21

Officer name: Graeme Sean Parker

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 728.637623 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 18 May 2022

Category: Capital

Type: SH01

Date: 2022-05-18

Capital : 716.355507 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-25

Capital : 511.120821 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-28

Capital : 656.38013 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Capital : 489.26995 GBP

Date: 2022-01-21

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Capital : 479.905934 GBP

Date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Groocock

Appointment date: 2022-05-12

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shields energy services LIMITED\certificate issued on 19/01/22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Capital : 468.200914 GBP

Date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Capital : 436.754522 GBP

Date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Capital : 426.764522 GBP

Date: 2020-03-05

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Capital : 426.433979 GBP

Date: 2020-02-21

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 414.365094 GBP

Date: 2020-02-13

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Capital : 402.296211 GBP

Date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 10 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-10

Capital : 390.227325 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Timothy Ian Watkins

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 382.181403 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-25

Capital : 381.616725 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-12

Capital : 373.088395 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-10

Capital : 372.022352 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 362.08069 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Capital : 359.016651 GBP

Date: 2019-02-26

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH01

Capital : 350.488321 GBP

Date: 2019-01-23

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Capital : 341.959991 GBP

Date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Graeme Sean Parker

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Arthur Rupert Crocker

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 30 Mar 2018

Category: Capital

Type: SH01

Capital : 329.167493 GBP

Date: 2018-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-08

Capital : 327.035411 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-04

Capital : 318.933904 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 28 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-28

Capital : 318.507487 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-27

Capital : 318.081071 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 23 Dec 2017

Category: Capital

Type: SH01

Capital : 317.228238 GBP

Date: 2017-12-23

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 316.801821 GBP

Date: 2017-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Sydney Shields

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 28 Oct 2016

Category: Capital

Type: SH01

Capital : 208 GBP

Date: 2016-10-28

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 226 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2016-10-13

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Feb 2017

Action Date: 13 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-13

Officer name: Mr Arthur Rupert Crocker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

New address: The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES

Old address: Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 16 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-16

Capital : 100 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-30

Officer name: Daniel Jones

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-30

Officer name: Daniel Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruben Peijnenborgh

Termination date: 2014-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jones

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Mar 2012

Action Date: 16 Feb 2012

Category: Capital

Type: SH02

Date: 2012-02-16

Documents

View document PDF

Resolution

Date: 09 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Mr Daniel Jones

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Shields

Change date: 2010-06-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Shields

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Jones

Change date: 2010-06-14

Documents

View document PDF

Incorporation company

Date: 29 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON FOREST TRAINING LIMITED

5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST

Number:09543103
Status:ACTIVE
Category:Private Limited Company

CAMPUS CRIBS (BOLTON) LIMITED

214 ST GEORGES ROAD,BOLTON,BL1 2PH

Number:08195240
Status:ACTIVE
Category:Private Limited Company

PENLEYS LLP

26 LONG STREET,GLOUCESTERSHIRE,GL11 4JA

Number:OC318224
Status:LIQUIDATION
Category:Limited Liability Partnership

RIPON COURT (FRIERN BARNET) MANAGEMENT COMPANY LIMITED

MARTYN GERRARD HOUSE 197 BALLARDS LANE,LONDON,N3 1LP

Number:03672584
Status:ACTIVE
Category:Private Limited Company

TEKMELD LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:07537381
Status:ACTIVE
Category:Private Limited Company

TONBURY LLP

101 ROSE STREET, SOUTH LANE,EDINBURGH,

Number:SO303379
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source