HELECLOUD LIMITED

1 Chamberlain Square, Birmingham, B3 3AX
StatusACTIVE
Company No.10282586
CategoryPrivate Limited Company
Incorporated16 Jul 2016
Age7 years, 11 months
JurisdictionEngland Wales

SUMMARY

HELECLOUD LIMITED is an active private limited company with number 10282586. It was incorporated 7 years, 11 months ago, on 16 July 2016. The company address is 1 Chamberlain Square, Birmingham, B3 3AX.



Company Fillings

Gazette filings brought up to date

Date: 27 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Chris Neil Williams

Documents

View document PDF

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

Old address: 1 Parkshot Richmond Surrey TW9 2rd England

New address: 1 Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England

Change date: 2022-11-11

New address: 1 Parkshot Richmond Surrey TW9 2rd

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Chris Neil Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dobromir Petkov Todorov

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dobromir Petkov Todorov

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reinhard Waldinger

Appointment date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javid Iqbal Khan

Termination date: 2022-05-11

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2021

Action Date: 23 Sep 2021

Category: Capital

Type: SH01

Capital : 150,131 GBP

Date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Alexander Todorov Kolev

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Stefan Petrov Bumov

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bgf Gp Limited

Cessation date: 2021-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Softwareone Holding Ag

Notification date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Duncan James Mcintyre

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Neville Snodgrass

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Paul Brian Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Mr Bernd Andreas Schlotter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Mr Javid Iqbal Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Capital : 142,543 GBP

Date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-05

Psc name: Stefan Petrov Bumov

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-05

Psc name: Dobromir Petkov Todorov

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Brian Mccarthy

Cessation date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

Old address: The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ England

New address: 5a Frascati Way Maidenhead Berkshire SL6 4UY

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-05

Psc name: Bgf Gp Limited

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Capital : 135,416 GBP

Date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Duncan James Mcintyre

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Alexander Neville Snodgrass

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: The Galleries Charters Road Ascot Berkshire SL5 9QJ United Kingdom

New address: The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ

Change date: 2018-04-11

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 108,333 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Capital : 102,875 GBP

Date: 2017-03-23

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 16 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-16

Capital : 100,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 16 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLELORD LIMITED

15 STATION ROAD,EPPING,CM16 4HG

Number:01540195
Status:ACTIVE
Category:Private Limited Company

DECHERT NOMINEES LTD

160 QUEEN VICTORIA STREET,,EC4V 4QQ

Number:01761701
Status:ACTIVE
Category:Private Limited Company

LEAF CONTRACTING LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11044742
Status:ACTIVE
Category:Private Limited Company

PRIMROSE CLEANING CONTRACTORS LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:11095775
Status:ACTIVE
Category:Private Limited Company

SPRINGBOARD PRO LTD.

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:08619684
Status:ACTIVE
Category:Private Limited Company

STT PROPERTY LIMITED

48 LANGFIELD ROAD,SOLIHULL,B93 9PS

Number:04504284
Status:ACTIVE
Category:Private Limited Company

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