Cloud Fulfilment Limited
- Active
- Incorporated on 26 Mar 2012
Reg Address: Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW, England
Previous Names:
Parcel Monkey Fulfilment Limited - 18 Sep 2012
Picked Packed And Shipped Limited - 12 Sep 2012
Parcel Monkey Fulfilment Limited - 12 Sep 2012
Picked Packed And Shipped Limited - 26 Mar 2012
Company Classifications:
52103 - Operation of warehousing and storage facilities for land transport activities
- Summary The company with name "Cloud Fulfilment Limited" is a ltd and located in Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW. Cloud Fulfilment Limited is currently in active status and it was incorporated on 26 Mar 2012 (12 years 5 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cloud Fulfilment Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ieva Bagdanaviciute | Director | 23 Jan 2023 | Lithuanian | Active |
2 | Paul Doble | Director | 23 Jan 2023 | British | Active |
3 | James Brett Greenbury | Director | 22 Nov 2021 | British | Resigned 12 Mar 2023 |
4 | Simon Andrew Shaw | Director | 22 Nov 2021 | British | Resigned 12 Mar 2023 |
5 | Andrew Faulkner | Secretary | 7 Dec 2017 | - | Active |
6 | Timothy Andrew Brown | Director | 7 Dec 2017 | British | Active |
7 | Andrew Stuart Faulkner | Director | 7 Dec 2017 | British | Active |
8 | Andrew Stuart Faulkner | Director | 7 Dec 2017 | British | Resigned 22 Nov 2021 |
9 | Andrew Faulkner | Secretary | 7 Dec 2017 | - | Resigned 22 Nov 2021 |
10 | Timothy Andrew Brown | Director | 7 Dec 2017 | British | Resigned 11 Nov 2021 |
11 | Peter John Sutton Brooks | Director | 11 Nov 2015 | British | Resigned 7 Dec 2017 |
12 | Rosalind Christine Hayes | Secretary | 8 Aug 2014 | British | Resigned 7 Dec 2017 |
13 | Miles Paradine Frost | Director | 8 Aug 2014 | British | Resigned 20 Jul 2015 |
14 | Peter John Hayes | Director | 4 Aug 2014 | British | Resigned 7 Dec 2017 |
15 | David Dowman | Director | 4 Aug 2014 | British | Resigned 28 Aug 2019 |
16 | Rosalind Christine Hayes | Director | 23 Feb 2013 | British | Resigned 4 Aug 2014 |
17 | Navin Ramiah | Director | 17 Sep 2012 | British | Resigned 22 Nov 2021 |
18 | Navin Ramiah | Director | 17 Sep 2012 | British | Active |
19 | Richard Barrett | Director | 26 Mar 2012 | British | Resigned 17 Sep 2012 |
20 | Alvin Ramiah | Director | 26 Mar 2012 | British | Resigned 17 Sep 2012 |
21 | Alvin Ramiah | Secretary | 26 Mar 2012 | - | Resigned 8 Aug 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Navin Ramiah Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent As Firm | 6 Apr 2016 | British | Active |
2 | Mr Navin Ramiah Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent As Firm | 6 Apr 2016 | British | Active |
3 | Parcel Monkey Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
4 | Mr Navin Ramiah Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent As Firm | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cloud Fulfilment Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 28 Mar 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 1 Sep 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2023 | Download PDF 2 Pages |
4 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2023 | Download PDF 2 Pages |
5 | Address - Change Registered Office Company With Date Old New | 16 Sep 2022 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 16 Sep 2022 | Download PDF 1 Pages |
7 | Gazette - Filings Brought Up To Date | 15 Jun 2022 | Download PDF |
8 | Gazette - Notice Compulsory | 14 Jun 2022 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 13 Jun 2022 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 8 Jun 2022 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 30 Mar 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 26 Mar 2021 | Download PDF |
13 | Confirmation Statement - No Updates | 16 Jun 2020 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 23 Dec 2019 | Download PDF 5 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 20 May 2019 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 24 Dec 2018 | Download PDF 5 Pages |
18 | Confirmation Statement - No Updates | 6 Apr 2018 | Download PDF 3 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Dec 2017 | Download PDF 28 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2017 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2017 | Download PDF 1 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2017 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 11 Dec 2017 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Full | 22 Nov 2017 | Download PDF 7 Pages |
27 | Confirmation Statement - Updates | 3 Apr 2017 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 29 Dec 2016 | Download PDF 8 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2016 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 28 Dec 2015 | Download PDF 7 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 23 Nov 2015 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 23 Nov 2015 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2015 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 31 Dec 2014 | Download PDF 7 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 8 Sep 2014 | Download PDF 3 Pages |
36 | Officers - Appoint Person Secretary Company With Name Date | 20 Aug 2014 | Download PDF 3 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 20 Aug 2014 | Download PDF 2 Pages |
38 | Resolution | 20 Aug 2014 | Download PDF 29 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 19 Aug 2014 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2014 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 18 Aug 2014 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old | 30 May 2014 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2014 | Download PDF 4 Pages |
44 | Accounts - Change Account Reference Date Company Current Extended | 10 Dec 2013 | Download PDF 1 Pages |
45 | Accounts - Dormant | 6 Dec 2013 | Download PDF 2 Pages |
46 | Accounts - Change Account Reference Date Company Current Shortened | 5 Dec 2013 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2013 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 23 Apr 2013 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 31 Oct 2012 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 31 Oct 2012 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 31 Oct 2012 | Download PDF 1 Pages |
52 | Change Of Name - Certificate Company | 18 Sep 2012 | Download PDF 3 Pages |
53 | Change Of Name - Certificate Company | 12 Sep 2012 | Download PDF 3 Pages |
54 | Incorporation - Company | 26 Mar 2012 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Parcel Monkey Limited Mutual People: Navin Ramiah , Andrew Stuart Faulkner , Timothy Andrew Brown | Active |
2 | Parcel Monkey Holdings Limited Mutual People: Navin Ramiah , Andrew Stuart Faulkner , Timothy Andrew Brown | Active |
3 | Grandprixpredict.Com Limited Mutual People: Navin Ramiah | dissolved |
4 | Gui Limited Mutual People: Navin Ramiah | dissolved |
5 | Inutec Limited Mutual People: Andrew Stuart Faulkner | Active |
6 | Kong365 Limited Mutual People: Andrew Stuart Faulkner , Timothy Andrew Brown | Active |