Cloudcoco Managed It Limited LEEDS


Founded in 2007, Cloudcoco Managed It, classified under reg no. 06056115 is a active - proposal to strike off company. Currently registered at Carwood Park Selby Road LS15 4LG, Leeds the company has been in the business for seventeen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2021-09-30. Since 2019-11-29 Cloudcoco Managed It Limited is no longer carrying the name Adept4 Managed It.

Cloudcoco Managed It Limited Address / Contact

Office Address Carwood Park Selby Road
Office Address2 Swillington Common
Town Leeds
Post code LS15 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06056115
Date of Incorporation Wed, 17th Jan 2007
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 17 years old
Account next due date Fri, 30th Jun 2023 (302 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Mark H.

Position: Director

Appointed: 09 June 2021

Darron G.

Position: Director

Appointed: 26 May 2016

Darron G.

Position: Secretary

Appointed: 26 May 2016

Michael L.

Position: Director

Appointed: 25 March 2020

Resigned: 08 June 2021

Jill C.

Position: Director

Appointed: 01 August 2017

Resigned: 25 March 2020

David G.

Position: Director

Appointed: 20 July 2017

Resigned: 20 November 2019

Gavin L.

Position: Director

Appointed: 26 May 2016

Resigned: 31 July 2017

Ian W.

Position: Director

Appointed: 26 May 2016

Resigned: 20 March 2018

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 13 April 2012

Resigned: 26 May 2016

Thomas C.

Position: Director

Appointed: 16 January 2009

Resigned: 05 January 2018

Paul T.

Position: Director

Appointed: 16 February 2007

Resigned: 05 January 2018

Peter B.

Position: Director

Appointed: 16 February 2007

Resigned: 05 January 2018

Howard C.

Position: Director

Appointed: 17 January 2007

Resigned: 29 August 2008

Clive T.

Position: Director

Appointed: 17 January 2007

Resigned: 12 December 2008

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 17 January 2007

Resigned: 13 April 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Cloudcoco Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cloudcoco Holdings Limited

The Capital Building Wright, Johnston & Mackenzie Llp, 12/13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland

Legal authority Companies Act 2016
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc102302
Notified on 26 May 2016
Nature of control: 75,01-100% shares

Company previous names

Adept4 Managed It November 29, 2019
Pinnacle Technology Group June 21, 2016
Adept4 June 13, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Registered office address changed from 7750 Daresbury Business Park Daresbury Office Village Warrington Cheshire WA4 4BS to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 2022-10-14
filed on: 14th, October 2022
Free Download (1 page)

Company search