Cloudfind Ltd. BATH


Cloudfind started in year 2009 as Private Limited Company with registration number 06795704. The Cloudfind company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bath at Cambridge House. Postal code: BA1 1JS. Since Thursday 14th March 2013 Cloudfind Ltd. is no longer carrying the name Chesterdeal.

The company has 4 directors, namely Mark W., Richard S. and Matthew B. and others. Of them, Matthew B., Thomas B. have been with the company the longest, being appointed on 1 June 2018 and Mark W. has been with the company for the least time - from 1 December 2022. As of 6 May 2024, there were 11 ex directors - Leslie F., Mark S. and others listed below. There were no ex secretaries.

Cloudfind Ltd. Address / Contact

Office Address Cambridge House
Office Address2 Henry Street
Town Bath
Post code BA1 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06795704
Date of Incorporation Tue, 20th Jan 2009
Industry Other information technology service activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark W.

Position: Director

Appointed: 01 December 2022

Richard S.

Position: Director

Appointed: 07 June 2021

Matthew B.

Position: Director

Appointed: 01 June 2018

Thomas B.

Position: Director

Appointed: 01 June 2018

Leslie F.

Position: Director

Appointed: 01 June 2019

Resigned: 31 December 2022

Mark S.

Position: Director

Appointed: 30 July 2018

Resigned: 30 April 2021

Robin H.

Position: Director

Appointed: 05 September 2017

Resigned: 01 June 2018

Robert S.

Position: Director

Appointed: 17 June 2016

Resigned: 31 July 2017

Michael B.

Position: Director

Appointed: 27 April 2016

Resigned: 18 April 2019

John S.

Position: Director

Appointed: 14 January 2016

Resigned: 21 January 2016

Richard D.

Position: Director

Appointed: 01 July 2014

Resigned: 17 June 2016

Jonathan P.

Position: Director

Appointed: 01 March 2013

Resigned: 31 March 2023

John S.

Position: Director

Appointed: 01 March 2013

Resigned: 21 December 2015

Peter B.

Position: Director

Appointed: 20 January 2009

Resigned: 30 June 2012

Sebastian T.

Position: Director

Appointed: 20 January 2009

Resigned: 31 December 2018

Company previous names

Chesterdeal March 14, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements