Cloudfm Integrated Services Limited COLCHESTER


Cloudfm Integrated Services started in year 2010 as Private Limited Company with registration number 07308274. The Cloudfm Integrated Services company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Colchester at Cloudfm House 3 Charter Court. Postal code: CO4 9YA. Since 12th March 2016 Cloudfm Integrated Services Limited is no longer carrying the name Technical Facilities Solutions.

The firm has 4 directors, namely Kathryn C., Terence M. and Lois M. and others. Of them, Jeffrey D. has been with the company the longest, being appointed on 1 January 2012 and Kathryn C. has been with the company for the least time - from 1 August 2023. As of 5 May 2024, there were 15 ex directors - Haydn M., Steven C. and others listed below. There were no ex secretaries.

Cloudfm Integrated Services Limited Address / Contact

Office Address Cloudfm House 3 Charter Court
Office Address2 Newcomen Way
Town Colchester
Post code CO4 9YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07308274
Date of Incorporation Thu, 8th Jul 2010
Industry Combined facilities support activities
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Kathryn C.

Position: Director

Appointed: 01 August 2023

Terence M.

Position: Director

Appointed: 01 January 2022

Lois M.

Position: Director

Appointed: 09 April 2020

Jeffrey D.

Position: Director

Appointed: 01 January 2012

Haydn M.

Position: Director

Appointed: 01 January 2022

Resigned: 01 January 2024

Steven C.

Position: Director

Appointed: 01 August 2018

Resigned: 29 November 2019

David M.

Position: Director

Appointed: 01 July 2018

Resigned: 04 May 2021

Peter B.

Position: Director

Appointed: 01 January 2018

Resigned: 29 November 2019

John C.

Position: Director

Appointed: 01 January 2018

Resigned: 17 February 2021

Helen T.

Position: Director

Appointed: 29 February 2016

Resigned: 29 November 2019

Adam C.

Position: Director

Appointed: 29 February 2016

Resigned: 29 November 2019

Andrew F.

Position: Director

Appointed: 02 April 2013

Resigned: 30 September 2018

Ian M.

Position: Director

Appointed: 02 April 2013

Resigned: 20 June 2013

Christopher G.

Position: Director

Appointed: 02 April 2013

Resigned: 15 March 2022

Mark C.

Position: Director

Appointed: 02 April 2013

Resigned: 11 September 2013

Derrick H.

Position: Director

Appointed: 01 July 2012

Resigned: 29 November 2019

Derrick H.

Position: Director

Appointed: 08 July 2010

Resigned: 01 February 2011

Malcolm B.

Position: Director

Appointed: 08 July 2010

Resigned: 26 September 2012

George E.

Position: Director

Appointed: 08 July 2010

Resigned: 26 September 2012

People with significant control

The list of PSCs who own or control the company consists of 7 names. As we established, there is Cloudfm Group Limited from Colchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adam C. This PSC has significiant influence or control over the company,. The third one is Jeffrey D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Cloudfm Group Limited

Cloudfm House 3 Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9YA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09095504
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Jeffrey D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Helen T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Christopher G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Derrick H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Andrew F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Technical Facilities Solutions March 12, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
1st January 2024 - the day director's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements