Cloudfm Integrated Services Limited

DataGardener
cloudfm integrated services limited
live
Medium

Cloudfm Integrated Services Limited

07308274Private Limited With Share Capital

Cloudfm House 3 Charter Court, Newcomen Way, Colchester, CO49YA
Incorporated

08/07/2010

Company Age

15 years

Directors

5

Employees

124

SIC Code

81100

Risk

low risk

Company Overview

Registration, classification & business activity

Cloudfm Integrated Services Limited (07308274) is a private limited with share capital incorporated on 08/07/2010 (15 years old) and registered in colchester, CO49YA. The company operates under SIC code 81100 and is classified as Medium.

Cloudfm integrated services limited is a facilities services company based out of cloudfm house 3 charter court newcomen way, colchester, united kingdom.

Private Limited With Share Capital
SIC: 81100
Medium
Incorporated 08/07/2010
CO49YA
124 employees

Financial Overview

Total Assets

£15.51M

Liabilities

£10.57M

Net Assets

£4.93M

Turnover

£39.90M

Cash

£3.22M

Key Metrics

124

Employees

5

Directors

1

Shareholders

1

Patents

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

94
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2019
Legacy
Category:Miscellaneous
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Second Filing Of Director Termination With Name
Category:Officers
Date:04-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Resolution
Category:Resolution
Date:23-08-2018
Resolution
Category:Resolution
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2016
Change Of Name Notice
Category:Change Of Name
Date:12-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Capital Allotment Shares
Category:Capital
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Change Sail Address Company
Category:Address
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:09-10-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Capital Alter Shares Subdivision
Category:Capital
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2013
Legacy
Category:Capital
Date:27-03-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-03-2013
Legacy
Category:Insolvency
Date:27-03-2013
Resolution
Category:Resolution
Date:27-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-12-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2012
Capital Allotment Shares
Category:Capital
Date:22-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2012
Capital Allotment Shares
Category:Capital
Date:15-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2011
Termination Director Company With Name
Category:Officers
Date:23-02-2011
Incorporation Company
Category:Incorporation
Date:08-07-2010

Innovate Grants

1

This company received a grant of £49998.0 for Smart Uv Integrated Disinfection. The project started on 01/07/2020 and ended on 31/12/2020.

Import / Export

Imports
12 Months3
60 Months19
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/04/2027
Filing Date25/02/2026
Latest Accounts31/07/2025

Trading Addresses

Cloudfm House 3 Charter Court, Newcomen Way, Colchester, Essex Co4 9Ya, CO49YARegistered
Oyster House Severalls Lane, Colchester, Essex, CO49PD

Contact

08443573560
cloudfmgroup.com
Cloudfm House 3 Charter Court, Newcomen Way, Colchester, CO49YA