Cld Computers Limited is a private limited company. Previously, it was called Hampton Hill Computers Limited (changed on 2018-06-06). Situated at 14 High Street, Hampton Wick KT1 4DB, the above-mentioned 6 years old enterprise was incorporated on 2018-03-21 and is officially categorised as "retail sale of computers, peripheral units and software in specialised stores" (Standard Industrial Classification: 47410). 1 director can be found in the business: Luke D. (appointed on 21 March 2018).
About
Name: Cld Computers Limited
Number: 11267398
Incorporation date: 2018-03-21
End of financial year: 31 March
Address:
14 High Street
Hampton Wick
KT1 4DB
SIC code:
47410 - Retail sale of computers, peripheral units and software in specialised stores
Company staff
People with significant control
Chloe D.
21 March 2018
Nature of control:
25-50% shares
Luke D.
21 March 2018
Nature of control:
25-50% shares
Financial data
Date of Accounts
2019-03-31
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
25,872
25,016
21,906
53,927
57,018
Total Assets Less Current Liabilities
28,619
-20,281
8,507
31,938
14,963
The deadline for Cld Computers Limited confirmation statement filing is 2024-04-03. The latest confirmation statement was submitted on 2023-03-20. The target date for the next statutory accounts filing is 31 December 2023. Most recent accounts filing was sent for the time period up to 31 March 2022.
2 persons of significant control are indexed in the official register, namely: Chloe D. that owns 1/2 or less of shares. Luke D. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates 20th March 2023
filed on: 1st, April 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 20th March 2023
filed on: 1st, April 2023
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
Free Download
(9 pages)
TM01
Director's appointment terminated on 24th August 2022
filed on: 5th, September 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 20th March 2022
filed on: 30th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates 20th March 2021
filed on: 21st, April 2021
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates 20th March 2020
filed on: 30th, March 2020
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates 20th March 2019
filed on: 26th, March 2019
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 8th August 2018
filed on: 10th, August 2018
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 12 South Road Twickenham Middlesex TW2 5NU United Kingdom on 10th August 2018 to 14 High Street Hampton Wick Middlesex KT1 4DB
filed on: 10th, August 2018
| address
Free Download
(1 page)
CH01
On 8th August 2018 director's details were changed
filed on: 10th, August 2018
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 6th June 2018
filed on: 6th, June 2018
| resolution
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 21st, March 2018
| incorporation