Company NameThe Cloudie Kingdom Limited
DirectorsCarol Ann Galiano-Iten and Roland Alexander Karl Heinz Iten
Company StatusActive
Company Number03417616
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carol Ann Galiano-Iten
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss,American
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BU
Director NameRoland Alexander Karl Heinz Iten
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleIndustrial Designer
Country of ResidenceSwitzerland
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed23 June 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BU
Secretary NameIan Atkinson
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm
Yarm Road Middleton St George
Darlington
County Durham
DL2 1HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Galiano-iten
33.33%
Ordinary
1 at £1Ian Atkinson
33.33%
Ordinary
1 at £1Roland Alexander Karl Heinz Iten
33.33%
Ordinary

Financials

Year2014
Net Worth-£78,873
Cash£40
Current Liabilities£83,448

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

14 August 2020Notification of Susan Jane Atkinson as a person with significant control on 11 April 2020 (2 pages)
14 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
13 August 2020Cessation of Ian Atkinson as a person with significant control on 12 August 2020 (1 page)
9 June 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
27 August 2019Change of details for Mr Roland Alexander Karl Heinz Iten as a person with significant control on 11 August 2019 (2 pages)
23 August 2019Change of details for Mr Roland Alexander Karl Heinz Iten as a person with significant control on 11 August 2019 (2 pages)
23 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
23 August 2019Change of details for Mr Ian Atkinson as a person with significant control on 11 August 2019 (2 pages)
17 July 2019Change of details for Mr Roland Alexander Karl Heinz Iten as a person with significant control on 6 July 2019 (2 pages)
17 July 2019Change of details for Mrs Carol Anne Galiano-Iten as a person with significant control on 6 July 2019 (2 pages)
17 July 2019Director's details changed for Carol Ann Galiano-Iten on 6 July 2019 (2 pages)
17 July 2019Director's details changed for Roland Alexander Karl Heinz Iten on 6 July 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 August 2018Change of details for Mr Ian Atkinson as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr Ian Atkinson on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Roland Alexander Karl Heinz Iten on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Carol Ann Galiano-Iten on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Roland Alexander Karl Heinz Iten as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Change of details for Mrs Carol Anne Galiano-Iten as a person with significant control on 13 August 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
5 August 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
5 August 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(6 pages)
23 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(6 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(6 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
19 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 September 2011Director's details changed for Roland Alexander Karl Heinz Iten on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Carol Ann Galiano-Iten on 11 August 2011 (2 pages)
7 September 2011Director's details changed for Roland Alexander Karl Heinz Iten on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Roland Alexander Karl Heinz Iten on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Carol Ann Galiano-Iten on 11 August 2011 (2 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Carol Ann Galiano-Iten on 10 August 2010 (2 pages)
22 September 2010Director's details changed for Carol Ann Galiano-Iten on 10 August 2010 (2 pages)
22 September 2010Director's details changed for Roland Alexander Karl Heinz Iten on 11 August 2010 (2 pages)
22 September 2010Director's details changed for Roland Alexander Karl Heinz Iten on 11 August 2010 (2 pages)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
7 October 2008Return made up to 11/08/08; full list of members (4 pages)
7 October 2008Return made up to 11/08/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Return made up to 11/08/06; full list of members (7 pages)
5 September 2006Return made up to 11/08/06; full list of members (7 pages)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 September 2004Return made up to 11/08/04; full list of members (7 pages)
14 September 2004Return made up to 11/08/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 September 2003Return made up to 11/08/03; full list of members (7 pages)
7 September 2003Return made up to 11/08/03; full list of members (7 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 August 2002Return made up to 11/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2002Return made up to 11/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 September 2001Return made up to 11/08/01; full list of members (7 pages)
10 September 2001Return made up to 11/08/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 2000Return made up to 11/08/00; full list of members (7 pages)
31 August 2000Return made up to 11/08/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 November 1999Return made up to 11/08/98; full list of members; amend (7 pages)
26 November 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1999Return made up to 11/08/98; full list of members; amend (7 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Ad 22/01/98--------- £ si 1@1 (2 pages)
8 February 1999Ad 22/01/98--------- £ si 1@1 (2 pages)
3 September 1998Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 03/09/98
(6 pages)
3 September 1998Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 03/09/98
(6 pages)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1997Registered office changed on 18/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
11 August 1997Incorporation (13 pages)
11 August 1997Incorporation (13 pages)