Company Name1st Cloud Technology Ltd
DirectorSteven Tuckwell
Company StatusActive
Company Number06517026
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Previous NameS T Software Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Tuckwell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(4 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnalysis House 117-119 Sea Road
Sunderland
Tyne & Wear
SR6 9EQ
Secretary NameJennifer Pallister
NationalityBritish
StatusCurrent
Appointed28 March 2008(4 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressAnalysis House 117-119 Sea Road
Sunderland
Tyne & Wear
SR6 9EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitestationeryforsage.co.uk
Telephone0191 5438125
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAnalysis House
117-119 Sea Road
Sunderland
Tyne & Wear
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5k at £1Steven Tuckwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,160
Current Liabilities£31,600

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 September 2018Secretary's details changed for Jennifer Tuckwell on 4 September 2018 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,500
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,500
(3 pages)
21 October 2015Micro company accounts made up to 31 March 2015 (1 page)
21 October 2015Micro company accounts made up to 31 March 2015 (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500
(3 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500
(3 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500
(3 pages)
23 March 2015Director's details changed for Mr Steven Tuckwell on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Steven Tuckwell on 23 March 2015 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (1 page)
23 December 2014Micro company accounts made up to 31 March 2014 (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,500
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,500
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,500
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from St. Peters Gate Charles Street Sunderland SR6 0AN on 21 February 2012 (1 page)
21 February 2012Registered office address changed from St. Peters Gate Charles Street Sunderland SR6 0AN on 21 February 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Jennifer Tuckwell on 26 March 2010 (1 page)
26 March 2010Director's details changed for Steven Tuckwell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Steven Tuckwell on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Jennifer Tuckwell on 26 March 2010 (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
11 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
11 April 2008Secretary appointed jennifer tuckwell (2 pages)
11 April 2008Secretary appointed jennifer tuckwell (2 pages)
11 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Director appointed steven tuckwell (2 pages)
11 April 2008Director appointed steven tuckwell (2 pages)
11 April 2008Resolutions
  • RES13 ‐ Appoint director and secretary, appoint auditors at later date, issue shares according to articles 28/03/2008
(1 page)
11 April 2008Resolutions
  • RES13 ‐ Appoint director and secretary, appoint auditors at later date, issue shares according to articles 28/03/2008
(1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Appointment terminated director form 10 directors fd LTD (1 page)