Company NameTrialcloud Limited
DirectorDaniel Colquhoun
Company StatusActive
Company Number08327653
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Previous NameBellter Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Colquhoun
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(4 months, 2 weeks after company formation)
Appointment Duration11 years
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 10 Sandpiper View
East Boldon
South Tyneside
NE36 0AR
Director NameMiss Sarah Ouellette
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleOnline Software Promotion
Country of ResidenceUnited Kingdom
Correspondence Address38 Osborne Avenue
South Shields
Tyne And Wear
NE33 3BX

Location

Registered Address10 Sandpiper View
East Boldon
South Tyneside
NE36 0AR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

2 May 2023Micro company accounts made up to 31 December 2022 (8 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 December 2020 (8 pages)
10 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 September 2020Registered office address changed from Taxassist Accountants, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom to 10 Sandpiper View East Boldon South Tyneside NE36 0AR on 18 September 2020 (1 page)
4 September 2020Director's details changed for Mr Daniel Colquhoun on 4 September 2020 (2 pages)
4 September 2020Change of details for Mr Daniel Colquhoun as a person with significant control on 4 September 2020 (2 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 October 2019Registered office address changed from 9 Snowberry Grove South Shields Tyne and Wear NE34 8BX to Taxassist Accountants, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 1 October 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
(3 pages)
27 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
(3 pages)
2 February 2015Registered office address changed from C/O 38 38 Osborne Avenue South Shields Tyne and Wear NE33 3BX to 9 Snowberry Grove South Shields Tyne and Wear NE34 8BX on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O 38 38 Osborne Avenue South Shields Tyne and Wear NE33 3BX to 9 Snowberry Grove South Shields Tyne and Wear NE34 8BX on 2 February 2015 (1 page)
2 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Registered office address changed from C/O 38 38 Osborne Avenue South Shields Tyne and Wear NE33 3BX to 9 Snowberry Grove South Shields Tyne and Wear NE34 8BX on 2 February 2015 (1 page)
2 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
1 February 2015Director's details changed for Mr Daniel Colquhoun on 1 April 2014 (2 pages)
1 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 February 2015Director's details changed for Mr Daniel Colquhoun on 1 April 2014 (2 pages)
1 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 February 2015Director's details changed for Mr Daniel Colquhoun on 1 April 2014 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Appointment of Mr Daniel Colquhoun as a director (2 pages)
3 January 2014Termination of appointment of Sarah Ouellette as a director (1 page)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Termination of appointment of Sarah Ouellette as a director (1 page)
3 January 2014Appointment of Mr Daniel Colquhoun as a director (2 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
25 July 2013Company name changed bellter LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Company name changed bellter LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)