Company NameTheteachercloud Ltd
DirectorsBarry Robert Wood and Alan John Wood
Company StatusActive
Company Number06686436
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)
Previous NamesBrand Elation Ltd and Brandelation Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Barry Robert Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(4 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months
RoleTechnical Consultant Company Director
Country of ResidenceEngland
Correspondence Address34 Sagars Road
Handforth
Wilmslow
Cheshire
SK9 3EE
Director NameMr Alan John Wood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(9 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sandhurst Road
Crowthorne
RG45 7HR
Director NameMrs Louise Wood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 34 Segars Road
Handforth
Wilmslow
Cheshire
SK9 3EE
Secretary NameYvonne Rice
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Buckingham Avenue
Widnes
Cheshire
WA8 9EP

Contact

Websitebrandelation.com

Location

Registered Address34 Orchard House Sagars Road
Handforth
Wilmslow
Cheshire
SK9 3EE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

10 at £1Barry Wood & Louise Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£192
Cash£3,630
Current Liabilities£11,536

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

1 September 2020Delivered on: 3 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
15 December 2023Micro company accounts made up to 30 September 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
11 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 September 2020Registration of charge 066864360001, created on 1 September 2020 (24 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
2 January 2019Director's details changed for Mr Alan John Wood on 30 December 2018 (2 pages)
2 January 2019Change of details for Mr Alan John Wood as a person with significant control on 31 December 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
17 December 2018Termination of appointment of Louise Wood as a director on 30 April 2018 (1 page)
17 December 2018Appointment of Mr Alan John Wood as a director on 30 April 2018 (2 pages)
17 December 2018Cessation of Louise Wood as a person with significant control on 30 April 2018 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
17 December 2018Notification of Alan John Wood as a person with significant control on 30 April 2018 (2 pages)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 March 2018Second filing of the annual return made up to 2 September 2013 (19 pages)
28 March 2018Second filing of the annual return made up to 2 September 2015 (19 pages)
28 March 2018Second filing of the annual return made up to 2 September 2012 (19 pages)
28 March 2018Second filing of Confirmation Statement dated 02/09/2016 (6 pages)
28 March 2018Second filing of the annual return made up to 2 September 2010 (3 pages)
28 March 2018Second filing of the annual return made up to 2 September 2014 (19 pages)
28 March 2018Annual return made up to 2 September 2011 with a full list of shareholders (19 pages)
7 March 2018Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 28/03/2018.
(7 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2016Registered office address changed from , the Old Workshop 12B Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ to 34 Orchard House Sagars Road Handforth Wilmslow Cheshire SK9 3EE on 12 May 2016 (1 page)
12 May 2016Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 34 Orchard House Sagars Road Handforth Wilmslow Cheshire SK9 3EE on 12 May 2016 (1 page)
15 December 2015Company name changed brandelation LTD.\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
15 December 2015Company name changed brandelation LTD.\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
26 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 10
(4 pages)
26 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 10
(4 pages)
26 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018.
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 September 2014Director's details changed for Mrs Louise Wood on 1 October 2013 (2 pages)
27 September 2014Director's details changed for Mrs Louise Wood on 1 October 2013 (2 pages)
27 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018.
(5 pages)
27 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10
(4 pages)
27 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10
(4 pages)
27 September 2014Director's details changed for Mrs Louise Wood on 1 October 2013 (2 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(4 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018.
(5 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018.
(5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/03/2018.
(5 pages)
9 September 2011Registered office address changed from Orchard House 34 Sagars Road Handforth, Wilmslow Cheshire SK9 3EE on 9 September 2011 (1 page)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from , Orchard House 34 Sagars Road, Handforth, Wilmslow, Cheshire, SK9 3EE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Orchard House 34 Sagars Road Handforth, Wilmslow Cheshire SK9 3EE on 9 September 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Director's details changed for Barry Robert Wood on 2 September 2010 (2 pages)
20 October 2010Director's details changed for Louise Wood on 2 September 2010 (2 pages)
20 October 2010Director's details changed for Louise Wood on 2 September 2010 (2 pages)
20 October 2010Director's details changed for Louise Wood on 2 September 2010 (2 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Barry Robert Wood on 2 September 2010 (2 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Barry Robert Wood on 2 September 2010 (2 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018.
(5 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 September 2009Director's change of particulars / louise rice / 23/08/2009 (1 page)
22 September 2009Director's change of particulars / louise rice / 23/08/2009 (1 page)
4 September 2009Return made up to 02/09/09; full list of members (5 pages)
4 September 2009Return made up to 02/09/09; full list of members (5 pages)
2 March 2009Ad 23/02/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
2 March 2009Ad 23/02/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
8 February 2009Director appointed barry robert wood (2 pages)
8 February 2009Director appointed barry robert wood (2 pages)
8 February 2009Appointment terminated secretary yvonne rice (1 page)
8 February 2009Appointment terminated secretary yvonne rice (1 page)
11 November 2008Company name changed brand elation LTD\certificate issued on 12/11/08 (2 pages)
11 November 2008Company name changed brand elation LTD\certificate issued on 12/11/08 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from orchard house 34 segars road handforth wilmslow cheshire SK9 3EE united kingdom (1 page)
22 October 2008Registered office changed on 22/10/2008 from, orchard house 34 segars road, handforth, wilmslow, cheshire, SK9 3EE, united kingdom (1 page)
22 October 2008Director's change of particulars / louise rice / 13/10/2008 (1 page)
22 October 2008Director's change of particulars / louise rice / 13/10/2008 (1 page)
2 September 2008Incorporation (12 pages)
2 September 2008Incorporation (12 pages)