Company NameWire Fox Cloud Limited
DirectorTimothy Dickson
Company StatusActive
Company Number10011610
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Timothy Dickson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring House 142-144 Ashley Road
Hale
Altrincham
WA14 2UN

Location

Registered Address33 Grappenhall Road
Stockton Heath
Warrington
WA4 2AH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

3 October 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
27 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
27 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
26 August 2021Registered office address changed from 10 Spring House 142-144 Ashley Road Hale Altrincham WA14 2UN United Kingdom to 33 Grappenhall Road Stockton Heath Warrington WA4 2AH on 26 August 2021 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 February 2018Change of details for Nr Tim Dickson as a person with significant control on 1 March 2017 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
21 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 5
(27 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 5
(27 pages)