Company NameThink Cloud Inc. Ltd
DirectorsScott Joseph Clark and Leon Robert McQuade
Company StatusActive
Company Number04822386
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Previous NameVirtual Networking Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Scott Joseph Clark
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address297 Beverley Road Analby
Hull
East Yorkshire
HU10 7AH
Director NameMr Leon Robert McQuade
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Secretary NameDorothy Clark
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Eskdale Avenue
Southcoates Lane
Hull
East Yorkshire
HU9 3TY
Director NameSanderson Wilson & Co (Holdings) Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF
Secretary NameSanderson Wilson & Company Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF

Contact

Websitewww.virtualnetworking.co.uk
Email address[email protected]
Telephone01482 333505
Telephone regionHull

Location

Registered AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£12
Cash£8,913
Current Liabilities£33,052

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

10 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
1 May 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
31 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
5 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2019Particulars of variation of rights attached to shares (2 pages)
24 June 2019Notification of Leon Robert Mcquade as a person with significant control on 21 June 2019 (2 pages)
24 June 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 200
(3 pages)
24 June 2019Change of details for Mr Scott Joseph Clark as a person with significant control on 21 June 2019 (2 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
23 November 2018Registered office address changed from , 2 Redcliff Road, Melton Business Park, Melton, East Yorkshire, HU14 3RS, England to The Deep Business Centre Hull East Yorkshire HU1 4BG on 23 November 2018 (1 page)
23 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 100
(3 pages)
23 November 2018Appointment of Mr Leon Robert Mcquade as a director on 23 November 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 April 2017Director's details changed for Mr Scott Joseph Clark on 12 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Scott Joseph Clark on 12 April 2017 (2 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Registered office address changed from , 2 Melton Business Park, 2 Redcliff Road, Melton, East Yorkshire, HU14 3RS to The Deep Business Centre Hull East Yorkshire HU1 4BG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 2 Melton Business Park 2 Redcliff Road Melton East Yorkshire HU14 3RS to 2 Redcliff Road Melton Business Park Melton East Yorkshire HU14 3RS on 6 July 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Termination of appointment of Dorothy Clark as a secretary on 30 June 2015 (1 page)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Termination of appointment of Dorothy Clark as a secretary on 30 June 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 July 2014Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 11 July 2014 (1 page)
11 July 2014Registered office address changed from , Melton Business Park 2 Redcliff Road, Melton, East Riding of Yorkshire, HU14 3RS on 11 July 2014 (1 page)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Registered office address changed from , Louis Pearlman Centre Goulton Street, Hull, HU3 4DL, England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from , Melton Business Park 2 Redcliff Road, Melton, East Riding of Yorkshire, HU14 3RS, England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL England on 10 July 2014 (1 page)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from , Unit 4 Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Unit 4 Louis Pearlman Centre Goulton Street Hull HU3 4DL on 19 July 2011 (1 page)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Scott Joseph Clark on 5 July 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Scott Joseph Clark on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Scott Joseph Clark on 5 July 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 September 2009Return made up to 05/07/09; full list of members (3 pages)
16 September 2009Return made up to 05/07/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (3 pages)
9 July 2008Return made up to 05/07/08; full list of members (3 pages)
20 June 2008Director's change of particulars / scott clark / 16/06/2008 (1 page)
20 June 2008Director's change of particulars / scott clark / 16/06/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 November 2007Return made up to 05/07/07; full list of members (2 pages)
6 November 2007Return made up to 05/07/07; full list of members (2 pages)
21 December 2006Return made up to 05/07/06; full list of members (2 pages)
21 December 2006Return made up to 05/07/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 November 2005Registered office changed on 25/11/05 from: 1ST floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 1ST floor 29-31 oswald road, scunthorpe, north lincolnshire DN15 7PN (2 pages)
9 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
7 October 2004Ad 01/04/04--------- £ si 1@1 (2 pages)
7 October 2004Ad 01/04/04--------- £ si 1@1 (2 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 April 2004Registered office changed on 08/04/04 from: 23 dudley street, grimsby, north east lincolnshire, DN31 2AW (1 page)
8 April 2004Registered office changed on 08/04/04 from: 23 dudley street grimsby north east lincolnshire DN31 2AW (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
5 July 2003Incorporation (13 pages)
5 July 2003Incorporation (13 pages)