CLOUD 365 SERVICES LTD

Register to unlock more data on OkredoRegister

CLOUD 365 SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13238608

Incorporation date

02/03/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11-21 Paul Street, Shoreditch, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2021)
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/07/2025
Appointment of Mr Richard Last as a director on 2025-06-30
dot icon25/07/2025
Termination of appointment of Adrian Chamberlain as a director on 2025-06-30
dot icon04/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon09/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon24/10/2024
Satisfaction of charge 132386080002 in full
dot icon24/10/2024
Satisfaction of charge 132386080004 in full
dot icon07/10/2024
Termination of appointment of Tim Mark George as a director on 2024-10-01
dot icon07/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon07/10/2024
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-07
dot icon07/10/2024
Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01
dot icon07/10/2024
Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/01/2024
Registered office address changed from Cookham Lodge Courtlands Maidenhead Berkshire SL6 2PU to Marlow International Parkway Marlow SL7 1YL on 2024-01-12
dot icon23/12/2023
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to Cookham Lodge Courtlands Maidenhead Berkshire SL6 2PU on 2023-12-23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/11/2023
Termination of appointment of Russell James Todhunter as a director on 2023-11-14
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/10/2023
Change of details for Atech Support Limited as a person with significant control on 2023-10-01
dot icon04/10/2023
Registered office address changed from , Jubilee House Globe Park, Third Avenue, Marlow, SL7 1EY, England to Marlow International Parkway Marlow SL7 1YL on 2023-10-04
dot icon23/05/2023
Appointment of Mr Ryan Joseph Langley as a director on 2023-05-10
dot icon14/04/2023
Satisfaction of charge 132386080001 in full
dot icon14/04/2023
Satisfaction of charge 132386080003 in full
dot icon03/04/2023
Registration of charge 132386080004, created on 2023-03-31
dot icon14/03/2023
Registration of charge 132386080003, created on 2023-03-10
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon05/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2022
Memorandum and Articles of Association
dot icon01/03/2022
Resolutions
dot icon23/02/2022
Registered office address changed from , St. Johns Court Easton Street, High Wycombe, HP11 1JX, England to Marlow International Parkway Marlow SL7 1YL on 2022-02-23
dot icon18/02/2022
Registration of charge 132386080002, created on 2022-02-15
dot icon17/02/2022
Registration of charge 132386080001, created on 2022-02-15
dot icon15/02/2022
Notification of Atech Support Limited as a person with significant control on 2022-02-15
dot icon15/02/2022
Cessation of Russell James Todhunter as a person with significant control on 2022-02-15
dot icon15/02/2022
Cessation of Tim Mark George as a person with significant control on 2022-02-15
dot icon02/03/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,459.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
703.00
-
0.00
1.46K
-
2022
2
703.00
-
0.00
1.46K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

703.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Scott Thomas
Director
01/10/2024 - Present
83
Dimes, Lucy Rebecca
Director
01/10/2024 - 30/05/2025
51
Last, Richard
Director
30/06/2025 - Present
125
George, Tim Mark
Director
02/03/2021 - 01/10/2024
11
Mr Russell James Todhunter
Director
02/03/2021 - 14/11/2023
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOUD 365 SERVICES LTD

CLOUD 365 SERVICES LTD is an(a) Active company incorporated on 02/03/2021 with the registered office located at 11-21 Paul Street, Shoreditch, London EC2A 4JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD 365 SERVICES LTD?

toggle

CLOUD 365 SERVICES LTD is currently Active. It was registered on 02/03/2021 .

Where is CLOUD 365 SERVICES LTD located?

toggle

CLOUD 365 SERVICES LTD is registered at 11-21 Paul Street, Shoreditch, London EC2A 4JU.

What does CLOUD 365 SERVICES LTD do?

toggle

CLOUD 365 SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLOUD 365 SERVICES LTD have?

toggle

CLOUD 365 SERVICES LTD had 2 employees in 2022.

What is the latest filing for CLOUD 365 SERVICES LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-01 with no updates.