CLOUD BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CLOUD BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07648504

Incorporation date

26/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pepper House Pepper Road, Hazel Grove, Stockport, Cheshire SK7 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon26/02/2026
Notification of Systemstec Limited as a person with significant control on 2024-10-15
dot icon26/02/2026
Cessation of Beadman Group Limited as a person with significant control on 2024-10-15
dot icon26/02/2026
Change of details for Systemstec Limited as a person with significant control on 2024-10-15
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/08/2021
Compulsory strike-off action has been discontinued
dot icon20/08/2021
Confirmation statement made on 2021-05-26 with updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon04/04/2018
Resolutions
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/02/2018
Second filing of Confirmation Statement dated 26/05/2017
dot icon19/09/2017
Previous accounting period extended from 2017-03-31 to 2017-05-31
dot icon04/09/2017
Notification of Beadman Group Limited as a person with significant control on 2017-01-16
dot icon04/09/2017
Cessation of Richard David Anthony Wilson as a person with significant control on 2017-01-16
dot icon07/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon29/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon17/06/2016
Termination of appointment of Helen Wilson as a director on 2016-04-01
dot icon17/06/2016
Appointment of Mr Richard David Anthony Wilson as a director on 2016-04-01
dot icon30/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/08/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2014
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon16/01/2014
Total exemption small company accounts made up to 2012-05-31
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon27/09/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon16/10/2012
Compulsory strike-off action has been discontinued
dot icon15/10/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon15/10/2012
Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP United Kingdom on 2012-10-15
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Termination of appointment of Beryl Wilson as a director
dot icon02/06/2011
Appointment of Mrs Helen Wilson as a director
dot icon02/06/2011
Registered office address changed from C/O Regus 5300 Lakeside Cheadle SK8 3GP England on 2011-06-02
dot icon26/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-53.86 % *

* during past year

Cash in Bank

£8,911.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.00
-
0.00
19.31K
-
2022
1
3.34K
-
0.00
8.91K
-
2022
1
3.34K
-
0.00
8.91K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.34K £Ascended12.27K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.91K £Descended-53.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Richard David Anthony
Director
01/04/2016 - Present
14

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 BUSINESS SOLUTIONS LTD

CLOUD BUSINESS SOLUTIONS LTD is an(a) Active company incorporated on 26/05/2011 with the registered office located at Pepper House Pepper Road, Hazel Grove, Stockport, Cheshire SK7 5DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD BUSINESS SOLUTIONS LTD?

toggle

CLOUD BUSINESS SOLUTIONS LTD is currently Active. It was registered on 26/05/2011 .

Where is CLOUD BUSINESS SOLUTIONS LTD located?

toggle

CLOUD BUSINESS SOLUTIONS LTD is registered at Pepper House Pepper Road, Hazel Grove, Stockport, Cheshire SK7 5DP.

What does CLOUD BUSINESS SOLUTIONS LTD do?

toggle

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

How many employees does CLOUD BUSINESS SOLUTIONS LTD have?

toggle

CLOUD BUSINESS SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for CLOUD BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 26/02/2026: Notification of Systemstec Limited as a person with significant control on 2024-10-15.