CLOUD GURU GROUP LTD

Register to unlock more data on OkredoRegister

CLOUD GURU GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10355498

Incorporation date

01/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Carnac Place, Cams Hall Estate, Fareham, Hampshire PO16 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2016)
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2025
Director's details changed for Claire Ann Rochford on 2025-02-19
dot icon22/10/2024
Registration of charge 103554980002, created on 2024-10-21
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Satisfaction of charge 103554980001 in full
dot icon29/07/2024
Appointment of Claire Ann Rochford as a director on 2024-07-12
dot icon29/07/2024
Termination of appointment of Gillian Jeffers as a director on 2024-07-12
dot icon18/04/2024
Registration of charge 103554980001, created on 2024-04-11
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/10/2023
Termination of appointment of Melanie Stein Grayson as a director on 2023-07-07
dot icon19/10/2023
Appointment of Swati Sharma as a director on 2023-07-10
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon24/05/2023
Confirmation statement made on 2023-03-06 with updates
dot icon24/05/2023
Cessation of Cloud Guru Group Inc. as a person with significant control on 2023-03-06
dot icon24/05/2023
Notification of a person with significant control statement
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of John M Connolly as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Sam Kroonenburg as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Ryan Johannes Kroonenburg as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of David Matthew Johnson as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Jeremiah Daly as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Andrew Hunt as a director on 2022-06-08
dot icon09/06/2022
Appointment of Melanie Stein Grayson as a director on 2022-06-08
dot icon09/06/2022
Appointment of Gillian Jeffers as a director on 2022-06-08
dot icon28/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon28/03/2022
Director's details changed for John M Connolly on 2022-03-28
dot icon29/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/08/2021
Appointment of Mr. David Matthew Johnson as a director on 2021-08-15
dot icon23/07/2021
Change of details for a person with significant control
dot icon23/07/2021
Compulsory strike-off action has been discontinued
dot icon22/07/2021
Confirmation statement made on 2021-03-06 with updates
dot icon22/07/2021
Director's details changed for Sam Kroonenburg on 2021-07-22
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Notification of Cloud Guru Group Inc. as a person with significant control on 2019-12-20
dot icon22/09/2020
Cessation of Ryan Johannes Kroonenburg as a person with significant control on 2019-12-20
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon30/12/2019
Particulars of variation of rights attached to shares
dot icon30/12/2019
Change of share class name or designation
dot icon30/12/2019
Resolutions
dot icon20/12/2019
Statement by Directors
dot icon20/12/2019
Statement of capital on 2019-12-20
dot icon20/12/2019
Solvency Statement dated 20/12/19
dot icon20/12/2019
Resolutions
dot icon29/10/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon24/01/2019
Appointment of Jeremiah Daly as a director on 2017-05-26
dot icon24/01/2019
Appointment of John M Connolly as a director on 2018-12-05
dot icon11/01/2019
Statement of capital following an allotment of shares on 2017-10-20
dot icon11/01/2019
Statement of capital following an allotment of shares on 2017-10-16
dot icon11/01/2019
Statement of capital following an allotment of shares on 2017-09-08
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon01/06/2018
Change of share class name or designation
dot icon22/05/2018
Resolutions
dot icon02/05/2018
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon15/11/2017
Change of share class name or designation
dot icon15/11/2017
Appointment of Andrew Hunt as a director on 2017-05-26
dot icon15/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon24/07/2017
Registered office address changed from Flat 4 Addison Court 15 Heath Road Twickenham TW1 4AG United Kingdom to Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 2017-07-24
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon14/06/2017
Sub-division of shares on 2017-05-22
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon14/06/2017
Resolutions
dot icon13/06/2017
Appointment of Sam Kroonenburg as a director on 2017-05-26
dot icon12/06/2017
Redenomination of shares. Statement of capital 2017-05-22
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-11-02
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-02
dot icon01/09/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
316.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grayson, Melanie Stein
Director
08/06/2022 - 07/07/2023
2
Jeffers, Gillian
Director
08/06/2022 - 12/07/2024
2
Sharma, Swati
Director
10/07/2023 - Present
3
Rochford, Claire Ann
Director
12/07/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD GURU GROUP LTD

CLOUD GURU GROUP LTD is an(a) Active company incorporated on 01/09/2016 with the registered office located at Carnac Place, Cams Hall Estate, Fareham, Hampshire PO16 8UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD GURU GROUP LTD?

toggle

CLOUD GURU GROUP LTD is currently Active. It was registered on 01/09/2016 .

Where is CLOUD GURU GROUP LTD located?

toggle

CLOUD GURU GROUP LTD is registered at Carnac Place, Cams Hall Estate, Fareham, Hampshire PO16 8UY.

What does CLOUD GURU GROUP LTD do?

toggle

CLOUD GURU GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLOUD GURU GROUP LTD?

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2024-12-31.