CLOUD SOFTWARE ALLIANCE LTD

Register to unlock more data on OkredoRegister

CLOUD SOFTWARE ALLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09473166

Incorporation date

05/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2015)
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Termination of appointment of Mattia Paolillo as a director on 2025-07-10
dot icon14/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon27/12/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2024
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2024-11-24
dot icon28/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon20/12/2022
Appointment of Mr Mattia Paolillo as a director on 2022-08-01
dot icon20/12/2022
Termination of appointment of Roberto Mazzei as a director on 2022-08-01
dot icon03/11/2022
Micro company accounts made up to 2021-12-31
dot icon02/07/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon22/03/2022
Certificate of change of name
dot icon22/10/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/02/2021
Micro company accounts made up to 2019-12-31
dot icon25/05/2020
Director's details changed for Mr. James Alan Shaw on 2020-05-01
dot icon12/05/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/11/2019
Micro company accounts made up to 2018-12-31
dot icon11/05/2019
Confirmation statement made on 2019-03-05 with updates
dot icon05/11/2018
Sub-division of shares on 2018-08-17
dot icon29/10/2018
Registered office address changed from Grenville Court Britwell Road Burnham Slough SL1 8DF England to International House 61 Mosley Street Manchester M2 3HZ on 2018-10-29
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Notification of Valerio Bellandi as a person with significant control on 2018-07-30
dot icon07/09/2018
Notification of Roberto Mazzei as a person with significant control on 2018-07-30
dot icon07/09/2018
Withdrawal of a person with significant control statement on 2018-09-07
dot icon09/08/2018
Director's details changed for Mr. James Alan Shaw on 2017-08-19
dot icon30/07/2018
Confirmation statement made on 2018-03-05 with updates
dot icon13/02/2018
Compulsory strike-off action has been discontinued
dot icon12/02/2018
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2017
Termination of appointment of Galia Alimova as a director on 2016-05-01
dot icon01/06/2017
Appointment of Mr. James Alan Shaw as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Galia Alimova as a director on 2016-05-01
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/10/2016
Termination of appointment of Valerio Bellandi as a director on 2016-10-04
dot icon08/08/2016
Appointment of Roberto Mazzei as a director on 2016-07-01
dot icon30/07/2016
Micro company accounts made up to 2015-12-31
dot icon10/05/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon09/05/2016
Director's details changed for Mr Valerio Bellandi on 2016-01-01
dot icon09/05/2016
Director's details changed for Miss Galia Alimova on 2016-01-02
dot icon30/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 33 Haigh Moor Way Royston Barnsley South Yorkshire S71 4EG United Kingdom to Grenville Court Britwell Road Burnham Slough SL1 8DF on 2015-11-16
dot icon05/03/2015
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

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
360.86K
-
0.00
-
-
2022
2
322.43K
-
0.00
-
-
2022
2
322.43K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

322.43K £Descended-10.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roberto Mazzei
Director
01/07/2016 - 01/08/2022
2
Bellandi, Valerio
Director
05/03/2015 - 04/10/2016
-
Paolillo, Mattia
Director
01/08/2022 - 10/07/2025
-
Shaw, James Alan
Director
01/06/2017 - Present
1
Alimova, Galia
Director
05/03/2015 - 01/05/2016
-

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+
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 SOFTWARE ALLIANCE LTD

CLOUD SOFTWARE ALLIANCE LTD is an(a) Active company incorporated on 05/03/2015 with the registered office located at 85 Great Portland Street, Great Portland Street, London W1W 7LT. There is currently 1 active director 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 SOFTWARE ALLIANCE LTD?

toggle

CLOUD SOFTWARE ALLIANCE LTD is currently Active. It was registered on 05/03/2015 .

Where is CLOUD SOFTWARE ALLIANCE LTD located?

toggle

CLOUD SOFTWARE ALLIANCE LTD is registered at 85 Great Portland Street, Great Portland Street, London W1W 7LT.

What does CLOUD SOFTWARE ALLIANCE LTD do?

toggle

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

How many employees does CLOUD SOFTWARE ALLIANCE LTD have?

toggle

CLOUD SOFTWARE ALLIANCE LTD had 2 employees in 2022.

What is the latest filing for CLOUD SOFTWARE ALLIANCE LTD?

toggle

The latest filing was on 03/12/2025: Compulsory strike-off action has been discontinued.