CLOUDBASE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLOUDBASE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08456565

Incorporation date

21/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor, 415 High Street, London E15 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon24/05/2025
Micro company accounts made up to 2025-05-01
dot icon18/03/2025
Registered office address changed from , Cloudbase Solutions Limited 128 City Road, London, EC1V 2NX, England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2025-03-18
dot icon09/03/2025
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2025-03-09
dot icon06/03/2025
Registered office address changed from , PO Box 4385, 08456565: Companies House Default Address, Cardiff, CF14 8LH to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2025-03-06
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon11/01/2025
Micro company accounts made up to 2024-05-01
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon24/09/2024
Register(s) moved to registered inspection location Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif
dot icon15/08/2024
Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
dot icon03/06/2024
Register inspection address has been changed to Taljeh Building, Block 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif
dot icon03/06/2024
Register inspection address has been changed from Taljeh Building, Block 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif to Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif
dot icon03/06/2024
Register(s) moved to registered inspection location Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif
dot icon02/06/2024
Change of details for Mr Mohamed Ali Bubtaina as a person with significant control on 2024-05-31
dot icon17/01/2024
Micro company accounts made up to 2023-05-01
dot icon17/01/2024
Director's details changed for Mr Mohamed Ali Bubtaina on 2024-01-10
dot icon15/12/2023
Director's details changed for Mr Mohamed Ali Bubtaina on 2023-12-14
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon24/05/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-05-01
dot icon11/02/2022
Micro company accounts made up to 2021-05-01
dot icon04/02/2022
Change of details for Mr Mohamed Ali Bubtaina as a person with significant control on 2022-01-01
dot icon19/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon02/04/2021
Micro company accounts made up to 2020-05-01
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon12/03/2020
Confirmation statement made on 2019-07-23 with no updates
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon09/01/2020
Micro company accounts made up to 2019-05-01
dot icon09/01/2020
Registered office address changed to PO Box 4385, 08456565: Companies House Default Address, Cardiff, CF14 8LH on 2020-01-09
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Micro company accounts made up to 2018-05-01
dot icon12/09/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon12/09/2018
Registered office address changed from , C/O Mohamed Bubtaina, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2018-09-12
dot icon03/10/2017
Director's details changed for Bubtaina Group Limited on 2017-10-03
dot icon26/09/2017
Director's details changed for Bubtaina Group Limited on 2017-09-17
dot icon22/09/2017
Director's details changed for Bubtaina Group Limited on 2017-09-17
dot icon29/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon28/07/2017
Notification of Bubtaina Group Limited as a person with significant control on 2016-04-06
dot icon05/05/2017
Accounts for a dormant company made up to 2017-05-01
dot icon04/05/2017
Previous accounting period shortened from 2017-06-01 to 2017-05-01
dot icon04/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/07/2016
Confirmation statement made on 2016-07-23 with no updates
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Mohamed Ali Bubtaina on 2016-01-01
dot icon04/06/2016
Current accounting period extended from 2017-03-31 to 2017-06-01
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/07/2015
Register inspection address has been changed from Flat 3 Amisha Court Grange Road London SE1 3GH England to C/O Bubtaina Group Limited 71 75 Shelton Street Covent Garden London WC2H 9JQ
dot icon06/07/2015
Director's details changed for Bubtaina Group Limited on 2015-07-05
dot icon06/07/2015
Director's details changed for Mr Mohamed Ali Bubtaina on 2015-06-25
dot icon06/07/2015
Registered office address changed from , C/O Mohamed Bubtaina, PO Box Bey 1416, Aramex House Old Bath Road, Colnbrook, Slough, SL3 0NS, England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2015-07-06
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/08/2014
Registered office address changed from , C/O Mohamed Bubtaina, 145 - 157 st. John Street, London, EC1V 4PW, England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2014-08-03
dot icon03/08/2014
Registered office address changed from , C/O Mohamed Bubtaina - Bubtaina Group Limited, 145 - 157 st John Street St. John Street, London, EC1V 4PW to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2014-08-03
dot icon13/06/2014
Resolutions
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/06/2014
Register inspection address has been changed
dot icon15/02/2014
Registered office address changed from , Flat 3 Amisha Court, 161 Grange Road, London, SE1 3GH on 2014-02-15
dot icon15/12/2013
Appointment of Bubtaina Group Limited as a director
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon14/10/2013
Appointment of Mohamed Ali Bubtaina as a director
dot icon14/10/2013
Termination of appointment of Westco Directors Limited as a director
dot icon14/10/2013
Termination of appointment of Adrian Koe as a director
dot icon14/10/2013
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-10-14
dot icon21/03/2013
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/05/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
01/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2025
dot iconNext account date
01/05/2026
dot iconNext due on
01/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
WESTCO DIRECTORS LTD
Corporate Director
21/03/2013 - 14/10/2013
351
BUBTAINA GROUP LIMITED
Corporate Director
01/12/2013 - Present
7
Bubtaina, Mohamed Ali
Director
14/10/2013 - Present
15
Koe, Adrian Michael
Director
21/03/2013 - 14/10/2013
761

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 CLOUDBASE SOLUTIONS LIMITED

CLOUDBASE SOLUTIONS LIMITED is an(a) Active company incorporated on 21/03/2013 with the registered office located at Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor, 415 High Street, London E15 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDBASE SOLUTIONS LIMITED?

toggle

CLOUDBASE SOLUTIONS LIMITED is currently Active. It was registered on 21/03/2013 .

Where is CLOUDBASE SOLUTIONS LIMITED located?

toggle

CLOUDBASE SOLUTIONS LIMITED is registered at Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor, 415 High Street, London E15 4QZ.

What does CLOUDBASE SOLUTIONS LIMITED do?

toggle

CLOUDBASE SOLUTIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CLOUDBASE SOLUTIONS LIMITED have?

toggle

CLOUDBASE SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for CLOUDBASE SOLUTIONS LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-27 with no updates.