CLOUDHOST LIMITED

Register to unlock more data on OkredoRegister

CLOUDHOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07797325

Incorporation date

04/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

37 Lombard Street, London EC3V 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon02/06/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Registered office address changed from Suite 12 John Smith Enterprise Hub Cotton Lane Derby DE24 8GJ England to 37 Lombard Street London EC3V 9BQ on 2025-05-01
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2023
Registered office address changed from Suite 8 the School House Business Centre London Road Derby DE24 8UQ England to Suite 12 John Smith Enterprise Hub Cotton Lane Derby DE24 8GJ on 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon03/09/2022
Registered office address changed from Unit 30 Perkins Yard Mansfield Road Derby DE21 4AW England to Suite 8 the School House Business Centre London Road Derby DE24 8UQ on 2022-09-03
dot icon21/05/2022
Micro company accounts made up to 2022-03-31
dot icon09/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Registered office address changed from 22 Wilsthorpe Road Chaddesden Derby DE21 4QR England to Unit 30 Perkins Yard Mansfield Road Derby DE21 4AW on 2021-05-18
dot icon19/01/2021
Registered office address changed from 7 Pullman Place 6 Station Road Merstham Redhill RH1 3EE England to 22 Wilsthorpe Road Chaddesden Derby DE21 4QR on 2021-01-19
dot icon03/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon21/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon24/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-03-31
dot icon08/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon07/12/2016
Registered office address changed from 16 Highdown Close Banstead Surrey SM7 1AS to 7 Pullman Place 6 Station Road Merstham Redhill RH1 3EE on 2016-12-07
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-04 with updates
dot icon17/12/2015
Certificate of change of name
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/10/2014
Registered office address changed from 73 Turberville Place Warwick CV34 4JZ to 16 Highdown Close Banstead Surrey SM7 1AS on 2014-10-30
dot icon18/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon01/04/2012
Registered office address changed from Lathkill House R T C Business Park, London Road Derby DE24 8UP United Kingdom on 2012-04-01
dot icon29/12/2011
Certificate of change of name
dot icon12/10/2011
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon04/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
145.00
-
0.00
-
-
2022
0
1.83K
-
0.00
-
-
2023
0
5.27K
-
10.30K
-
-
2023
0
5.27K
-
10.30K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.27K £Ascended187.30 % *

Total Assets(GBP)

-

Turnover(GBP)

10.30K £Ascended- *

Cash in Bank(GBP)

-

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
Smith, Adam Charles
Director
04/10/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDHOST LIMITED

CLOUDHOST LIMITED is an(a) Active company incorporated on 04/10/2011 with the registered office located at 37 Lombard Street, London EC3V 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDHOST LIMITED?

toggle

CLOUDHOST LIMITED is currently Active. It was registered on 04/10/2011 .

Where is CLOUDHOST LIMITED located?

toggle

CLOUDHOST LIMITED is registered at 37 Lombard Street, London EC3V 9BQ.

What does CLOUDHOST LIMITED do?

toggle

CLOUDHOST LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUDHOST LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with no updates.