CLOUDPERFECT LTD

Register to unlock more data on OkredoRegister

CLOUDPERFECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462367

Incorporation date

07/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mocatta House, Trafalgar Place, Brighton BN1 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon03/04/2025
Registered office address changed from 29-31 Prestonville Road Brighton BN1 3TJ England to Mocatta House Trafalgar Place Brighton BN1 4DU on 2025-04-03
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon06/12/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 29-31 Prestonville Road Brighton BN1 3TJ on 2024-12-06
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon22/02/2023
Change of details for Mr Edward Jarvis Wray as a person with significant control on 2023-02-12
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Termination of appointment of Simon Charles Brusch as a director on 2022-09-30
dot icon11/10/2022
Cessation of Simon Charles Brusch as a person with significant control on 2022-09-30
dot icon30/09/2022
Change of details for Mr Simon Charles Brusch as a person with significant control on 2022-09-29
dot icon04/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon04/10/2021
Change of details for Mr Edward Jarvis Wray as a person with significant control on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Edward Jarvis Wray on 2021-10-04
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Director's details changed for Mr Simon Charles Brusch on 2017-05-18
dot icon18/05/2017
Director's details changed for Mr Edward Jarvis Wray on 2017-05-18
dot icon18/05/2017
Registered office address changed from 7200 the Quorum Oxford Business Park North Oxford Oxon OX4 2JZ to 27 Old Gloucester Street London WC1N 3AX on 2017-05-18
dot icon24/01/2017
Resolutions
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Appointment of Mr Edward Jarvis Wray as a director on 2016-10-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon17/12/2015
Register inspection address has been changed to 1 Sandview Faringdon Oxfordshire SN7 7UT
dot icon05/10/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2015
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2014
Compulsory strike-off action has been discontinued
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon10/06/2014
Compulsory strike-off action has been suspended
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon30/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon17/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon07/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-5.78 % *

* during past year

Cash in Bank

£6,813.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
2.29K
-
0.00
12.09K
-
2022
4
2.36K
-
0.00
7.23K
-
2023
4
2.15K
-
0.00
6.81K
-
2023
4
2.15K
-
0.00
6.81K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.15K £Descended-9.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.81K £Descended-5.78 % *

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
Wray, Edward Jarvis
Director
01/10/2016 - Present
1

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 CLOUDPERFECT LTD

CLOUDPERFECT LTD is an(a) Active company incorporated on 07/12/2010 with the registered office located at Mocatta House, Trafalgar Place, Brighton BN1 4DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDPERFECT LTD?

toggle

CLOUDPERFECT LTD is currently Active. It was registered on 07/12/2010 .

Where is CLOUDPERFECT LTD located?

toggle

CLOUDPERFECT LTD is registered at Mocatta House, Trafalgar Place, Brighton BN1 4DU.

What does CLOUDPERFECT LTD do?

toggle

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

How many employees does CLOUDPERFECT LTD have?

toggle

CLOUDPERFECT LTD had 4 employees in 2023.

What is the latest filing for CLOUDPERFECT LTD?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-03-31.