CLOUDROOM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CLOUDROOM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09644977

Incorporation date

18/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation Centre Medway, Maidstone Road, Chatham ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2015)
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Termination of appointment of Madhan Vubra as a director on 2022-05-10
dot icon23/05/2022
Appointment of Mr Sreekar Rao as a director on 2022-05-10
dot icon23/05/2022
Cessation of Madhan Vubra as a person with significant control on 2022-05-10
dot icon12/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Termination of appointment of Kavitha Rani Janakarajappa as a director on 2021-07-12
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon02/02/2021
Termination of appointment of Priyanka Kaipa as a director on 2021-02-02
dot icon02/02/2021
Appointment of Mrs Kavitha Rani Janakarajappa as a director on 2021-02-02
dot icon05/01/2021
Cessation of Priyanka Kaipa as a person with significant control on 2021-01-04
dot icon12/06/2020
Registration of charge 096449770001, created on 2020-06-08
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Notification of Madhan Vubra as a person with significant control on 2020-02-19
dot icon19/02/2020
Appointment of Mr Madhan Vubra as a director on 2020-02-19
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon19/02/2020
Cessation of Kannan Sundarraj as a person with significant control on 2020-02-18
dot icon19/02/2020
Termination of appointment of Kannan Sundarraj as a director on 2020-02-18
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Notification of Kannan Sundarraj as a person with significant control on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon25/01/2019
Appointment of Mr Kannan Sundarraj as a director on 2019-01-25
dot icon25/01/2019
Termination of appointment of Kavitha Rani Janakarajappa as a director on 2019-01-20
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon28/08/2018
Appointment of Mrs Kavitha Rani Janakarajappa as a director on 2018-08-28
dot icon30/04/2018
Registered office address changed from 1010 Cambourne Road Cambourne Cambridge CB23 6DW England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 2018-04-30
dot icon04/12/2017
Termination of appointment of Veeraraghvan Mayakrishnan Venkataraman as a director on 2017-11-22
dot icon09/11/2017
Registered office address changed from 127 Luscinia View Napier Road Reading RG1 8AF to 1010 Cambourne Road Cambourne Cambridge CB23 6DW on 2017-11-09
dot icon09/11/2017
Appointment of Mr Veeraraghvan Mayakrishnan Venkataraman as a director on 2017-10-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon17/08/2017
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Cessation of Karthikeyan Marimuthu Baby Selvam as a person with significant control on 2017-08-02
dot icon02/08/2017
Notification of Priyanka Kaipa as a person with significant control on 2017-08-02
dot icon02/08/2017
Termination of appointment of Karthikeyan Marimuthu Baby Selvam as a director on 2017-08-02
dot icon14/07/2017
Appointment of Mrs Priyanka Kaipa as a director on 2017-07-14
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon02/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon18/06/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£51,256.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
16/07/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
7.17K
-
0.00
51.26K
-
2021
7
7.17K
-
0.00
51.26K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

7.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sundarraj, Kannan
Director
25/01/2019 - 18/02/2020
-
Vubra, Madhan
Director
19/02/2020 - 10/05/2022
10
Kaipa, Priyanka
Director
14/07/2017 - 02/02/2021
-
Janakarajappa, Kavitha Rani
Director
28/08/2018 - 20/01/2019
3
Janakarajappa, Kavitha Rani
Director
02/02/2021 - 12/07/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOUDROOM TECHNOLOGIES LIMITED

CLOUDROOM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 18/06/2015 with the registered office located at Innovation Centre Medway, Maidstone Road, Chatham ME5 9FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDROOM TECHNOLOGIES LIMITED?

toggle

CLOUDROOM TECHNOLOGIES LIMITED is currently Active. It was registered on 18/06/2015 .

Where is CLOUDROOM TECHNOLOGIES LIMITED located?

toggle

CLOUDROOM TECHNOLOGIES LIMITED is registered at Innovation Centre Medway, Maidstone Road, Chatham ME5 9FD.

What does CLOUDROOM TECHNOLOGIES LIMITED do?

toggle

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

How many employees does CLOUDROOM TECHNOLOGIES LIMITED have?

toggle

CLOUDROOM TECHNOLOGIES LIMITED had 7 employees in 2021.

What is the latest filing for CLOUDROOM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 10/11/2022: Compulsory strike-off action has been suspended.