CLOUDSENSE LTD

Register to unlock more data on OkredoRegister

CLOUDSENSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07072194

Incorporation date

11/11/2009

Size

Group

Contacts

Registered address

Registered address

4th Floor, Aquis House, Blagrave Street, Reading RG1 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon20/03/2026
Secretary's details changed for Pitsec Limited on 2026-01-26
dot icon02/03/2026
Group of companies' accounts made up to 2024-11-04
dot icon26/01/2026
Registered office address changed from 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU England to 4th Floor, Aquis House Blagrave Street Reading RG1 1PL on 2026-01-26
dot icon19/11/2025
Change of details for Mr Joseph Anthony Liemandt as a person with significant control on 2025-08-19
dot icon14/11/2025
Group of companies' accounts made up to 2024-01-31
dot icon21/08/2025
Withdrawal of a person with significant control statement on 2025-08-21
dot icon20/08/2025
Notification of Joseph Anthony Liemandt as a person with significant control on 2025-08-19
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon07/08/2025
Cessation of Vector Cs Bidco Ltd as a person with significant control on 2024-11-05
dot icon07/08/2025
Notification of a person with significant control statement
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Previous accounting period shortened from 2025-01-31 to 2024-11-04
dot icon06/12/2024
Appointment of Pitsec Limited as a secretary on 2024-12-05
dot icon06/12/2024
Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2024-12-06
dot icon28/11/2024
Termination of appointment of Davor Dubokovic as a director on 2024-11-05
dot icon28/11/2024
Termination of appointment of Jonathan Walter English as a director on 2024-11-05
dot icon21/11/2024
Appointment of Mr David Aidan Harpur as a director on 2024-11-05
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/12/2023
Full accounts made up to 2023-01-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/03/2023
Auditor's resignation
dot icon02/11/2022
Full accounts made up to 2022-01-31
dot icon04/10/2022
Registered office address changed from , Liberty House Regent Street, London, W1B 5TR, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2022-10-04
dot icon03/10/2022
Registered office address changed from , 483 Green Lanes, London, N13 4BS, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2022-10-03
dot icon09/09/2022
Registered office address changed from , 23-31 Great Titchfield Street, London, W1W 7PA to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2022-09-09
dot icon09/09/2022
Elect to keep the directors' residential address register information on the public register
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon08/06/2022
Termination of appointment of Alexander Raphael Fuller as a director on 2022-02-15
dot icon19/05/2022
Full accounts made up to 2021-01-31
dot icon22/04/2022
Compulsory strike-off action has been discontinued
dot icon14/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon17/11/2020
Resolutions
dot icon17/09/2020
Full accounts made up to 2020-01-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon24/07/2020
Appointment of Mr Jonathan Walter English as a director on 2020-06-23
dot icon02/07/2020
Termination of appointment of Richard Wilson Britton as a director on 2020-06-23
dot icon23/10/2019
Full accounts made up to 2019-01-31
dot icon09/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon18/07/2019
Termination of appointment of Amba Secretaries Limited as a secretary on 2019-06-06
dot icon22/05/2019
Satisfaction of charge 070721940010 in full
dot icon22/05/2019
Satisfaction of charge 070721940008 in full
dot icon22/05/2019
Satisfaction of charge 070721940009 in full
dot icon07/05/2019
Registration of charge 070721940011, created on 2019-05-03
dot icon07/05/2019
Registration of charge 070721940012, created on 2019-05-03
dot icon07/05/2019
Registration of charge 070721940013, created on 2019-05-03
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon17/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon15/08/2018
Notification of Vector Cs Bidco Ltd as a person with significant control on 2017-11-03
dot icon15/08/2018
Withdrawal of a person with significant control statement on 2018-08-15
dot icon25/01/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
Satisfaction of charge 2 in full
dot icon25/01/2018
Satisfaction of charge 3 in full
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-02
dot icon23/11/2017
Particulars of variation of rights attached to shares
dot icon23/11/2017
Change of share class name or designation
dot icon22/11/2017
Memorandum and Articles of Association
dot icon16/11/2017
Termination of appointment of Jonathan Edgar Coker as a director on 2017-11-03
dot icon16/11/2017
Termination of appointment of Christopher Barrett Coles as a director on 2017-11-03
dot icon16/11/2017
Termination of appointment of Ryan John Ward as a director on 2017-11-03
dot icon14/11/2017
Registration of charge 070721940008, created on 2017-11-09
dot icon14/11/2017
Registration of charge 070721940010, created on 2017-11-09
dot icon14/11/2017
Registration of charge 070721940009, created on 2017-11-09
dot icon10/11/2017
Satisfaction of charge 070721940007 in full
dot icon28/09/2017
Satisfaction of charge 4 in full
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2017
Secretary's details changed for Amba Secretaries Limited on 2017-08-01
dot icon28/06/2017
Group of companies' accounts made up to 2017-01-31
dot icon24/03/2017
Termination of appointment of Arthur Leonard Robert Morton as a director on 2016-12-31
dot icon14/03/2017
Satisfaction of charge 070721940006 in full
dot icon31/01/2017
Second filing of Confirmation Statement dated 01/08/2016
dot icon09/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon12/10/2016
Director's details changed for Mr Arthur Leonard Robert Morton on 2016-10-12
dot icon23/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon19/08/2016
Director's details changed for Mr Arthur Leonard Robert Morton on 2016-08-19
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon09/08/2016
Director's details changed for Mr Arthur Leonard Robert Morton on 2016-08-09
dot icon09/08/2016
Director's details changed for Mr Christopher Barrett Coles on 2016-08-09
dot icon03/05/2016
Resolutions
dot icon07/04/2016
Appointment of Mr Jonathan Edgar Coker as a director on 2016-03-17
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon06/01/2016
Registration of charge 070721940007, created on 2015-12-30
dot icon04/01/2016
Satisfaction of charge 070721940005 in full
dot icon16/12/2015
Registration of charge 070721940006, created on 2015-12-07
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/04/2015
Group of companies' accounts made up to 2015-01-31
dot icon09/02/2015
Resolutions
dot icon09/02/2015
Change of share class name or designation
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon13/11/2014
Change of share class name or designation
dot icon05/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon03/11/2014
Appointment of Mr Ryan John Ward as a director on 2014-10-23
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon30/10/2014
Resolutions
dot icon24/10/2014
Appointment of Mr Christopher Barrett Coles as a director on 2014-10-02
dot icon24/10/2014
Appointment of Mr Arthur Leonard Robert Morton as a director on 2014-10-02
dot icon23/10/2014
Termination of appointment of Fawzi Fares as a director on 2014-10-02
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr Alexander Raphael Fuller on 2013-08-01
dot icon21/08/2014
Director's details changed for Mr Fawzi Fares on 2014-08-01
dot icon04/08/2014
Statement of capital following an allotment of shares on 2013-11-15
dot icon28/02/2014
Resolutions
dot icon22/11/2013
Registration of charge 070721940005
dot icon03/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/09/2013
Current accounting period extended from 2013-10-31 to 2014-01-31
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon01/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/01/2013
Registered office address changed from , C/O Collards, 2 High Street, Kingston upon Thames, Surrey, KT1 1EY, United Kingdom on 2013-01-24
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Fawzi Fares on 2012-08-01
dot icon02/04/2012
Sub-division of shares on 2012-03-12
dot icon10/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Resolutions
dot icon22/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon05/07/2010
Registered office address changed from , Innovations House 19, Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom on 2010-07-05
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2010
Appointment of Mr Davor Dubokovic as a director
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2010
Appointment of Amba Secretaries Limited as a secretary
dot icon29/04/2010
Appointment of Mr Richard Wilson Britton as a director
dot icon11/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/11/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
04/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
04/11/2024
dot iconNext account date
04/11/2025
dot iconNext due on
04/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LTD
Corporate Secretary
05/12/2024 - Present
173
Dubokovic, Davor
Director
29/04/2010 - 05/11/2024
-
AMBA SECRETARIES LIMITED
Corporate Secretary
29/04/2010 - 06/06/2019
10
Morton, Arthur Leonard Robert
Director
02/10/2014 - 31/12/2016
37
Ward, Ryan John
Director
23/10/2014 - 03/11/2017
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDSENSE LTD

CLOUDSENSE LTD is an(a) Active company incorporated on 11/11/2009 with the registered office located at 4th Floor, Aquis House, Blagrave Street, Reading RG1 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDSENSE LTD?

toggle

CLOUDSENSE LTD is currently Active. It was registered on 11/11/2009 .

Where is CLOUDSENSE LTD located?

toggle

CLOUDSENSE LTD is registered at 4th Floor, Aquis House, Blagrave Street, Reading RG1 1PL.

What does CLOUDSENSE LTD do?

toggle

CLOUDSENSE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLOUDSENSE LTD?

toggle

The latest filing was on 20/03/2026: Secretary's details changed for Pitsec Limited on 2026-01-26.