CLOUDSET LIMITED

Register to unlock more data on OkredoRegister

CLOUDSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399183

Incorporation date

20/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon09/09/2025
Resolutions
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon21/03/2025
Director's details changed for Alan Michael Byrne on 2025-03-21
dot icon10/02/2025
Termination of appointment of Sara Liddle as a director on 2025-02-07
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon31/05/2023
Micro company accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon26/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/06/2022
Second filing for the appointment of Mrs Sara Liddle as a director
dot icon19/04/2022
Resolutions
dot icon06/04/2022
Appointment of Sara Liddle as a director on 2019-04-04
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon17/12/2021
Registered office address changed from Hedge House Unit 3 Hangersley Ringwood Hampshire BH24 3JW England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-12-17
dot icon16/12/2021
Certificate of change of name
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon11/02/2021
Change of details for Mr Graham Robson as a person with significant control on 2021-02-05
dot icon11/02/2021
Director's details changed for Mr Graham Robson on 2021-02-05
dot icon23/07/2020
Sub-division of shares on 2020-07-07
dot icon23/07/2020
Sub-division of shares on 2020-07-07
dot icon23/07/2020
Memorandum and Articles of Association
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Resolutions
dot icon07/07/2020
Appointment of Alan Byrne as a director on 2020-07-01
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/03/2020
Director's details changed for Mr Graham Robson on 2020-03-10
dot icon20/03/2020
Change of details for Mr Graham Robson as a person with significant control on 2020-03-10
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/01/2017
Previous accounting period extended from 2016-04-30 to 2016-09-30
dot icon18/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/04/2016
Registered office address changed from Unit 2, Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX to Hedge House Unit 3 Hangersley Ringwood Hampshire BH24 3JW on 2016-04-18
dot icon15/04/2016
Director's details changed for Mr Graham Robson on 2016-03-21
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/04/2015
Register inspection address has been changed from 19 Park Homer Drive Wimborne Dorset BH21 2SR England to 5 Lawns Close Wimborne Dorset BH21 2JR
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon16/04/2014
Registered office address changed from C/O Acconomy Limited Arena Business Park Holyrood Close Poole Dorset BH17 7FJ England on 2014-04-16
dot icon14/03/2014
Registered office address changed from Unit B East House Braeside Business Park Poole Dorset BH15 2BX United Kingdom on 2014-03-14
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon17/04/2012
Director's details changed for Graham Robson on 2012-04-16
dot icon17/04/2012
Register inspection address has been changed from 5 Lawns Close Wimborne Dorset BH21 2JR England
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/09/2010
Resolutions
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon20/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon20/04/2010
Registered office address changed from 5 Lawns Close Wimborne Dorset BH21 2JR United Kingdom on 2010-04-20
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Director's details changed for Graham Robson on 2010-03-20
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/10/2009
Registered office address changed from Units Scf 1&2 South Core Western International Market, Hayes Road Southall Middlesex UB2 5XJ United Kingdom on 2009-10-21
dot icon21/10/2009
Termination of appointment of Ita Secretaries Limited as a secretary
dot icon29/05/2009
Registered office changed on 29/05/2009 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ
dot icon14/04/2009
Return made up to 20/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/05/2008
Return made up to 20/03/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 20/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Secretary's particulars changed
dot icon18/04/2006
Return made up to 20/03/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 20/03/05; full list of members
dot icon11/04/2005
Amended accounts made up to 2004-04-30
dot icon07/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/08/2004
Registered office changed on 02/08/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY
dot icon01/04/2004
Return made up to 20/03/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/07/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon22/04/2003
Return made up to 20/03/03; full list of members
dot icon31/10/2002
Director's particulars changed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/04/2002
New director appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon20/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
150.73K
-
0.00
-
-
2022
7
258.48K
-
0.00
-
-
2023
8
258.60K
-
0.00
-
-
2023
8
258.60K
-
0.00
-
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

258.60K £Ascended0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Graham
Director
25/03/2002 - Present
1
Liddle, Sara
Director
04/04/2022 - 07/02/2025
-
Byrne, Alan Michael
Director
01/07/2020 - 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

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 CLOUDSET LIMITED

CLOUDSET LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDSET LIMITED?

toggle

CLOUDSET LIMITED is currently Active. It was registered on 20/03/2002 .

Where is CLOUDSET LIMITED located?

toggle

CLOUDSET LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CLOUDSET LIMITED do?

toggle

CLOUDSET LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLOUDSET LIMITED have?

toggle

CLOUDSET LIMITED had 8 employees in 2023.

What is the latest filing for CLOUDSET LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with updates.