FIT CLOUD TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

FIT CLOUD TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216878

Incorporation date

08/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Sub-division of shares on 2023-09-21
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon03/08/2023
Appointment of Mr Anthony Carabin as a director on 2023-07-31
dot icon03/08/2023
Appointment of Nicola Dorothy Mcguiness-Brown as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Steven Berger as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Jack Anthony Malin as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Matthew Giles Pass as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Mark Oliver Ransford as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of James Rosthorn as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of David Rushton as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Sebastian Crawford Alastair Stoddart as a director on 2023-07-31
dot icon03/08/2023
Registered office address changed from Suite 12 the Granary 50 Barton Road, Worsley Manchester M28 2EB to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2023-08-03
dot icon02/08/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon02/08/2023
Satisfaction of charge 072168780003 in full
dot icon02/08/2023
Cessation of Jack Anthony Malin as a person with significant control on 2023-07-31
dot icon02/08/2023
Notification of Ai Sky Uk Bidco Limited as a person with significant control on 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/12/2022
Appointment of Mr James Rosthorn as a director on 2022-12-08
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon08/08/2013
Rectified The SH01 was removed from the public register on 31/10/2013 pursuant to court order
dot icon08/08/2013
Rectified The SH01 was removed from the public register on 31/10/2013 pursuant to court order.
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
2.15M
-
0.00
807.73K
-
2022
41
2.65M
-
0.00
695.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malin, Jack
Director
01/06/2010 - 31/07/2023
4
Davies, Elizabeth Ann
Nominee Director
08/04/2010 - 08/04/2010
2278
Ransford, Mark Oliver, Dr
Director
28/06/2018 - 31/07/2023
6
Dawson, Edward Roland
Director
24/10/2014 - 09/03/2018
15
Lyne, Jamie Richard
Director
01/06/2010 - 29/07/2013
27

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 FIT CLOUD TECHNOLOGY LTD

FIT CLOUD TECHNOLOGY LTD is an(a) Active company incorporated on 08/04/2010 with the registered office located at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ. 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 FIT CLOUD TECHNOLOGY LTD?

toggle

FIT CLOUD TECHNOLOGY LTD is currently Active. It was registered on 08/04/2010 .

Where is FIT CLOUD TECHNOLOGY LTD located?

toggle

FIT CLOUD TECHNOLOGY LTD is registered at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ.

What does FIT CLOUD TECHNOLOGY LTD do?

toggle

FIT CLOUD TECHNOLOGY LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for FIT CLOUD TECHNOLOGY LTD?

toggle

The latest filing was on 14/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.