General information

Name:

Cloudnet Computing Limited

Office Address:

Suite 14 51 Pinfold Street B2 4AY Birmingham

Number: 09195384

Incorporation date: 2014-08-29

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Cloudnet Computing Ltd can be found at Birmingham at Suite 14. Anyone can look up the firm by referencing its area code - B2 4AY. Cloudnet Computing's founding dates back to year 2014. The company is registered under the number 09195384 and company's state is active - proposal to strike off. The company's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. The business latest accounts describe the period up to 2018-09-30 and the latest annual confirmation statement was filed on 2023-02-03.

Edward H. is the following enterprise's single director, who was appointed in 2016 in July. Since 2015 Anthony H., had been fulfilling assigned duties for this business till the resignation 2 years ago. As a follow-up a different director, specifically Toni S. resigned on 2016-07-03.

Financial data based on annual reports

Company staff

Edward H.

Role: Secretary

Appointed: 03 July 2016

Latest update: 23 February 2024

Edward H.

Role: Director

Appointed: 02 July 2016

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are as follows: Cloud Systems Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Canary Wharf at 24Th Floor, One Canada Square, E14 5AB, London and was registered as a PSC under the reg no 07157157.

Cloud Systems Limited
Address: Cloud Systems 24th Floor, One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 07157157
Notified on 1 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward H.
Notified on 4 July 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of shares
Anthony H.
Notified on 4 July 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 1 May 2016
Start Date For Period Covered By Report 2014-08-29
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 1 May 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 95110 : Repair of computers and peripheral equipment
  • 63110 : Data processing, hosting and related activities
  • 46510 : Wholesale of computers, computer peripheral equipment and software
9
Company Age

Closest Companies - by postcode