Cloud Perspective Limited

General information

Name:

Cloud Perspective Ltd

Office Address:

Mcgills Oakley House, Tetbury Road GL7 1US Cirencester

Number: 07796923

Incorporation date: 2011-10-04

End of financial year: 24 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cloud Perspective Limited can be reached at Cirencester at Mcgills. You can look up this business by referencing its zip code - GL7 1US. Cloud Perspective's launching dates back to 2011. This firm is registered under the number 07796923 and company's status at the time is active. It has been on the market under three names. The company's initial official name, Cloud Perspective, was switched on 2018-06-11 to Lustre Data. The current name is in use since 2018, is Cloud Perspective Limited. The enterprise's SIC code is 62020 which means Information technology consultancy activities. The latest financial reports describe the period up to 2022/10/31 and the most current confirmation statement was filed on 2023/10/04.

At the moment, the directors registered by the firm include: Martyn L. assigned to lead the company in 2012 in January and Miranda P. assigned to lead the company 13 years ago.

Executives who control the firm include: Miranda P. owns 1/2 or less of company shares. Martyn L. owns 1/2 or less of company shares.

  • Previous company's names
  • Cloud Perspective Limited 2018-06-19
  • Lustre Data Limited 2018-06-11
  • Cloud Perspective Limited 2011-10-04

Financial data based on annual reports

Company staff

Martyn L.

Role: Director

Appointed: 16 January 2012

Latest update: 29 February 2024

Miranda P.

Role: Director

Appointed: 04 October 2011

Latest update: 29 February 2024

People with significant control

Miranda P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Martyn L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 24 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 November 2014
Date Approval Accounts 31 October 2016
Annual Accounts 12 September 2017
Start Date For Period Covered By Report 01 November 2015
Date Approval Accounts 12 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
End Date For Period Covered By Report 31 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023-10-04 (CS01)
filed on: 26th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Wigan Investment Centre Waterside Drive

Post code:

WN3 5BA

City / Town:

Wigan

HQ address,
2016

Address:

Wigan Investment Centre Waterside Drive

Post code:

WN3 5BA

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode