Cloudco Accountancy Group Limited (number 05432905) is a private limited company started on 2005-04-22 in England. This business can be found at Suite 415C Margaret Powell House, Midsummer Boulevard, Milton Keynes MK9 3BN. Changed on 2012-04-20, the previous name this firm utilized was Chris Reid Limited. Cloudco Accountancy Group Limited operates SIC code: 69201 which stands for "accounting and auditing activities", SIC code: 69203 - "tax consultancy".

Company details

Name Cloudco Accountancy Group Limited
Number 05432905
Date of Incorporation: Fri, 22nd Apr 2005
End of financial year: 30 April
Address: Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN
SIC code: 69201 - Accounting and auditing activities
69203 - Tax consultancy

Moving to the 1 managing director that can be found in this firm, we can name: Ujjwal M. (appointed on 01 November 2022). The Companies House reports 5 persons of significant control, namely: Ujjwal M. has over 3/4 of shares, 3/4 to full of voting rights, Dns Associates Ltd can be reached at 382 Kenton Road, HA3 8DP Harrow, Middlesex. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Amit A. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30 2023-04-30
Current Assets 120,068 126,556 135,719 111,287 116,665 155,885 185,210 94,577 - - - -
Fixed Assets 22,596 27,245 20,983 16,193 16,478 16,305 12,879 9,661 7,246 21,184 18,076 3,057
Total Assets Less Current Liabilities 15,395 36,329 29,605 1,010 3,443 50,294 34,651 1,158 - - - -
Number Shares Allotted - 300 300 400 400 - - - - - - -
Shareholder Funds 15,395 31,014 26,832 1,010 3,443 - - - - - - -
Tangible Fixed Assets 22,496 27,145 20,983 16,193 16,478 - - - - - - -

People with significant control

Ujjwal M.
2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dns Associates Ltd
26 April 2022 - 2 October 2023
Address Dns House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07047431
Nature of control: 25-50% voting rights
25-50% shares
Amit A.
26 April 2022 - 26 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Dns Associates Limited
31 August 2018 - 26 April 2022
Address Pacific House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 07047431
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher R.
6 April 2016 - 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 3rd, July 2023 | accounts
Free Download (5 pages)