Cloudnet Computing Ltd (Companies House Registration Number 09195384) is a private limited company founded on 2014-08-29 originating in England. The business is located at Suite 14, 51 Pinfold Street, Birmingham B2 4AY. Cloudnet Computing Ltd is operating under SIC: 62020 - "information technology consultancy activities", SIC: 95110 - "repair of computers and peripheral equipment", SIC: 63110 - "data processing, hosting and related activities".

Company details

Name Cloudnet Computing Ltd
Number 09195384
Date of Incorporation: Fri, 29th Aug 2014
End of financial year: 30 September
Address: Suite 14, 51 Pinfold Street, Birmingham, B2 4AY
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

Moving on to the 1 managing director that can be found in this particular company, we can name: Edward H. (in the company from 02 July 2016). 1 secretary is there as well: Edward H. (appointed on 03 July 2016). The official register indexes 3 persons of significant control, namely: Cloud Systems Limited can be found at 24Th Floor, One Canada Square, E14 5AB Canary Wharf, London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Edward H. has 1/2 or less of shares, Anthony H. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2015-09-30 2016-09-30 2017-09-30 2018-09-30
Current Assets 31,256 24,849 3,048 -
Fixed Assets 22,741 29,344 220,396 219,817
Total Assets Less Current Liabilities 31,380 7,326 135,523 47,821
Shareholder Funds 31,378 7,326 - -

People with significant control

Cloud Systems Limited
1 March 2019
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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Edward H.
4 July 2016 - 1 March 2019
Nature of control: 25-50% shares
Anthony H.
4 July 2016 - 1 March 2019
Nature of control: 25-50% shares

Filings

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