Background WavePink WaveYellow Wave

CLOUDCO ACCOUNTANCY GROUP LIMITED (05432905)

CLOUDCO ACCOUNTANCY GROUP LIMITED (05432905) is an active UK company. incorporated on 22 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. CLOUDCO ACCOUNTANCY GROUP LIMITED has been registered for 20 years. Current directors include MISHRA, Ujjwal, Mr..

Company Number
05432905
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
167-169 Great Portland Street, 5th Floor London, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MISHRA, Ujjwal, Mr.
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDCO ACCOUNTANCY GROUP LIMITED

CLOUDCO ACCOUNTANCY GROUP LIMITED is an active company incorporated on 22 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. CLOUDCO ACCOUNTANCY GROUP LIMITED was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05432905

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 3 July 2023 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

12 months overdue

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 5 April 2024 (2 years ago)

Next Due

Due by 19 April 2025
For period ending 5 April 2025

Previous Company Names

CHRIS REID LIMITED
From: 22 April 2005To: 20 April 2012
Contact
Address

167-169 Great Portland Street, 5th Floor London London, W1W 5PF,

Previous Addresses

Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England
From: 7 December 2018To: 9 March 2026
Brick House 150a Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8SG United Kingdom
From: 2 March 2017To: 7 December 2018
Brick House 150a Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8SG
From: 22 April 2005To: 2 March 2017
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jan 15
Director Joined
Sept 18
Owner Exit
Nov 18
Director Left
Jan 19
Capital Update
Jun 20
Share Issue
Aug 20
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
Aug 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Owner Exit
Oct 22
Director Joined
May 23
Director Left
Jan 24
Owner Exit
Apr 24
New Owner
Apr 24
8
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MISHRA, Ujjwal, Mr.

Active
Great Portland Street, 5th Floor London, LondonW1W 5PF
Born August 1991
Director
Appointed 01 Nov 2022

BAKER, Gayle Alexandra

Resigned
150a Station Road, Milton KeynesMK17 8SG
Secretary
Appointed 01 Jan 2009
Resigned 24 Aug 2018

JENKINS, Carole Sandra

Resigned
Fieldside, Milton KeynesMK17 0JD
Secretary
Appointed 22 Apr 2005
Resigned 26 Apr 2005

REID, Linda Jill

Resigned
Whitecrest, Milton KeynesMK17 8TF
Secretary
Appointed 26 Apr 2005
Resigned 01 Jan 2009

AGARWAL, Amit

Resigned
Margaret Powell House, Milton KeynesMK9 3BN
Born March 1980
Director
Appointed 26 Apr 2022
Resigned 02 Oct 2023

AGARWAL, Sumit

Resigned
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 23 Aug 2018
Resigned 26 Apr 2022

BAKER, Gayle Alexandra

Resigned
Alwins Field, Leighton BuzzardLU7 2UF
Born June 1966
Director
Appointed 01 Jan 2009
Resigned 01 Sept 2009

REID, Christopher

Resigned
150a Station Road, Milton KeynesMK17 8SG
Born January 1955
Director
Appointed 22 Apr 2005
Resigned 31 Dec 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Ujjwal Mishra

Active
Great Portland Street, 5th Floor London, LondonW1W 5PF
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Ceased 02 Oct 2023

Mr. Amit Agarwal

Ceased
Margaret Powell House, Milton KeynesMK9 3BN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Ceased 26 Apr 2022
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 26 Apr 2022

Mr Christopher Reid

Ceased
150a Station Road, Milton KeynesMK17 8SG
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
14 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2024
DS01DS01
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Resolution
23 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
22 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2022
SH03Return of Purchase of Own Shares
Resolution
16 August 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
4 August 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 June 2020
SH19Statement of Capital
Legacy
20 May 2020
SH20SH20
Legacy
20 May 2020
CAP-SSCAP-SS
Resolution
20 May 2020
RESOLUTIONSResolutions
Legacy
20 May 2020
SH20SH20
Legacy
20 May 2020
CAP-SSCAP-SS
Resolution
20 May 2020
RESOLUTIONSResolutions
Legacy
19 May 2020
RP04CS01RP04CS01
Confirmation Statement
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
123Notice of Increase in Nominal Capital
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
22 September 2007
88(2)R88(2)R
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
123Notice of Increase in Nominal Capital
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
123Notice of Increase in Nominal Capital
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
123Notice of Increase in Nominal Capital
Legacy
22 September 2007
128(4)128(4)
Legacy
2 July 2007
363aAnnual Return
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
123Notice of Increase in Nominal Capital
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Legacy
20 October 2005
287Change of Registered Office
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation