Background WavePink WaveYellow Wave

INCLOUDONE LTD (05912993)

INCLOUDONE LTD (05912993) is an active UK company. incorporated on 22 August 2006. with registered office in Sandwich. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 3 other business activities. INCLOUDONE LTD has been registered for 19 years. Current directors include DELO, Mark Graham, PEARCE, Steven Mark.

Company Number
05912993
Status
active
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
1 North Poulders Farm, Sandwich, CT13 9JE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DELO, Mark Graham, PEARCE, Steven Mark
SIC Codes
61900, 62020, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLOUDONE LTD

INCLOUDONE LTD is an active company incorporated on 22 August 2006 with the registered office located in Sandwich. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 3 other business activities. INCLOUDONE LTD was registered 19 years ago.(SIC: 61900, 62020, 63110, 63120)

Status

active

Active since 19 years ago

Company No

05912993

LTD Company

Age

19 Years

Incorporated 22 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PRINCIPAL BUSINESS ASSURANCE SERVICES LIMITED
From: 20 May 2008To: 16 February 2010
AMSTAR LIMITED
From: 22 August 2006To: 20 May 2008
Contact
Address

1 North Poulders Farm Richborough Road Sandwich, CT13 9JE,

Previous Addresses

Eden House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom
From: 10 May 2010To: 18 September 2012
Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
From: 22 August 2006To: 10 May 2010
Timeline

14 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Oct 10
Director Left
Aug 11
Funding Round
Sept 11
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PEARCE, Steven Mark

Active
North Poulders Farm, SandwichCT13 9JE
Secretary
Appointed 02 Feb 2011

DELO, Mark Graham

Active
North Poulders Farm, SandwichCT13 9JE
Born December 1967
Director
Appointed 22 Dec 2009

PEARCE, Steven Mark

Active
North Poulders Farm, SandwichCT13 9JE
Born May 1975
Director
Appointed 22 Dec 2009

DIN, Amir

Resigned
4 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 22 Aug 2006
Resigned 08 Jun 2007

FRANCIS, Nathan James

Resigned
The Industrial Estate, Enterprise Way, EdenbridgeTN8 6HF
Secretary
Appointed 01 Oct 2009
Resigned 02 Feb 2011

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 22 Aug 2006
Resigned 22 Aug 2006

AZEEM, Shahid

Resigned
2 Dunsdon Avenue, GuildfordGU2 7NX
Born December 1958
Director
Appointed 31 Aug 2007
Resigned 01 Oct 2009

BOSE, Sanjoy

Resigned
Albury Mill, Mill Lane, GuildfordGU4 8RU
Born December 1964
Director
Appointed 01 Oct 2009
Resigned 17 Dec 2009

FRANCIS, Lisa Jo

Resigned
The Industrial Estate, Enterprise Way, EdenbridgeTN8 6HF
Born July 1975
Director
Appointed 22 Dec 2009
Resigned 02 Feb 2011

FRANCIS, Nathan James

Resigned
The Industrial Estate, Enterprise Way, EdenbridgeTN8 6HF
Born June 1974
Director
Appointed 01 Oct 2009
Resigned 27 Oct 2010

NAJIB, Arif

Resigned
12 Woodham Road, WokingGU21 4DN
Born March 1971
Director
Appointed 22 Aug 2006
Resigned 31 Aug 2007

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 22 Aug 2006
Resigned 22 Aug 2006

Persons with significant control

2

Mr Steven Mark Pearce

Active
North Poulders Farm, SandwichCT13 9JE
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Graham Delo

Active
North Poulders Farm, SandwichCT13 9JE
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Legacy
24 September 2009
363aAnnual Return
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
287Change of Registered Office
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
22 August 2006
NEWINCIncorporation