Background WavePink WaveYellow Wave

INVESTCLOUD TAX SOLUTIONS LTD (07743147)

INVESTCLOUD TAX SOLUTIONS LTD (07743147) is an active UK company. incorporated on 17 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INVESTCLOUD TAX SOLUTIONS LTD has been registered for 14 years. Current directors include CIRIANI, Christine Deborah, MIEZYTE-MORAIS, Dovile, WARBRITTON, Sean Matthew.

Company Number
07743147
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
77 Shaftesbury Avenue 5th Floor, London, W1D 5DU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CIRIANI, Christine Deborah, MIEZYTE-MORAIS, Dovile, WARBRITTON, Sean Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTCLOUD TAX SOLUTIONS LTD

INVESTCLOUD TAX SOLUTIONS LTD is an active company incorporated on 17 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INVESTCLOUD TAX SOLUTIONS LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07743147

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ONVESTOR LTD
From: 10 October 2011To: 22 December 2021
RDR ADMINISTRATIVE SERVICES LTD
From: 17 August 2011To: 10 October 2011
Contact
Address

77 Shaftesbury Avenue 5th Floor London, W1D 5DU,

Previous Addresses

15 Bowling Green Lane London EC1R 0BD England
From: 14 February 2020To: 22 December 2021
43 Bridge Road Grays Essex RM17 6BU
From: 17 August 2011To: 14 February 2020
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Share Issue
Oct 20
Funding Round
Oct 20
New Owner
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CIRIANI, Christine Deborah

Active
5th Floor, LondonW1D 5DU
Born September 1973
Director
Appointed 10 Jul 2024

MIEZYTE-MORAIS, Dovile

Active
5th Floor, LondonW1D 5DU
Born April 1988
Director
Appointed 22 May 2025

WARBRITTON, Sean Matthew

Active
5th Floor, LondonW1D 5DU
Born January 1988
Director
Appointed 22 May 2025

BASI, Michael Sudagar

Resigned
Warley Hill, BrentwoodCM14 5HT
Born June 1980
Director
Appointed 17 Aug 2011
Resigned 26 Nov 2021

BASI, Nicholas Bahadar

Resigned
Warley Hill, BrentwoodCM14 5HT
Born October 1987
Director
Appointed 17 Aug 2011
Resigned 26 Nov 2021

CLOSE, Colin Peter

Resigned
5th Floor, LondonW1D 5DU
Born May 1955
Director
Appointed 26 Nov 2021
Resigned 28 Apr 2023

DAVIS, Rob

Resigned
Bridge Road, GraysRM17 6BU
Born July 1965
Director
Appointed 17 Aug 2011
Resigned 08 Sept 2013

KIRBY, Rebecca Jane, Dr

Resigned
5th Floor, LondonW1D 5DU
Born June 1980
Director
Appointed 26 Nov 2021
Resigned 10 Jul 2024

READ, James

Resigned
Bridge Road, GraysRM17 6BU
Born January 1975
Director
Appointed 17 Aug 2011
Resigned 01 Jul 2013

STRUDLEY, Paul George

Resigned
5th Floor, LondonW1D 5DU
Born September 1982
Director
Appointed 17 Apr 2023
Resigned 22 May 2025

WISE, John William

Resigned
5th Floor, LondonW1D 5DU
Born June 1962
Director
Appointed 26 Nov 2021
Resigned 30 May 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Nicholas Basi

Ceased
Warley Hill, BrentwoodCM14 5HT
Born October 1987

Nature of Control

Significant influence or control
Notified 02 Sept 2020
Ceased 26 Nov 2021

Mr Saulius Garbaravicius

Ceased
Warley, BrentwoodCM14 5HT
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020
Ceased 26 Nov 2021
Tower C, Floor 4, Schiphol1118BK

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020
Ceased 02 Sept 2020

Michael Basi

Ceased
Warley Hill, BrentwoodCM14 5HT
Born June 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts Amended With Accounts Type Small
5 January 2026
AAMDAAMD
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2022
PSC09Update to PSC Statements
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
21 September 2020
MAMA
Resolution
21 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Certificate Change Of Name Company
10 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
30 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2011
NEWINCIncorporation