Background WavePink WaveYellow Wave

INCLOUD ACCOUNTING LIMITED (07751251)

INCLOUD ACCOUNTING LIMITED (07751251) is an active UK company. incorporated on 24 August 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. INCLOUD ACCOUNTING LIMITED has been registered for 14 years. Current directors include DICKENS, Jonathon Mark, POCKLINGTON, Stacey Michelle.

Company Number
07751251
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
2 Pavilion Business Park, Leeds, LS12 6AJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DICKENS, Jonathon Mark, POCKLINGTON, Stacey Michelle
SIC Codes
62020, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLOUD ACCOUNTING LIMITED

INCLOUD ACCOUNTING LIMITED is an active company incorporated on 24 August 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. INCLOUD ACCOUNTING LIMITED was registered 14 years ago.(SIC: 62020, 69202)

Status

active

Active since 14 years ago

Company No

07751251

LTD Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

IN CLOUD ACCOUNTING LIMITED
From: 26 September 2011To: 12 September 2013
SCAN YOUR ACCOUNTS LIMITED
From: 24 August 2011To: 26 September 2011
Contact
Address

2 Pavilion Business Park Royds Hall Road Leeds, LS12 6AJ,

Previous Addresses

5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ England
From: 2 November 2022To: 7 March 2023
B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
From: 26 August 2015To: 2 November 2022
Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
From: 28 August 2014To: 26 August 2015
Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
From: 22 July 2014To: 28 August 2014
Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
From: 13 June 2014To: 22 July 2014
Bcl House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
From: 2 June 2014To: 13 June 2014
30-38 Dock Street Leeds West Yorkshire LS10 1JF England
From: 24 August 2011To: 2 June 2014
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Owner Exit
Feb 24
Director Left
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DICKENS, Jonathon Mark

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 01 Nov 2022

POCKLINGTON, Stacey Michelle

Active
Pavilion Business Park, LeedsLS12 6AJ
Born August 1986
Director
Appointed 25 May 2022

HARTLEY, James Edward

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 01 Nov 2022
Resigned 21 Dec 2024

NUNN, Christopher John

Resigned
Pavilion Business Park, LeedsLS12 6AJ
Born September 1951
Director
Appointed 24 Aug 2011
Resigned 05 Sept 2023

POCKLINGTON (DESIGNATE), Stacey Michelle

Resigned
2 Pavilion Business Park, LeedsLS12 6AJ
Born August 1986
Director
Appointed 01 Jun 2020
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022

Bcl Accountants Ltd

Ceased
2 Pavilion Business Park, Royds Hall Road, LeedsLS12 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

65

Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Confirmation Statement
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Resolution
14 January 2025
RESOLUTIONSResolutions
Memorandum Articles
14 January 2025
MAMA
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
21 February 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 August 2011
NEWINCIncorporation