Background WavePink WaveYellow Wave

THE NUMBER CLOUD (TNC) LTD (08747626)

THE NUMBER CLOUD (TNC) LTD (08747626) is an active UK company. incorporated on 24 October 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. THE NUMBER CLOUD (TNC) LTD has been registered for 12 years. Current directors include CROWTHER, David James, LU, Pin.

Company Number
08747626
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
2 Infirmary Street, Leeds, LS1 2JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CROWTHER, David James, LU, Pin
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NUMBER CLOUD (TNC) LTD

THE NUMBER CLOUD (TNC) LTD is an active company incorporated on 24 October 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. THE NUMBER CLOUD (TNC) LTD was registered 12 years ago.(SIC: 69202)

Status

active

Active since 12 years ago

Company No

08747626

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

THE TECHNOLOGY CLOUD LIMITED
From: 24 October 2013To: 9 November 2017
Contact
Address

2 Infirmary Street Leeds, LS1 2JP,

Previous Addresses

Third Floor, 9 York Place Leeds LS1 2DS England
From: 29 June 2021To: 30 January 2024
9 Third Floor, 9 York Place Leeds LS1 2DS England
From: 29 June 2021To: 29 June 2021
Wizu Workspace, the Leeming Building Ludgate Hill Leeds LS2 7HZ England
From: 26 August 2019To: 29 June 2021
63 Harrogate Road Leeds LS7 3PQ England
From: 1 March 2017To: 26 August 2019
4 Club Lane Rodley Leeds LS13 1JG
From: 24 October 2013To: 1 March 2017
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Director Left
Oct 13
Company Founded
Oct 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Nov 17
Director Joined
Nov 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROWTHER, David James

Active
Infirmary Street, LeedsLS1 2JP
Born May 1988
Director
Appointed 30 Oct 2013

LU, Pin

Active
Infirmary Street, LeedsLS1 2JP
Born July 1988
Director
Appointed 01 Nov 2017

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 24 Oct 2013
Resigned 24 Oct 2013

Persons with significant control

1

Mr David James Crowther

Active
Infirmary Street, LeedsLS1 2JP
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Resolution
9 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Incorporation Company
24 October 2013
NEWINCIncorporation