Background WavePink WaveYellow Wave

MCCLOUD ACCOUNTING LIMITED (08907574)

MCCLOUD ACCOUNTING LIMITED (08907574) is an active UK company. incorporated on 24 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MCCLOUD ACCOUNTING LIMITED has been registered for 12 years. Current directors include LOIZOU, Christopher George.

Company Number
08907574
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
16 Aylmer Parade Aylmer Road, London, N2 0PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LOIZOU, Christopher George
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCLOUD ACCOUNTING LIMITED

MCCLOUD ACCOUNTING LIMITED is an active company incorporated on 24 February 2014 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. MCCLOUD ACCOUNTING LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08907574

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

16 Aylmer Parade Aylmer Road London, N2 0PE,

Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
Funding Round
Sept 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOIZOU, Christopher George

Active
Aylmer Road, LondonN2 0PE
Born September 1975
Director
Appointed 24 Feb 2014

LOIZOU, Michael George

Resigned
Fortis Green, LondonN2 9ER
Secretary
Appointed 25 Mar 2014
Resigned 01 Sept 2014

KHALIQ, Aftahab

Resigned
Woodford Road, WatfordWD17 1PA
Born March 1986
Director
Appointed 06 Mar 2018
Resigned 06 Mar 2018

LOIZOU, Michael George

Resigned
Aylmer Road, LondonN2 0PE
Born March 1972
Director
Appointed 24 Feb 2014
Resigned 24 Feb 2014

MATHESON, Carol

Resigned
Gosford Close, KidlingtonOX5 2LU
Born August 1956
Director
Appointed 06 Mar 2018
Resigned 06 Mar 2018

Persons with significant control

1

Mr Christopher George Loizou

Active
Aylmer Road, LondonN2 0PE
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
28 April 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Incorporation Company
24 February 2014
NEWINCIncorporation