Background WavePink WaveYellow Wave

THE ACCOUNTANCY CLOUD LTD (09139592)

THE ACCOUNTANCY CLOUD LTD (09139592) is an active UK company. incorporated on 21 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. THE ACCOUNTANCY CLOUD LTD has been registered for 11 years. Current directors include HAFESJI, Asima, MURPHY, Giles Adam Stuart George, RASHID, Wesley.

Company Number
09139592
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAFESJI, Asima, MURPHY, Giles Adam Stuart George, RASHID, Wesley
SIC Codes
62012, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACCOUNTANCY CLOUD LTD

THE ACCOUNTANCY CLOUD LTD is an active company incorporated on 21 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. THE ACCOUNTANCY CLOUD LTD was registered 11 years ago.(SIC: 62012, 69201)

Status

active

Active since 11 years ago

Company No

09139592

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 January 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

1 Fore Street Avenue London, EC2Y 9DT,

Previous Addresses

12-18 Hoxton Street London N1 6NG England
From: 12 June 2016To: 29 May 2024
2nd Floor , Berkeley Square House Berkeley Square Mayfair London W1J 6BD
From: 19 December 2014To: 12 June 2016
24 James House Appleford Rd Notting Hill London W10 5GF England
From: 21 July 2014To: 19 December 2014
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jan 16
Funding Round
Oct 16
Share Issue
Sept 20
Director Joined
Feb 21
Loan Secured
Nov 21
Loan Cleared
May 24
Owner Exit
Nov 25
Director Joined
Dec 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HAFESJI, Asima

Active
Fore Street Avenue, LondonEC2Y 9DT
Born May 1976
Director
Appointed 06 Feb 2021

MURPHY, Giles Adam Stuart George

Active
Fore Street Avenue, LondonEC2Y 9DT
Born July 1969
Director
Appointed 25 Nov 2025

RASHID, Wesley

Active
Fore Street Avenue, LondonEC2Y 9DT
Born November 1980
Director
Appointed 21 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Wesley Rashid

Ceased
Fore Street Avenue, LondonEC2Y 9DT
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Current Extended
12 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
16 November 2023
AAMDAAMD
Confirmation Statement With Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
15 September 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Incorporation Company
21 July 2014
NEWINCIncorporation