Background WavePink WaveYellow Wave

A2Z CLOUD LTD (09758206)

A2Z CLOUD LTD (09758206) is an active UK company. incorporated on 2 September 2015. with registered office in Salisbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. A2Z CLOUD LTD has been registered for 10 years. Current directors include BATEY, Sonia, BECK, Lucy, BUNYAN, Oliver Dashiell and 1 others.

Company Number
09758206
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
26 Milford Street, Salisbury, SP1 2AP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEY, Sonia, BECK, Lucy, BUNYAN, Oliver Dashiell, MULCAHY, Craig
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A2Z CLOUD LTD

A2Z CLOUD LTD is an active company incorporated on 2 September 2015 with the registered office located in Salisbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. A2Z CLOUD LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09758206

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

26 Milford Street Salisbury, SP1 2AP,

Previous Addresses

35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS United Kingdom
From: 2 September 2015To: 3 May 2022
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 16
Funding Round
Apr 18
Funding Round
Feb 19
Director Joined
May 22
Share Issue
May 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Mar 24
Funding Round
Jul 25
Funding Round
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BATEY, Sonia

Active
Milford Street, SalisburySP1 2AP
Born May 1974
Director
Appointed 01 Mar 2024

BECK, Lucy

Active
Milford Street, SalisburySP1 2AP
Born January 1963
Director
Appointed 02 Sept 2015

BUNYAN, Oliver Dashiell

Active
Milford Street, SalisburySP1 2AP
Born July 1992
Director
Appointed 31 May 2022

MULCAHY, Craig

Active
Priory Road, Delgany
Born March 1990
Director
Appointed 02 Oct 2025

DAVIES, Catharina Helena Rebecca

Resigned
Milford Street, SalisburySP1 2AP
Born February 1968
Director
Appointed 01 May 2022
Resigned 30 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Omaolcatha Business Operating Systems Limited

Active
Priory Road, Delgany

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025

Ms Lucy Beck

Ceased
Milford Street, SalisburySP1 2AP
Born January 1963

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 02 Oct 2025
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Resolution
5 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Resolution
23 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 May 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Incorporation Company
2 September 2015
NEWINCIncorporation