Background WavePink WaveYellow Wave

YOUCLOUD SOLUTIONS LTD (10961006)

YOUCLOUD SOLUTIONS LTD (10961006) is an active UK company. incorporated on 13 September 2017. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in other information technology service activities. YOUCLOUD SOLUTIONS LTD has been registered for 8 years. Current directors include MORAN, Victor Anthony.

Company Number
10961006
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
C/O Connectus Group, Meteor House First Avenue, Doncaster, DN9 3GA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MORAN, Victor Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUCLOUD SOLUTIONS LTD

YOUCLOUD SOLUTIONS LTD is an active company incorporated on 13 September 2017 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. YOUCLOUD SOLUTIONS LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10961006

LTD Company

Age

8 Years

Incorporated 13 September 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 29 March 2023 (3 years ago)
Period: 1 October 2021 - 31 March 2022(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 September 2022 (3 years ago)
Submitted on 22 September 2022 (3 years ago)

Next Due

Due by 26 September 2023
For period ending 12 September 2023

Previous Company Names

YOUCLOUDIT LTD
From: 13 September 2017To: 1 July 2020
Contact
Address

C/O Connectus Group, Meteor House First Avenue Doncaster Finningley Airport Doncaster, DN9 3GA,

Previous Addresses

The Innovation Centre - Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England
From: 9 June 2020To: 31 March 2021
Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
From: 13 September 2017To: 9 June 2020
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 22
Director Joined
Apr 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MORAN, Victor Anthony

Active
First Avenue, DoncasterDN9 3GA
Born October 1964
Director
Appointed 18 Mar 2025

BROCKS, Keri

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 17 Mar 2022
Resigned 10 Feb 2023

MURRAY, Jessica Charlotte

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 30 Mar 2021
Resigned 17 Mar 2022

KALIA, Rajiv

Resigned
Brooks Drive, CheadleSK8 3TD
Born September 1967
Director
Appointed 13 Sept 2017
Resigned 09 Jun 2020

MCCUE, Timothy James

Resigned
First Avenue, DoncasterDN9 3GA
Born October 1973
Director
Appointed 17 Mar 2022
Resigned 29 Aug 2023

RUOCCO, Paul George

Resigned
First Avenue, DoncasterDN9 3GA
Born September 1955
Director
Appointed 30 Mar 2021
Resigned 29 Aug 2023

SHELTON, Roy Ernest

Resigned
First Avenue, DoncasterDN9 3GA
Born July 1966
Director
Appointed 30 Mar 2021
Resigned 29 Aug 2023

WISEMAN, Mark Eyre

Resigned
Brooks Drive, CheadleSK8 3TD
Born October 1971
Director
Appointed 13 Sept 2017
Resigned 18 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Ravenswood Hall Limited

Active
First Avenue, DoncasterDN9 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2025
First Avenue, DoncasterDN9 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2021
Ceased 03 Jan 2025

Mr Mark Eyre Wiseman

Ceased
Brooks Drive, CheadleSK8 3TD
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2017
Ceased 30 Mar 2021

Mr Rajiv Kalia

Ceased
Brooks Drive, CheadleSK8 3TD
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2017
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Incorporation Company
13 September 2017
NEWINCIncorporation