Background WavePink WaveYellow Wave

GETRONICS CLOUD SOLUTIONS LIMITED (12800407)

GETRONICS CLOUD SOLUTIONS LIMITED (12800407) is an active UK company. incorporated on 7 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GETRONICS CLOUD SOLUTIONS LIMITED has been registered for 5 years.

Company Number
12800407
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
Huckletree/Level 2, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETRONICS CLOUD SOLUTIONS LIMITED

GETRONICS CLOUD SOLUTIONS LIMITED is an active company incorporated on 7 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GETRONICS CLOUD SOLUTIONS LIMITED was registered 5 years ago.(SIC: 63110)

Status

active

Active since 5 years ago

Company No

12800407

LTD Company

Age

5 Years

Incorporated 7 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 6 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Huckletree/Level 2 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

110 Bishopsgate 17/F London EC2N 4AY England
From: 28 February 2023To: 5 March 2025
Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 8 March 2021To: 28 February 2023
122 Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 3 March 2021To: 8 March 2021
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 7 August 2020To: 3 March 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Apr 25
Loan Cleared
Jul 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Incorporation Company
7 August 2020
NEWINCIncorporation