Background WavePink WaveYellow Wave

CLOUD ASSIST GROUP LTD (13296480)

CLOUD ASSIST GROUP LTD (13296480) is an active UK company. incorporated on 28 March 2021. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLOUD ASSIST GROUP LTD has been registered for 5 years. Current directors include HEALEY, Christopher George, HENDERSON, Andrew David.

Company Number
13296480
Status
active
Type
ltd
Incorporated
28 March 2021
Age
5 years
Address
2 Bridge Street, Leatherhead, KT22 8BZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, Christopher George, HENDERSON, Andrew David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD ASSIST GROUP LTD

CLOUD ASSIST GROUP LTD is an active company incorporated on 28 March 2021 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLOUD ASSIST GROUP LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13296480

LTD Company

Age

5 Years

Incorporated 28 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

FOCUS ASSIST GROUP LTD
From: 28 March 2021To: 11 October 2022
Contact
Address

2 Bridge Street Leatherhead, KT22 8BZ,

Previous Addresses

62 Colchester Road Great Totham Maldon CM9 8DG England
From: 29 April 2022To: 17 September 2025
, C/O Bilberry Accountants Ltd Kingsgate, 62 High Street, Redhill, RH1 1SG, United Kingdom
From: 31 March 2021To: 29 April 2022
, Kingsgate C/O Bilberry Accountants Ltd, 62 High Street, Redhill, RH1 1SG, United Kingdom
From: 28 March 2021To: 31 March 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
New Owner
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEALEY, Christopher George

Active
Bridge Street, LeatherheadKT22 8BZ
Born January 1987
Director
Appointed 28 Mar 2021

HENDERSON, Andrew David

Active
Bridge Street, LeatherheadKT22 8BZ
Born June 1961
Director
Appointed 07 Oct 2022

MUGWAMBI, Kudzai Peter

Resigned
King George Road, Shoreham-By-SeaBN43 6YL
Secretary
Appointed 28 Mar 2021
Resigned 25 Apr 2022

GORDON, Lloyd George

Resigned
Tinsley Green, CrawleyRH10 3NS
Born February 1978
Director
Appointed 28 Mar 2021
Resigned 15 Apr 2022

MOURNIGHAN, Timothy Robert

Resigned
Sw 72nd Ave, Miami33143
Born November 1965
Director
Appointed 28 Mar 2021
Resigned 15 Apr 2022

Persons with significant control

2

Mr Andrew David Henderson

Active
Bridge Street, LeatherheadKT22 8BZ
Born June 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Sept 2025
Colchester Road, MaldonCM9 8DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Incorporation Company
28 March 2021
NEWINCIncorporation