Cloudspring Technologies Limited BOURNEMOUTH


Founded in 2006, Cloudspring Technologies, classified under reg no. 05754571 is an active company. Currently registered at 26-32 Suite B, Avalon House, BH8 8EZ, Bournemouth the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since February 24, 2015 Cloudspring Technologies Limited is no longer carrying the name John Smith Professional Properties.

The company has 2 directors, namely Jeremy D., James G.. Of them, James G. has been with the company the longest, being appointed on 22 June 2015 and Jeremy D. has been with the company for the least time - from 1 January 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cloudspring Technologies Limited Address / Contact

Office Address 26-32 Suite B, Avalon House,
Office Address2 26-32 Oxford Road
Town Bournemouth
Post code BH8 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05754571
Date of Incorporation Thu, 23rd Mar 2006
Industry Business and domestic software development
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Jeremy D.

Position: Director

Appointed: 01 January 2016

James G.

Position: Director

Appointed: 22 June 2015

Matthew F.

Position: Secretary

Appointed: 29 July 2015

Resigned: 17 December 2015

Edward A.

Position: Secretary

Appointed: 20 February 2015

Resigned: 29 July 2015

Andrew M.

Position: Director

Appointed: 01 January 2011

Resigned: 13 October 2014

Peter G.

Position: Director

Appointed: 23 March 2006

Resigned: 17 December 2015

Peter J.

Position: Secretary

Appointed: 23 March 2006

Resigned: 01 August 2014

Peter J.

Position: Director

Appointed: 23 March 2006

Resigned: 01 August 2014

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is James G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Mainspring Nominees (8) Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Kortext Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mainspring Nominees (8) Limited

20-22 Bedford Row, London, WC1R 4EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 09225274
Notified on 30 November 2018
Ceased on 17 June 2021
Nature of control: 25-50% shares

Kortext Limited

Suite B, 6th Floor, Avalon House Oxford Road, Bournemouth, BH8 8EZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08617088
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

John Smith Professional Properties February 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth100100100
Balance Sheet
Cash Bank In Hand 100100
Current Assets 100440 100
Net Assets Liabilities Including Pension Asset Liability100100100
Stocks Inventory  440 000
Reserves/Capital
Called Up Share Capital100100100
Shareholder Funds100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100 
Net Current Assets Liabilities 100440 100
Number Shares Allotted 100100
Par Value Share 11
Provisions For Liabilities Charges  440 000
Share Capital Allotted Called Up Paid100100100
Total Assets Less Current Liabilities100100440 100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to June 30, 2023
filed on: 28th, March 2024
Free Download (5 pages)

Company search

Advertisements