Cloudcoco Holdings Limited EDINBURGH


Founded in 1986, Cloudcoco Holdings, classified under reg no. SC102302 is an active company. Currently registered at Wright Johnston Mackenzie Llp EH2 2AF, Edinburgh the company has been in the business for 38 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 29th November 2019 Cloudcoco Holdings Limited is no longer carrying the name Adept4 Holdings.

The company has 2 directors, namely Mark H., Darron G.. Of them, Darron G. has been with the company the longest, being appointed on 26 February 2010 and Mark H. has been with the company for the least time - from 9 June 2021. Currently 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.

Cloudcoco Holdings Limited Address / Contact

Office Address Wright Johnston Mackenzie Llp
Office Address2 2nd Floor, The Capital Building
Town Edinburgh
Post code EH2 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102302
Date of Incorporation Fri, 12th Dec 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Mark H.

Position: Director

Appointed: 09 June 2021

Darron G.

Position: Director

Appointed: 26 February 2010

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 06 January 2010

Michael L.

Position: Director

Appointed: 25 March 2020

Resigned: 08 June 2021

Jill C.

Position: Director

Appointed: 01 August 2017

Resigned: 25 March 2020

Ian W.

Position: Director

Appointed: 01 February 2016

Resigned: 20 March 2018

Gavin L.

Position: Director

Appointed: 07 December 2015

Resigned: 31 July 2017

Nicholas S.

Position: Director

Appointed: 05 March 2014

Resigned: 23 March 2016

Alan B.

Position: Director

Appointed: 07 June 2007

Resigned: 26 March 2014

Craig S.

Position: Director

Appointed: 01 May 2005

Resigned: 30 September 2008

Peter F.

Position: Director

Appointed: 01 February 2002

Resigned: 09 May 2008

SOLICITORS Peterkins

Position: Corporate Secretary

Appointed: 17 January 2002

Resigned: 06 January 2010

Margaret D.

Position: Director

Appointed: 17 September 1999

Resigned: 01 February 2002

Philip A.

Position: Secretary

Appointed: 05 May 1999

Resigned: 05 October 2001

Gordon S.

Position: Director

Appointed: 02 March 1992

Resigned: 17 September 1999

D.

Position: Secretary

Appointed: 13 September 1989

Resigned: 12 September 1990

Lorna J.

Position: Director

Appointed: 01 September 1988

Resigned: 12 September 1989

Graham D.

Position: Director

Appointed: 01 August 1988

Resigned: 29 March 2010

Martin G.

Position: Director

Appointed: 12 June 1988

Resigned: 10 January 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Cloudcoco Group Plc from London, England. The abovementioned PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cloudcoco Group Plc

5 Fleet Place, London, EC4M 7RD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 5259846
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Adept4 Holdings November 29, 2019
Pinnacle Cloud Solutions August 24, 2016
Glen Communications July 28, 2011
Paul Parsons Racing January 17, 2002
Dbs Communications October 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Balance Sheet
Cash Bank On Hand57 1152 974
Current Assets2 463 7151 548 674
Debtors2 399 2841 545 700
Net Assets Liabilities-2 487 006-3 209 295
Other Debtors37 
Property Plant Equipment34 591 
Total Inventories7 316 
Other
Accrued Liabilities Deferred Income65 654 
Accumulated Amortisation Impairment Intangible Assets6 667 
Accumulated Depreciation Impairment Property Plant Equipment124 971 
Amounts Owed By Group Undertakings1 950 6561 545 700
Amounts Owed To Group Undertakings4 554 00618 128 297
Bank Borrowings Overdrafts24 963 
Corporation Tax Payable2 912 
Creditors1 83018 128 297
Disposals Decrease In Amortisation Impairment Intangible Assets 6 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 132 389
Disposals Intangible Assets 20 000
Disposals Property Plant Equipment 159 562
Fixed Assets47 92413 370 328
Increase From Depreciation Charge For Year Property Plant Equipment 7 418
Intangible Assets13 333 
Intangible Assets Gross Cost20 000 
Investments Fixed Assets 13 370 328
Investments In Group Undertakings446 69913 370 328
Merchandise7 316 
Net Current Assets Liabilities-2 533 100-16 579 623
Number Shares Issued Fully Paid 7 911 700
Other Creditors14 347 
Other Remaining Borrowings1 830 
Other Taxation Social Security Payable11 299 
Par Value Share 1
Prepayments Accrued Income233 271 
Property Plant Equipment Gross Cost159 562 
Total Assets Less Current Liabilities-2 485 176-3 209 295
Trade Creditors Trade Payables316 571 
Trade Debtors Trade Receivables215 320 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 16th, September 2023
Free Download (14 pages)

Company search

Advertisements