Clowdnet Services Ltd LONDON


Clowdnet Services started in year 2014 as Private Limited Company with registration number 08857122. The Clowdnet Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 3rd Floor 86-90. Postal code: EC2A 4NE. Since March 6, 2023 Clowdnet Services Ltd is no longer carrying the name Oxford Charcoal Biochar.

The company has one director. Khalil A., appointed on 6 January 2020. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Anthony C., Khalil A. and others listed below. There were no ex secretaries.

Clowdnet Services Ltd Address / Contact

Office Address 3rd Floor 86-90
Office Address2 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08857122
Date of Incorporation Wed, 22nd Jan 2014
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Khalil A.

Position: Director

Appointed: 06 January 2020

Oxford Technologies Ltd

Position: Corporate Director

Appointed: 01 June 2019

Resigned: 01 April 2020

Anthony C.

Position: Director

Appointed: 29 January 2019

Resigned: 20 November 2019

Khalil A.

Position: Director

Appointed: 20 January 2016

Resigned: 29 January 2019

Shareen Z.

Position: Director

Appointed: 01 March 2014

Resigned: 17 August 2016

Osker H.

Position: Director

Appointed: 22 January 2014

Resigned: 22 January 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Khalil A. This PSC and has 75,01-100% shares. Another entity in the PSC register is Oxford Technologies Ltd that entered London, England as the official address. This PSC has a legal form of "a limited", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Anthony C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Khalil A.

Notified on 28 April 2020
Nature of control: 75,01-100% shares

Oxford Technologies Ltd

3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 09180341
Notified on 8 January 2019
Ceased on 1 April 2020
Nature of control: 50,01-75% shares

Anthony C.

Notified on 1 February 2019
Ceased on 1 December 2019
Nature of control: 25-50% shares

Khalil A.

Notified on 20 August 2016
Ceased on 29 January 2019
Nature of control: 75,01-100% shares

Company previous names

Oxford Charcoal Biochar March 6, 2023
Oxford Biochar Technologies December 29, 2021
Blackstones Services January 21, 2019
Blackstones Debt Recovery May 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 648-2 272       
Balance Sheet
Cash Bank On Hand 8 6393 062    5 835 
Current Assets12 02314 3052 6041 5235 3885 5105 96376 62925 591
Debtors9005 6665 66612 76717 080 5 96343 591 
Net Assets Liabilities 2 27212 9317 0426 2426 1932 9021 460-24 629
Property Plant Equipment 1 6691 3351 068854 54612 430 
Other Debtors      5 96318 790 
Total Inventories       27 203 
Cash Bank In Hand11 1238 639       
Net Assets Liabilities Including Pension Asset Liability-4 648-2 272       
Tangible Fixed Assets2 0861 669       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-4 748-2 372       
Shareholder Funds-4 648-2 272       
Other
Version Production Software  1 1   2 024
Accumulated Depreciation Impairment Property Plant Equipment 9381 2721 5391 753 2 0615 168 
Average Number Employees During Period       22
Creditors 18 24616 97010 00041 657 2 94810 30666 189
Fixed Assets2 0861 6691 3351 33585468354612 43015 969
Increase From Depreciation Charge For Year Property Plant Equipment  334 214  3 107 
Net Current Assets Liabilities-6 734-3 94114 3668 4775 3885 5103 015-664-40 598
Number Shares Allotted  100 100    
Property Plant Equipment Gross Cost 2 6072 6072 6072 607 2 60717 598 
Total Assets Less Current Liabilities-4 648-2 27212 9317 0426 2426 1933 66111 766-24 629
Bank Borrowings Overdrafts      612  
Finance Lease Liabilities Present Value Total       10 306 
Other Creditors      75920 321 
Other Taxation Social Security Payable       2 128 
Total Additions Including From Business Combinations Property Plant Equipment       14 991 
Trade Creditors Trade Payables      2 33651 096 
Trade Debtors Trade Receivables       4 475 
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100 100100  
Capital Employed-4 648        
Creditors Due Within One Year18 75718 246       
Par Value Share1        
Tangible Fixed Assets Cost Or Valuation2 6072 607       
Tangible Fixed Assets Depreciation521938       
Tangible Fixed Assets Depreciation Charged In Period521417       
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions2 607        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, October 2023
Free Download (5 pages)

Company search

Advertisements