Cloud 22 Limited LONDON


Founded in 2004, Cloud 22, classified under reg no. 05194015 is an active company. Currently registered at 22 Cloudesley Street N1 0HX, London the company has been in the business for 20 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 4 directors, namely Ilya A., Stephen K. and Chantelle H. and others. Of them, Alexander R. has been with the company the longest, being appointed on 5 January 2011 and Ilya A. has been with the company for the least time - from 11 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cloud 22 Limited Address / Contact

Office Address 22 Cloudesley Street
Town London
Post code N1 0HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194015
Date of Incorporation Fri, 30th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Ilya A.

Position: Director

Appointed: 11 February 2022

Stephen K.

Position: Director

Appointed: 09 October 2017

Chantelle H.

Position: Director

Appointed: 08 November 2016

Alexander R.

Position: Director

Appointed: 05 January 2011

Nigel R.

Position: Director

Appointed: 31 January 2018

Resigned: 11 February 2022

Nigel R.

Position: Secretary

Appointed: 31 January 2018

Resigned: 11 February 2022

Andrew C.

Position: Director

Appointed: 30 September 2013

Resigned: 09 October 2017

Jonathan O.

Position: Secretary

Appointed: 05 September 2013

Resigned: 01 August 2018

James H.

Position: Director

Appointed: 06 September 2007

Resigned: 05 January 2011

Rosemary P.

Position: Director

Appointed: 06 September 2007

Resigned: 05 January 2011

Jonathan O.

Position: Director

Appointed: 20 July 2007

Resigned: 01 August 2018

Anna B.

Position: Director

Appointed: 30 July 2004

Resigned: 23 August 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 30 July 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

Gary H.

Position: Director

Appointed: 30 July 2004

Resigned: 08 November 2016

Andrew M.

Position: Director

Appointed: 30 July 2004

Resigned: 02 September 2013

Andrew M.

Position: Secretary

Appointed: 30 July 2004

Resigned: 03 September 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

Malcolm H.

Position: Director

Appointed: 30 July 2004

Resigned: 20 July 2007

David H.

Position: Director

Appointed: 30 July 2004

Resigned: 23 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets2 4651 5801 7396001 0911 533
Net Assets Liabilities2 4651 5801 7396001 0911 533
Other
Net Current Assets Liabilities2 4651 5801 7396001 0911 533
Total Assets Less Current Liabilities2 4651 5801 7396001 0911 533

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, April 2023
Free Download (3 pages)

Company search