Cloud Accountancy Services (UK) Limited DORCHESTER


Cloud Accountancy Services (UK) started in year 2014 as Private Limited Company with registration number 09276782. The Cloud Accountancy Services (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dorchester at 24 Cornwall Road. Postal code: DT1 1RX.

There is a single director in the company at the moment - Steven M., appointed on 23 October 2014. In addition, a secretary was appointed - Joanna W., appointed on 1 September 2017. As of 11 July 2025, our data shows no information about any ex officers on these positions.

Cloud Accountancy Services (UK) Limited Address / Contact

Office Address 24 Cornwall Road
Town Dorchester
Post code DT1 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276782
Date of Incorporation Thu, 23rd Oct 2014
Industry Accounting and auditing activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (406 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Joanna W.

Position: Secretary

Appointed: 01 September 2017

Steven M.

Position: Director

Appointed: 23 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Steven M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanna W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samantha M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven M.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Joanna W.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Samantha M.

Notified on 31 October 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth2 7972 408        
Balance Sheet
Cash Bank In Hand3 7485 571        
Cash Bank On Hand 5 57110 00021 13748 923180 04726 92919 65815 97217 664
Current Assets3 9475 90437 92535 96869 014199 38747 76144 65340 77343 147
Debtors19933327 92514 83120 09119 34020 83224 99524 80125 483
Net Assets Liabilities 2 4081 3629 11322 95649 37287 405104 438109 926125 894
Net Assets Liabilities Including Pension Asset Liability2 7972 408        
Other Debtors   1 9502 9273 673540408514544
Property Plant Equipment 2 2841 0522 0072 6554 289137 492136 873138 001142 176
Tangible Fixed Assets2 2052 284        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve2 6972 308        
Shareholder Funds2 7972 408        
Other
Accumulated Amortisation Impairment Intangible Assets   2 0004 0006 0008 00010 00012 00014 000
Accumulated Depreciation Impairment Property Plant Equipment 1 1232757771 3722 4443 4514 7104 8847 468
Amounts Recoverable On Contracts  4978295 0356 2998 5006 7507 2136 567
Average Number Employees During Period  14555666
Bank Borrowings Overdrafts     47 50037 50027 50017 5007 500
Corporation Tax Payable 1 2931 1255 9839 540     
Creditors 5 45837 41566 48184 20947 50037 50027 50017 5007 500
Creditors Due After One Year230         
Creditors Due Within One Year2 8485 458        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 167 69 406 1 504 
Disposals Property Plant Equipment  2 637 120 833 2 052 
Fixed Assets  1 05240 00738 65538 289169 492166 873166 001168 176
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment  3195026641 0721 4131 2591 6782 584
Intangible Assets   38 00036 00034 00032 00030 00028 00026 000
Intangible Assets Gross Cost   40 00040 00040 00040 00040 00040 000 
Net Current Assets Liabilities1 099446510-30 513-15 19559 398-43 319-33 784-37 404-32 818
Number Shares Allotted100100        
Other Creditors  17 50022 73960 872113 76754 38843 99846 50144 270
Other Taxation Social Security Payable 7056747 00517 23520 60124 87622 61419 09419 839
Par Value Share11        
Prepayments Accrued Income 9326 752983977     
Property Plant Equipment Gross Cost 3 4071 3272 7844 0276 733140 943141 583142 885149 644
Provisions For Liabilities Balance Sheet Subtotal 3222003815048151 2681 1511 1711 964
Provisions For Liabilities Charges277322        
Secured Debts691         
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions2 757650        
Tangible Fixed Assets Cost Or Valuation2 7573 407        
Tangible Fixed Assets Depreciation5521 123        
Tangible Fixed Assets Depreciation Charged In Period552571        
Total Additions Including From Business Combinations Intangible Assets   40 000      
Total Additions Including From Business Combinations Property Plant Equipment  5571 4571 3632 706135 0436403 3546 759
Total Assets Less Current Liabilities3 3042 7301 5629 49423 46097 687126 173133 089128 597135 358
Trade Creditors Trade Payables  303 7086 1023 1211 8161 8252 5821 856
Trade Debtors Trade Receivables 24067611 06912 1299 36811 79217 83717 07418 372

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024-10-02
filed on: 2nd, October 2024
Free Download (4 pages)

Company search

Advertisements