Cloud Control Solutions Limited SHREWSBURY


Cloud Control Solutions started in year 2014 as Private Limited Company with registration number 09116960. The Cloud Control Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shrewsbury at Emstrey House. Postal code: SY2 6LG. Since Tuesday 8th July 2014 Cloud Control Solutions Limited is no longer carrying the name Cloud Control Systems.

The company has 2 directors, namely Delia P., Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 4 July 2014 and Delia P. has been with the company for the least time - from 21 August 2014. As of 19 April 2024, there was 1 ex director - Delia P.. There were no ex secretaries.

Cloud Control Solutions Limited Address / Contact

Office Address Emstrey House
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09116960
Date of Incorporation Fri, 4th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Delia P.

Position: Director

Appointed: 21 August 2014

Matthew P.

Position: Director

Appointed: 04 July 2014

Delia P.

Position: Director

Appointed: 04 July 2014

Resigned: 20 August 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Delia P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Matthew P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Delia P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Cloud Control Systems July 8, 2014

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 Worth22 21179       
Balance Sheet
Cash Bank On Hand 1 45524 45624 19726 31639 99640 50945 43642 718
Current Assets40 98034 95938 94640 57743 32656 36456 42363 75859 336
Debtors 33 50414 49016 38017 01016 36815 91418 32216 618
Net Assets Liabilities 794 5425 8507 88015 80517 20920 61119 098
Other Debtors 18 683    8052103
Property Plant Equipment 7191 2803823071548775852 077
Net Assets Liabilities Including Pension Asset Liability22 21179       
Reserves/Capital
Shareholder Funds22 21179       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5141 4112 3092 8452 9983 1523 4444 130
Average Number Employees During Period 22222222
Creditors 35 45535 42835 03635 69540 68439 92443 62141 970
Increase From Depreciation Charge For Year Property Plant Equipment  897898536153154292686
Net Current Assets Liabilities22 1074793 5185 5417 63115 68016 49920 13717 366
Other Creditors 9752 5684 1396 2057 7378 98110 13711 183
Other Taxation Social Security Payable 30 88032 86030 89729 49032 94730 94333 48430 787
Property Plant Equipment Gross Cost 1 2332 6912 6913 1523 1524 0294 0296 207
Provisions For Liabilities Balance Sheet Subtotal 144256735829167111345
Total Additions Including From Business Combinations Property Plant Equipment  1 458 461 877 2 178
Total Assets Less Current Liabilities23 2371 1984 7985 9237 93815 83417 37620 72219 443
Trade Creditors Trade Payables 3 600       
Trade Debtors Trade Receivables 14 82114 49016 38017 01016 36815 83418 27016 515
Accruals Deferred Income800975       
Creditors Due Within One Year18 87334 480       
Fixed Assets1 130719       
Provisions For Liabilities Charges226144       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements