Cloud Genie Ltd LEEDS


Cloud Genie started in year 2013 as Private Limited Company with registration number 08715970. The Cloud Genie company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at Tannery Court. Postal code: LS3 1HS.

At the moment there are 2 directors in the the firm, namely Gareth D. and Duncan L.. In addition one secretary - Duncan L. - is with the company. As of 28 April 2024, there were 2 ex directors - Heathcliffe J., Liam G. and others listed below. There were no ex secretaries.

Cloud Genie Ltd Address / Contact

Office Address Tannery Court
Office Address2 Kirkstall Road
Town Leeds
Post code LS3 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08715970
Date of Incorporation Wed, 2nd Oct 2013
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Gareth D.

Position: Director

Appointed: 04 December 2013

Duncan L.

Position: Director

Appointed: 02 October 2013

Duncan L.

Position: Secretary

Appointed: 02 October 2013

Heathcliffe J.

Position: Director

Appointed: 04 December 2013

Resigned: 30 September 2021

Liam G.

Position: Director

Appointed: 02 October 2013

Resigned: 04 January 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Gareth Neil Stuart D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Duncan Richard Earl L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gareth D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gareth Neil Stuart D.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Duncan Richard Earl L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gareth D.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-03-312023-03-31
Net Worth6 6738 447       
Balance Sheet
Cash Bank On Hand  20 87128 23910 29310 28878 30835 99941 094
Current Assets6 1885 73225 51931 49421 86034 313112 06482 586115 783
Debtors1 2531 0314 8983 25511 56724 02533 75646 58774 689
Net Assets Liabilities  11 23021 05813 5575 27123520 55425 326
Other Debtors  7105675 5669 620 2 100100
Property Plant Equipment  1 2041 9132 4884 0995 6625 0265 965
Net Assets Liabilities Including Pension Asset Liability6 6738 44711 130      
Cash Bank In Hand4 9354 701       
Tangible Fixed Assets1 4591 109       
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve6 5838 357       
Shareholder Funds6 6738 447       
Other
Version Production Software     2 0212 021 2 023
Accrued Liabilities    81 414541
Accumulated Depreciation Impairment Property Plant Equipment  9911 3411 6911 7502 9507 2507 280
Additions Other Than Through Business Combinations Property Plant Equipment   1 0599251 6702 7633 664969
Amounts Owed By Group Undertakings Participating Interests      2 95016 9137 099
Amounts Owed To Group Undertakings Participating Interests        1 141
Average Number Employees During Period  21 4655
Bank Borrowings      50 00042 14632 218
Bank Borrowings Overdrafts    54717 00017 0007 0007 000
Creditors  15 74312 34910 79133 14167 49124 91264 204
Increase From Depreciation Charge For Year Property Plant Equipment   350350591 2004 30030
Loans From Directors  -4 323-9 072-21 537 376-29 932278
Net Current Assets Liabilities5 2147 3389 92619 14511 0691 17244 57357 67451 579
Other Creditors  17 00017 00017 0003 2772261 8224 386
Prepayments Accrued Income  1508701 0703 78317 0208 10013 600
Property Plant Equipment Gross Cost  2 1953 2544 1795 8498 61212 27613 245
Taxation Social Security Payable  4899321 4618 56014 73318 03831 668
Total Assets Less Current Liabilities6 6738 44811 130  5 27150 23562 70057 544
Trade Creditors Trade Payables  2 5773 48913 2394 30412 64511 3352 378
Trade Debtors Trade Receivables  4 0381 8184 93110 62213 78619 47436 986
Value-added Tax Payable      22 47016 60417 312
Advances Credits Directors  4 3249 7949 7949 794-375  
Advances Credits Made In Period Directors   36 430     
Advances Credits Repaid In Period Directors   30 960  10 169  
Amount Specific Advance Or Credit Directors  4 3249 7949 7949 794-375  
Amount Specific Advance Or Credit Made In Period Directors   36 430     
Amount Specific Advance Or Credit Repaid In Period Directors   30 960  10 169  
Capital Reserves 8 44811 130      
Creditors Due Within One Year97420115 743      
Fixed Assets1 4591 1091 204      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 606150      
Tangible Fixed Assets Cost Or Valuation1 7501 750       
Tangible Fixed Assets Depreciation291641       
Tangible Fixed Assets Depreciation Charged In Period 350       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Sub-division of shares on 31st December 2023
filed on: 16th, January 2024
Free Download (4 pages)

Company search

Advertisements