Cloud Hub 360 Ltd MILTON KEYNES


Founded in 2015, Cloud Hub 360, classified under reg no. 09681283 is an active company. Currently registered at Artemis House 4A Bramley Road MK1 1PT, Milton Keynes the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st January 2023. Since 16th July 2015 Cloud Hub 360 Ltd is no longer carrying the name Cloud Hub Solutions.

The firm has one director. Derek K., appointed on 28 March 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 6 ex directors - Andrew J., Michael M. and others listed below. There were no ex secretaries.

Cloud Hub 360 Ltd Address / Contact

Office Address Artemis House 4A Bramley Road
Office Address2 Mount Farm
Town Milton Keynes
Post code MK1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09681283
Date of Incorporation Fri, 10th Jul 2015
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Derek K.

Position: Director

Appointed: 28 March 2016

Andrew J.

Position: Director

Appointed: 01 March 2018

Resigned: 01 June 2023

Michael M.

Position: Director

Appointed: 01 October 2016

Resigned: 02 February 2023

George H.

Position: Director

Appointed: 23 November 2015

Resigned: 30 January 2020

Nidal H.

Position: Director

Appointed: 23 November 2015

Resigned: 30 January 2020

Jonathan L.

Position: Director

Appointed: 01 August 2015

Resigned: 01 June 2023

Derek K.

Position: Director

Appointed: 10 July 2015

Resigned: 09 September 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Derek K. This PSC has 25-50% voting rights and has 25-50% shares.

Derek K.

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

Company previous names

Cloud Hub Solutions July 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-01-312017-07-312018-01-312018-07-312019-01-312020-01-312021-01-312021-07-312022-01-312022-07-312023-01-312023-07-31
Net Worth81 055            
Balance Sheet
Cash Bank On Hand62 117144 273   286156 7932 5772 24745442 
Current Assets104 192187 219119 79778 59586 63766 243211 19348 98642 20850 37775 47134 35037 044
Debtors42 07542 946   65 95754 40046 40939 96150 33275 42758 601 
Net Assets Liabilities81 055156 631   -69 63316 825-26 617-126 474-194 266-401 125-399 535-445 196
Other Debtors42 07542 946   57 85754 40048 80939 96150 33275 42758 601 
Property Plant Equipment2 1994 474   2 053690      
Cash Bank In Hand62 117            
Net Assets Liabilities Including Pension Asset Liability81 055            
Tangible Fixed Assets2 199            
Reserves/Capital
Called Up Share Capital501            
Profit Loss Account Reserve-95 445            
Shareholder Funds81 055            
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 7505 7509 2509 2509 000     10 70010 700
Accumulated Depreciation Impairment Property Plant Equipment43674   3 4024 7655 4555 4555 4555 4555 455 
Additions Other Than Through Business Combinations Property Plant Equipment 2 906           
Administrative Expenses38 527128 871           
Amounts Owed To Other Related Parties Other Than Directors        1 665 6 399  
Average Number Employees During Period   3333 111  
Bank Borrowings Overdrafts        48 12943 47937 03433 400 
Comprehensive Income Expense-95 445-89 424           
Cost Sales93 055            
Creditors25 33635 06239 44668 127111 667137 929195 05875 603120 553201 164439 56233 40031 784
Depreciation Expense Property Plant Equipment43631           
Depreciation Rate Used For Property Plant Equipment 25    252525252525 
Fixed Assets2 1994 4744 0993 4172 7352 053       
Gross Profit Loss-93 055            
Income Expense Recognised Directly In Equity176 500165 000           
Increase From Depreciation Charge For Year Property Plant Equipment 631    1 363690     
Issue Equity Instruments176 500165 000           
Net Current Assets Liabilities78 856152 15780 79810 671-28 615-71 68616 135-26 617-78 345-150 787-364 091-355 435-402 712
Operating Profit Loss-131 582-128 871           
Other Creditors8 76223 327   59 34188 25666 148113 598180 916318 090401 986 
Other Taxation Social Security Payable1426 439   42 21296 990 3351 9341 940  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 40447203         
Profit Loss-95 445-89 424           
Profit Loss Before Tax-131 582-128 871           
Profit Loss On Ordinary Activities Before Tax-131 582-128 871           
Property Plant Equipment Gross Cost2 2425 148    5 4555 4555 4555 4555 4555 455 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-36 137-39 447           
Total Assets Less Current Liabilities81 055156 63184 89714 088-25 880-69 63316 825-26 617-78 345-150 787-364 091-355 435-402 712
Trade Creditors Trade Payables16 4325 296   36 3769 8129 4554 95518 314113 13322 752 
Trade Debtors Trade Receivables     8 100 -2 400     
Advances Credits Directors6 76215 31217 22726 83736 83746 83751 46821 96824 41812 41830 523136 849 
Advances Credits Made In Period Directors 8 550 9 61010 00010 0004 63129 5002 45012 00018 105  
Advances Credits Repaid In Period Directors  1 915          
Creditors Due Within One Year25 336            
Number Shares Allotted50 000            
Par Value Share0            
Share Capital Allotted Called Up Paid500            
Share Premium Account175 999            
Tangible Fixed Assets Additions2 242            
Tangible Fixed Assets Cost Or Valuation2 242            
Tangible Fixed Assets Depreciation43            
Tangible Fixed Assets Depreciation Charged In Period43            

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers
Address change date: 6th November 2023. New Address: Derngate Mews Derngate Northampton Northamptonshire NN1 1UE. Previous address: Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements