Cloud Technology Solutions Ltd MANCHESTER


Cloud Technology Solutions started in year 2008 as Private Limited Company with registration number 06738954. The Cloud Technology Solutions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at 17 Marble Street. Postal code: M2 3AW.

The firm has 3 directors, namely James D., Thomas R. and William B.. Of them, William B. has been with the company the longest, being appointed on 4 October 2018 and James D. has been with the company for the least time - from 16 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark N. who worked with the the firm until 27 January 2015.

Cloud Technology Solutions Ltd Address / Contact

Office Address 17 Marble Street
Town Manchester
Post code M2 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06738954
Date of Incorporation Mon, 3rd Nov 2008
Industry Other information technology service activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

James D.

Position: Director

Appointed: 16 February 2024

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 09 May 2023

Thomas R.

Position: Director

Appointed: 17 February 2021

William B.

Position: Director

Appointed: 04 October 2018

Christopher B.

Position: Director

Appointed: 17 February 2021

Resigned: 09 October 2023

Gary B.

Position: Director

Appointed: 17 February 2021

Resigned: 31 December 2023

Paul G.

Position: Director

Appointed: 18 June 2019

Resigned: 17 July 2020

Andrew S.

Position: Director

Appointed: 01 August 2016

Resigned: 23 October 2017

Hannah L.

Position: Director

Appointed: 01 June 2015

Resigned: 05 July 2018

Mark N.

Position: Director

Appointed: 01 June 2014

Resigned: 27 January 2015

Mark N.

Position: Secretary

Appointed: 01 June 2014

Resigned: 27 January 2015

Steven D.

Position: Director

Appointed: 18 December 2012

Resigned: 16 July 2021

James D.

Position: Director

Appointed: 10 February 2012

Resigned: 03 January 2023

Paul L.

Position: Director

Appointed: 01 November 2010

Resigned: 01 September 2017

Steven K.

Position: Director

Appointed: 03 August 2009

Resigned: 26 March 2013

Michael C.

Position: Director

Appointed: 03 November 2008

Resigned: 03 August 2009

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 03 November 2008

Resigned: 04 November 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Cloud Technology Solutions Investments Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cloud Technology Solutions Investments Limited

17 Marble Street, Manchester, M2 3AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10919346
Notified on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand556 4422 473 786
Current Assets2 238 6025 616 101
Debtors1 679 4703 142 315
Net Assets Liabilities33 459681 121
Other Debtors221 674432 026
Property Plant Equipment13 83237 203
Total Inventories2 690 
Other
Amount Specific Advance Or Credit Directors 91 463
Amount Specific Advance Or Credit Made In Period Directors 91 463
Accumulated Amortisation Impairment Intangible Assets32 952251 400
Accumulated Depreciation Impairment Property Plant Equipment27 96939 673
Average Number Employees During Period 65
Bank Borrowings278 704595 964
Bank Borrowings Overdrafts200 926355 112
Creditors200 926669 612
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14
Disposals Property Plant Equipment 499
Fixed Assets119 0691 376 552
Increase From Amortisation Charge For Year Intangible Assets 218 448
Increase From Depreciation Charge For Year Property Plant Equipment 11 718
Intangible Assets105 2371 339 349
Intangible Assets Gross Cost138 1891 590 749
Net Current Assets Liabilities115 316-1 080
Number Shares Issued Fully Paid 820
Other Creditors1 245 471314 500
Other Taxation Social Security Payable167 542285 687
Par Value Share 1
Property Plant Equipment Gross Cost41 80176 876
Provisions For Liabilities Balance Sheet Subtotal 24 739
Total Additions Including From Business Combinations Intangible Assets 1 452 560
Total Additions Including From Business Combinations Property Plant Equipment 35 574
Total Assets Less Current Liabilities234 3851 375 472
Trade Creditors Trade Payables632 4951 759 988
Trade Debtors Trade Receivables1 457 7962 710 289

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Fri, 16th Feb 2024 new director was appointed.
filed on: 1st, March 2024
Free Download (2 pages)

Company search