Cloud2cloud Ltd LONDON


Cloud2cloud started in year 2013 as Private Limited Company with registration number 08392415. The Cloud2cloud company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 25 Balham High Road. Postal code: SW12 9AL.

The firm has one director. Muhammed R., appointed on 7 February 2013. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - Saba R., Saba R. and others listed below. There were no ex secretaries.

Cloud2cloud Ltd Address / Contact

Office Address 25 Balham High Road
Town London
Post code SW12 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08392415
Date of Incorporation Thu, 7th Feb 2013
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Muhammed R.

Position: Director

Appointed: 07 February 2013

Saba R.

Position: Director

Appointed: 01 January 2019

Resigned: 29 February 2024

Saba R.

Position: Director

Appointed: 08 February 2015

Resigned: 01 January 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Muhammed R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Saba R. This PSC owns 25-50% shares.

Muhammed R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Saba R.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  65 4938 1777 62638 528    
Current Assets    7 62658 32849 5496 077158 
Debtors     19 800    
Net Assets Liabilities  30 5875 561-30121 88418 8411 734-5 778-7 262
Property Plant Equipment  2 518772 375    
Cash Bank In Hand38 12752 49065 493       
Net Assets Liabilities Including Pension Asset Liability17 59333 20930 587       
Tangible Fixed Assets2 9234 2642 518       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve21 98626 33730 577       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      320440438120
Accumulated Depreciation Impairment Property Plant Equipment  4 4676 2136 9857 110    
Additions Other Than Through Business Combinations Property Plant Equipment     500    
Average Number Employees During Period    22222 
Bank Overdrafts  1 294  632    
Corporation Tax Payable  16 8722 742      
Creditors  37 4243 3887 92736 81930 6384 0285 4987 142
Fixed Assets      250125  
Increase From Depreciation Charge For Year Property Plant Equipment   1 746772125    
Net Current Assets Liabilities14 67028 94528 0694 789-30121 50918 9112 049-5 340-7 142
Other Creditors  14 9272015 185600    
Other Taxation Social Security Payable  4 331445      
Property Plant Equipment Gross Cost  6 9856 9856 9857 485    
Taxation Social Security Payable   3 1872 74235 587    
Total Assets Less Current Liabilities      19 1612 174-5 340-7 142
Trade Debtors Trade Receivables     19 800    
Capital Employed17 59326 34730 587       
Creditors Due Within One Year19 05423 54537 424       
Number Shares Allotted101010       
Number Shares Allotted Increase Decrease During Period10         
Par Value Share111       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions3 8983 087        
Tangible Fixed Assets Cost Or Valuation3 8986 9856 985       
Tangible Fixed Assets Depreciation9752 7214 467       
Tangible Fixed Assets Depreciation Charged In Period9751 7461 746       
Value Shares Allotted Increase Decrease During Period10         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements