Core To Cloud Ltd CIRENCESTER


Founded in 2015, Core To Cloud, classified under reg no. 09753873 is an active company. Currently registered at The Barracks Lower Ground Floor GL7 2EF, Cirencester the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Kelly A., Philip H. and Mark L. and others. Of them, Mark L., Peter C. have been with the company the longest, being appointed on 1 December 2018 and Kelly A. and Philip H. have been with the company for the least time - from 17 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil S. who worked with the the firm until 3 May 2019.

Core To Cloud Ltd Address / Contact

Office Address The Barracks Lower Ground Floor
Office Address2 Cecily Hill
Town Cirencester
Post code GL7 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09753873
Date of Incorporation Fri, 28th Aug 2015
Industry Other information technology service activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kelly A.

Position: Director

Appointed: 17 December 2021

Philip H.

Position: Director

Appointed: 17 December 2021

Mark L.

Position: Director

Appointed: 01 December 2018

Peter C.

Position: Director

Appointed: 01 December 2018

Neill L.

Position: Director

Appointed: 09 May 2019

Resigned: 07 April 2021

Neil S.

Position: Secretary

Appointed: 06 May 2016

Resigned: 03 May 2019

Russell G.

Position: Director

Appointed: 06 May 2016

Resigned: 03 May 2019

Mark L.

Position: Director

Appointed: 27 April 2016

Resigned: 19 May 2017

Simon G.

Position: Director

Appointed: 28 August 2015

Resigned: 06 May 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Scom Group Limited from Cirencester, England. 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. The second one in the PSC register is Russell G. This PSC owns 75,01-100% shares.

Scom Group Limited

The Barracks Lower Ground Floor Cecily Hill, Cirencester, Oxfordshire, GL7 2EF, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11855315
Notified on 3 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Russell G.

Notified on 6 May 2016
Ceased on 6 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312018-08-312019-09-302020-09-302021-09-302022-09-30
Net Worth14 562     
Balance Sheet
Cash Bank On Hand 110 803101 8251 272 794580 072522 856
Current Assets80 448438 137597 0461 402 2891 271 6783 726 272
Debtors69 058301 484495 221129 495691 6063 203 416
Net Assets Liabilities 180 222176 951694 452329 520239 716
Other Debtors 12 861178 12811 221432 293538 674
Property Plant Equipment 5209 19114 75691 49896 726
Total Inventories 25 850    
Cash Bank In Hand11 390     
Net Assets Liabilities Including Pension Asset Liability14 562     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve14 462     
Shareholder Funds14 562     
Other
Amount Specific Advance Or Credit Directors  6 94641 42542 9324 950
Amount Specific Advance Or Credit Made In Period Directors  6 946 59 816226 582
Amount Specific Advance Or Credit Repaid In Period Directors    61 3234 950
Accrued Liabilities Deferred Income  38 650   
Accumulated Depreciation Impairment Property Plant Equipment 1703 5899 04240 88085 624
Additional Provisions Increase From New Provisions Recognised  1 746  994
Amounts Owed By Group Undertakings  9 6609 6609 6609 660
Average Number Employees During Period 27 2020
Corporation Tax Payable 34 188    
Creditors 258 435427 540719 790223 380176 303
Deferred Tax Liabilities  1 7462 80317 38418 378
Increase From Depreciation Charge For Year Property Plant Equipment  3 4195 45331 83844 744
Net Current Assets Liabilities14 562179 702169 506682 499478 786337 671
Number Shares Issued Fully Paid  100   
Other Creditors  38 80947 086428 5531 557 215
Other Taxation Social Security Payable  34 918472 395110 008436 091
Par Value Share  1   
Prepayments  160 327   
Property Plant Equipment Gross Cost 69012 78023 798132 378182 350
Provisions  1 7462 80317 38418 378
Provisions For Liabilities Balance Sheet Subtotal  1 7462 80317 38418 378
Total Additions Including From Business Combinations Property Plant Equipment  12 09011 018108 58049 972
Total Assets Less Current Liabilities14 562180 222178 697697 255570 284434 397
Trade Creditors Trade Payables 183 142353 813200 309227 7101 339 213
Trade Debtors Trade Receivables 288 623307 433108 614249 6532 655 082
Bank Borrowings Overdrafts    223 380176 303
Creditors Due Within One Year65 886     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 097538730002, created on 2023/07/07
filed on: 10th, July 2023
Free Download (39 pages)

Company search