Klood Digital Ltd OLNEY


Klood Digital Ltd is a private limited company that can be found at 3-4 Britten's Court, Clifton Reynes, Olney MK46 5LG. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-10-13, this 6-year-old company is run by 1 director.
Director John K., appointed on 01 November 2023.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was filed on 2023-08-23 and the deadline for the next filing is 2024-09-06. Moreover, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Klood Digital Ltd Address / Contact

Office Address 3-4 Britten's Court
Office Address2 Clifton Reynes
Town Olney
Post code MK46 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11012598
Date of Incorporation Fri, 13th Oct 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

John K.

Position: Director

Appointed: 01 November 2023

Taskalot Ltd

Position: Corporate Director

Appointed: 01 November 2023

Emma N.

Position: Director

Appointed: 20 February 2021

Resigned: 01 November 2023

Trevor N.

Position: Director

Appointed: 13 October 2017

Resigned: 01 November 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats identified, there is John K. This PSC. Another entity in the PSC register is Taskalot Ltd that put Bath, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Trevor N., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John K.

Notified on 1 November 2023
Nature of control: right to appoint and remove directors

Taskalot Ltd

Office 10, 3 Edgar Buildings Edgar Buildings, Bath, BA1 2FJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13671630
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor N.

Notified on 13 October 2017
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Emma N.

Notified on 23 August 2021
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholls (Holdings) Ltd

C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07320696
Notified on 16 October 2017
Ceased on 23 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Kevin N.

Notified on 13 October 2017
Ceased on 16 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 038  
Current Assets36 20784 69085 030
Debtors30 169  
Net Assets Liabilities3 7753 51125 053
Other Debtors3 354  
Property Plant Equipment2 732  
Other
Version Production Software  2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal 911960
Accumulated Depreciation Impairment Property Plant Equipment785  
Additions Other Than Through Business Combinations Property Plant Equipment3 517  
Average Number Employees During Period1455
Creditors35 16452 45334 315
Fixed Assets 4 3151 253
Increase From Depreciation Charge For Year Property Plant Equipment785  
Net Current Assets Liabilities1 04334 65654 063
Nominal Value Allotted Share Capital6  
Number Shares Issued Fully Paid6  
Other Creditors7 544  
Other Payables Accrued Expenses7 204  
Par Value Share1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 4193 348
Property Plant Equipment Gross Cost3 517  
Taxation Social Security Payable11 012  
Total Assets Less Current Liabilities 38 97155 316
Trade Creditors Trade Payables8 732  
Trade Debtors Trade Receivables26 815  
Unpaid Contributions To Pension Schemes672  
Amount Specific Advance Or Credit Directors3 355  
Amount Specific Advance Or Credit Made In Period Directors64 533  
Amount Specific Advance Or Credit Repaid In Period Directors-61 178  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG England to Office 10, 3 Edgar Buildings George Street Bath BA1 2FJ on Friday 5th January 2024
filed on: 5th, January 2024
Free Download (1 page)

Company search