Pathcloud Ltd CAMBRIDGE


Pathcloud started in year 2014 as Private Limited Company with registration number 09213639. The Pathcloud company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cambridge at 353a St Neots Road, Hardwick St. Neots Road. Postal code: CB23 7QL. Since Fri, 17th Nov 2017 Pathcloud Ltd is no longer carrying the name Pathology Cloud.

The firm has 2 directors, namely Richard P., Kent K.. Of them, Kent K. has been with the company the longest, being appointed on 11 September 2014 and Richard P. has been with the company for the least time - from 1 December 2015. 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 - Alan B. who worked with the the firm until 3 December 2022.

Pathcloud Ltd Address / Contact

Office Address 353a St Neots Road, Hardwick St. Neots Road
Office Address2 Hardwick
Town Cambridge
Post code CB23 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09213639
Date of Incorporation Thu, 11th Sep 2014
Industry Other human health activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Richard P.

Position: Director

Appointed: 01 December 2015

Kent K.

Position: Director

Appointed: 11 September 2014

Piers P.

Position: Director

Appointed: 09 February 2018

Resigned: 01 July 2023

Alan B.

Position: Director

Appointed: 06 February 2018

Resigned: 03 December 2022

Alan B.

Position: Secretary

Appointed: 30 July 2017

Resigned: 03 December 2022

Ian T.

Position: Director

Appointed: 01 December 2015

Resigned: 27 July 2017

Stefan D.

Position: Director

Appointed: 01 June 2015

Resigned: 27 July 2017

Christopher B.

Position: Director

Appointed: 01 June 2015

Resigned: 28 February 2019

Jacobus B.

Position: Director

Appointed: 01 June 2015

Resigned: 01 July 2023

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Kent K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Kent K.

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

Company previous names

Pathology Cloud November 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10034 432    
Balance Sheet
Cash Bank On Hand  8 1161 035  
Current Assets10058 343146 38313 5667 012 
Debtors 4 931138 26712 531  
Net Assets Liabilities  -14 46320 76733 765462
Other Debtors  136 20312 531  
Property Plant Equipment  2 9791 644  
Cash Bank In Hand10053 412    
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Called Up Share Capital100198    
Profit Loss Account Reserve -100 210    
Shareholder Funds10034 432    
Other
Accrued Liabilities Deferred Income  12 1908 547  
Accumulated Depreciation Impairment Property Plant Equipment  1 5642 970  
Administrative Expenses  506 451385 612  
Average Number Employees During Period  441 
Cost Sales  2 2821 951  
Creditors  163 82535 97741 830 
Fixed Assets  2 9791 6441 053462
Gross Profit Loss  1 966134 308  
Increase From Depreciation Charge For Year Property Plant Equipment   1 406  
Net Current Assets Liabilities10034 432-17 44222 41134 818 
Operating Profit Loss  -504 485-251 304  
Other Creditors  124 96718 617  
Prepayments Accrued Income  2 064   
Profit Loss On Ordinary Activities After Tax  -373 693-251 304  
Profit Loss On Ordinary Activities Before Tax  -504 485-251 304  
Property Plant Equipment Gross Cost  4 5434 614  
Taxation Social Security Payable  15 6996 618  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  130 792   
Total Additions Including From Business Combinations Property Plant Equipment   71  
Total Assets Less Current Liabilities10034 432-14 46320 76733 765462
Trade Creditors Trade Payables  10 9692 195  
Turnover Revenue  4 248136 259  
Creditors Due Within One Year 23 911    
Number Shares Allotted10020 427    
Par Value Share10    
Share Capital Allotted Called Up Paid100198    
Share Premium Account 134 444    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 29th, April 2024
Free Download (3 pages)

Company search