M2M CLOUD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM2M CLOUD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06016849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M2M CLOUD LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M2M CLOUD LIMITED located?

    Registered Office Address
    Chiltlee Manor
    50 Chiltlee Manor Estate
    GU30 7AZ Liphook
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M2M CLOUD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCIRRUS CLOUD LIMITEDNov 20, 2013Nov 20, 2013
    ALPHA MICRO SYSTEMS LIMITEDDec 04, 2006Dec 04, 2006

    What are the latest accounts for M2M CLOUD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for M2M CLOUD LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for M2M CLOUD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on Apr 01, 2025

    1 pagesAD01

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 04, 2020 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 04, 2019 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 04, 2018 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 04, 2017 with updates

    7 pagesCS01

    Change of details for Mr Christos Papakyriacou as a person with significant control on Dec 31, 2016

    2 pagesPSC04

    Unaudited abridged accounts made up to Dec 31, 2016

    6 pagesAA

    Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on Jul 19, 2017

    1 pagesAD01

    Confirmation statement made on Dec 04, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of M2M CLOUD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPAKYRIACOU, Christos
    High Tor Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    Secretary
    High Tor Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    British51887810001
    FRASER, Alastair Andrew
    10 Harts Croft
    Brimsham Park
    BS37 7XE Yate
    Bristol
    Director
    10 Harts Croft
    Brimsham Park
    BS37 7XE Yate
    Bristol
    EnglandBritish61333560002
    PAPAKYRIACOU, Christos
    High Tor Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    Director
    High Tor Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    United KingdomBritish51887810001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    HOLLINGWORTH, Craig Paul
    Lyndhurst Road
    SL5 9ED South Ascot
    Ascentia House
    Berkshire
    England
    Director
    Lyndhurst Road
    SL5 9ED South Ascot
    Ascentia House
    Berkshire
    England
    EnglandBritish124761250001
    YEOMAN, Andrew James
    Lyndhurst Road
    SL5 9ED South Ascot
    Ascentia House
    Berkshire
    England
    Director
    Lyndhurst Road
    SL5 9ED South Ascot
    Ascentia House
    Berkshire
    England
    EnglandBritish116860400001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of M2M CLOUD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christos Papakyriacou
    Silchester Road
    Little London
    RG26 5EP Tadley
    High Tor
    Hampshire
    United Kingdom
    Apr 06, 2016
    Silchester Road
    Little London
    RG26 5EP Tadley
    High Tor
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alastair Andrew Fraser
    Brimsham Park
    Yate
    BS37 7XE Bristol
    10 Harts Croft
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Brimsham Park
    Yate
    BS37 7XE Bristol
    10 Harts Croft
    Gloucestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0