CLOUDSENSE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLOUDSENSE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07072194
    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 CLOUDSENSE LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is CLOUDSENSE LTD located?

    Registered Office Address
    4th Floor, The Anchorage
    34 Bridge Street
    RG1 2LU Reading
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLOUDSENSE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2024
    Next Accounts Due OnJan 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What is the status of the latest confirmation statement for CLOUDSENSE LTD?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for CLOUDSENSE LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jan 31, 2025 to Nov 04, 2024

    1 pagesAA01

    Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on Dec 06, 2024

    1 pagesAD01

    Appointment of Pitsec Limited as a secretary on Dec 05, 2024

    2 pagesAP04

    Termination of appointment of Jonathan Walter English as a director on Nov 05, 2024

    1 pagesTM01

    Termination of appointment of Davor Dubokovic as a director on Nov 05, 2024

    1 pagesTM01

    Appointment of Mr David Aidan Harpur as a director on Nov 05, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    30 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jan 31, 2022

    26 pagesAA

    Registered office address changed from Liberty House Regent Street London W1B 5TR England to Liberty House 222 Regent Street London W1B 5TR on Oct 04, 2022

    1 pagesAD01

    Registered office address changed from 483 Green Lanes London N13 4BS England to Liberty House Regent Street London W1B 5TR on Oct 03, 2022

    1 pagesAD01

    Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA to 483 Green Lanes London N13 4BS on Sep 09, 2022

    1 pagesAD01

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Raphael Fuller as a director on Feb 15, 2022

    1 pagesTM01

    Full accounts made up to Jan 31, 2021

    28 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 27/07/2020
    RES13

    Who are the officers of CLOUDSENSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITSEC LIMITED
    34 Bridge Street
    RG1 2LU Reading
    The Anchorage
    England
    Secretary
    34 Bridge Street
    RG1 2LU Reading
    The Anchorage
    England
    Identification TypeUK Limited Company
    Registration Number02451677
    38734010001
    HARPUR, David Aidan
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Director
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    EnglandIrishCompany Director309862860001
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5876534
    115238010001
    BRITTON, Richard Wilson
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    Director
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    United KingdomBritishManaging Director123332290001
    COKER, Jonathan Edgar
    Great Titchfield Street
    W1W 7PA London
    23-31
    Director
    Great Titchfield Street
    W1W 7PA London
    23-31
    United KingdomBritishDirector183042940001
    COLES, Christopher Barrett
    Great Titchfield Street
    W1W 7PA London
    23-31
    Director
    Great Titchfield Street
    W1W 7PA London
    23-31
    NetherlandsAmericanDirector192060350002
    DUBOKOVIC, Davor
    222 Regent Street
    W1B 5TR London
    Liberty House
    England
    Director
    222 Regent Street
    W1B 5TR London
    Liberty House
    England
    United KingdomBritishDirector122042080001
    ENGLISH, Jonathan Walter
    222 Regent Street
    W1B 5TR London
    Liberty House
    England
    Director
    222 Regent Street
    W1B 5TR London
    Liberty House
    England
    United StatesAmericanCompany Director272361570001
    FARES, Fawzi
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    Director
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    United KingdomAustralianSoftware Developer146833460003
    FULLER, Alexander Raphael
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    Director
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    United KingdomUnited KingdomSoftware Developer61245680004
    MORTON, Arthur Leonard Robert
    Great Titchfield Street
    W1W 7PA London
    23-31
    Director
    Great Titchfield Street
    W1W 7PA London
    23-31
    JerseyBritishDirector1827570002
    WARD, Ryan John
    Great Titchfield Street
    W1W 7PA London
    23-31
    Director
    Great Titchfield Street
    W1W 7PA London
    23-31
    EnglandBritishSales Manager87858820001

    Who are the persons with significant control of CLOUDSENSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vector Cs Bidco Ltd
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    Nov 03, 2017
    Great Titchfield Street
    W1W 7PA London
    23-31
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CLOUDSENSE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Nov 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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