CLOUDSOFT CORPORATION LIMITED

CLOUDSOFT CORPORATION LIMITED

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

    Company NameCLOUDSOFT CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC349230
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CLOUDSOFT CORPORATION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CLOUDSOFT CORPORATION LIMITED located?

    Registered Office Address
    Suite 2, Ground Floor, Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLOUDSOFT CORPORATION 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 CLOUDSOFT CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for CLOUDSOFT CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC3492300008 in full

    1 pagesMR04

    Satisfaction of charge SC3492300009 in full

    1 pagesMR04

    Satisfaction of charge SC3492300011 in full

    1 pagesMR04

    Confirmation statement made on Sep 29, 2025 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on May 26, 2025

    • Capital: GBP 1,282,647.16
    3 pagesSH01

    Satisfaction of charge SC3492300013 in full

    1 pagesMR04

    Appointment of Mr Joshua David Krammes as a director on Jun 16, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Second filing of Confirmation Statement dated Sep 29, 2024

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 29, 2024

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 29, 2024

    5 pagesRP04CS01

    Statement of capital following an allotment of shares on Jul 09, 2024

    • Capital: GBP 1,213,607.21
    3 pagesSH01

    29/09/24 Statement of Capital gbp 1213607.21

    7 pagesCS01
    Annotations
    DateAnnotation
    Feb 17, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 17/02/2025
    May 09, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 09/05/2025.
    May 27, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 27/05/2025.

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of David Mccann as a director on Aug 30, 2024

    1 pagesTM01

    Alterations to floating charge SC3492300013

    32 pages466(Scot)

    Alterations to floating charge SC3492300008

    32 pages466(Scot)

    Alterations to floating charge SC3492300009

    32 pages466(Scot)

    Alterations to floating charge SC3492300010

    32 pages466(Scot)

    Alterations to floating charge SC3492300012

    32 pages466(Scot)

    Alterations to floating charge SC3492300011

    32 pages466(Scot)

    Registration of charge SC3492300013, created on Jul 10, 2024

    10 pagesMR01

    Alterations to floating charge SC3492300010

    32 pages466(Scot)

    Alterations to floating charge SC3492300011

    32 pages466(Scot)

    Alterations to floating charge SC3492300008

    32 pages466(Scot)

    Who are the officers of CLOUDSOFT CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    DOBBIE, William
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    United KingdomBritish199125980001
    GRAY, Ross John
    Hillpark Avenue
    EH4 7AH Edinburgh
    47
    Scotland
    Director
    Hillpark Avenue
    EH4 7AH Edinburgh
    47
    Scotland
    ScotlandBritish238687240003
    KRAMMES, Joshua David
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    United StatesAmerican337275390001
    LEIPER, Scott
    Kirk Road
    AB39 2DX Stonehaven
    The Gables
    Scotland
    Director
    Kirk Road
    AB39 2DX Stonehaven
    The Gables
    Scotland
    United KingdomBritish138332710002
    SWAN, John Beveridge
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    ScotlandBritish77507280001
    JANSEN, Anel
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Secretary
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    241903370001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Secretary
    10a Dick Place
    EH9 2JL Edinburgh
    British37456310002
    PARSLIFFE, Andrew John
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Codebase, Argyle House
    Scotland
    Secretary
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Codebase, Argyle House
    Scotland
    198138920001
    WJM SECRETARIES LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    Secretary
    St Vincent Street
    G2 5RZ Glasgow
    302
    128421270001
    BERNARDI, Linda
    Dryden Place
    EH9 1RP Edinburgh
    13
    Director
    Dryden Place
    EH9 1RP Edinburgh
    13
    UsaUs153597710001
    FINDLAN, Shawn Patrick
    West Avenue
    CT 06820 Darien
    50
    Conneticut
    Usa
    Director
    West Avenue
    CT 06820 Darien
    50
    Conneticut
    Usa
    United StatesAmerican231721380001
    GRAY, Derek James
    22 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    22 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    UkBritish72260190002
    HENEVELD, Alex
    8 Market Place
    TD2 6SR Lauder
    Rocklynn
    Scottish Borders
    Director
    8 Market Place
    TD2 6SR Lauder
    Rocklynn
    Scottish Borders
    British137019140001
    JOHNSTON-WATT, Duncan
    Dryden Place
    EH9 1RP Edinburgh
    13
    Director
    Dryden Place
    EH9 1RP Edinburgh
    13
    United KingdomBritish133686010001
    MCCANN, David
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    United StatesAmerican,British314632100001
    MILLER, Richard Hanley
    Forest Avenue, Unit 5b
    CA 94301 Palo Alto
    365
    California
    Usa
    Director
    Forest Avenue, Unit 5b
    CA 94301 Palo Alto
    365
    California
    Usa
    UsaUsa175821710001
    PARSLIFFE, Andrew John
    3, Lady Lawson Street
    EH3 9DR Edinburgh
    Codebase
    Scotland
    Director
    3, Lady Lawson Street
    EH3 9DR Edinburgh
    Codebase
    Scotland
    ScotlandBritish67033440002
    SUTHERLAND, Mark Ross
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    ScotlandBritish245441530001
    WOODCOCK, Glenn
    Aubert Park
    Highbury
    N5 1TL London
    13d
    Director
    Aubert Park
    Highbury
    N5 1TL London
    13d
    United KingdomBritish131332800001
    WRAY, Adam
    Dryden Place
    EH9 1RP Edinburgh
    13
    Director
    Dryden Place
    EH9 1RP Edinburgh
    13
    UsaUsa185211780001
    WJM DIRECTORS LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    United Kingdom
    Director
    St Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    United Kingdom
    133587900001

    Who are the persons with significant control of CLOUDSOFT CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek James Gray
    Easter Belmont Road
    EH12 6EX Edinburgh
    22
    Scotland
    Nov 13, 2017
    Easter Belmont Road
    EH12 6EX Edinburgh
    22
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Oxygen House Investments Limited
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Oxygen House
    England
    Apr 06, 2016
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Oxygen House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number08306319
    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.
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Apr 06, 2016
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    No
    Legal FormEconomic Development Agency
    Legal AuthorityEnterprise & New Towns (Scotland) Act 1990
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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