CLOUDSENSE LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-21

View Document

20/08/2520 August 2025 NewNotification of Joseph Anthony Liemandt as a person with significant control on 2025-08-19

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

07/08/257 August 2025 NewCessation of Vector Cs Bidco Ltd as a person with significant control on 2024-11-05

View Document

07/08/257 August 2025 NewNotification of a person with significant control statement

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2025-01-31 to 2024-11-04

View Document

06/12/246 December 2024 Appointment of Pitsec Limited as a secretary on 2024-12-05

View Document

06/12/246 December 2024 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 2024-12-06

View Document

28/11/2428 November 2024 Termination of appointment of Davor Dubokovic as a director on 2024-11-05

View Document

28/11/2428 November 2024 Termination of appointment of Jonathan Walter English as a director on 2024-11-05

View Document

21/11/2421 November 2024 Appointment of Mr David Aidan Harpur as a director on 2024-11-05

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/03/2317 March 2023 Auditor's resignation

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Registered office address changed from Liberty House Regent Street London W1B 5TR England to Liberty House 222 Regent Street London W1B 5TR on 2022-10-04

View Document

03/10/223 October 2022 Registered office address changed from 483 Green Lanes London N13 4BS England to Liberty House Regent Street London W1B 5TR on 2022-10-03

View Document

19/05/2219 May 2022 Full accounts made up to 2021-01-31

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR JONATHAN WALTER ENGLISH

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTON

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY AMBA SECRETARIES LIMITED

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721940008

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721940010

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721940009

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070721940013

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070721940012

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070721940011

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VECTOR CS BIDCO LTD

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1723 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 199127.31

View Document

22/11/1722 November 2017 ARTICLES OF ASSOCIATION

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN WARD

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070721940010

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070721940009

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070721940008

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721940007

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/08/171 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBA SECRETARIES LIMITED / 01/08/2017

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORTON

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721940006

View Document

31/01/1731 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 12/10/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 19/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 09/08/2016

View Document

09/08/169 August 2016 20/05/16 STATEMENT OF CAPITAL GBP 167577.27

View Document

09/08/169 August 2016 20/05/16 STATEMENT OF CAPITAL GBP 157821.27

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRETT COLES / 09/08/2016

View Document

03/05/163 May 2016 ADOPT ARTICLES 17/03/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR JONATHAN EDGAR COKER

View Document

07/04/167 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 151317.27

View Document

07/04/167 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 151317.27

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070721940007

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721940005

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070721940006

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

09/02/159 February 2015 ADOPT ARTICLES 29/12/2014

View Document

21/01/1521 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 151317.27

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR RYAN JOHN WARD

View Document

03/11/143 November 2014 02/10/14 STATEMENT OF CAPITAL GBP 118799.27

View Document

30/10/1430 October 2014 ADOPT ARTICLES 01/10/2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR ARTHUR LEONARD ROBERT MORTON

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER BARRETT COLES

View Document

23/10/1423 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 118799.27

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR FAWZI FARES

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RAPHAEL FULLER / 01/08/2013

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZI FARES / 01/08/2014

View Document

04/08/144 August 2014 15/11/13 STATEMENT OF CAPITAL GBP 19946.27

View Document

28/02/1428 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070721940005

View Document

03/09/133 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

13/08/1313 August 2013 25/04/13 STATEMENT OF CAPITAL GBP 2105.27

View Document

01/03/131 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY UNITED KINGDOM

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZI FARES / 01/08/2012

View Document

18/10/1218 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 SUB-DIVISION 12/03/12

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM INNOVATIONS HOUSE 19, STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR UNITED KINGDOM

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR DAVOR DUBOKOVIC

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR RICHARD WILSON BRITTON

View Document

29/04/1029 April 2010 CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company