INCLOUDONE LTD - SANDWICH
Company Profile | Company Filings |
Overview
INCLOUDONE LTD is a Private Limited Company from SANDWICH and has the status: Active.
INCLOUDONE LTD was incorporated 17 years ago on 22/08/2006 and has the registered number: 05912993. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
INCLOUDONE LTD was incorporated 17 years ago on 22/08/2006 and has the registered number: 05912993. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
INCLOUDONE LTD - SANDWICH
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
62020 - Information technology consultancy activities
63110 - Data processing, hosting and related activities
63120 - Web portals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MARK DELO
1 NORTH POULDERS FARM
SANDWICH
KENT
CT13 9JE
This Company Originates in : United Kingdom
Previous trading names include:
PRINCIPAL BUSINESS ASSURANCE SERVICES LIMITED (until 16/02/2010)
PRINCIPAL BUSINESS ASSURANCE SERVICES LIMITED (until 16/02/2010)
AMSTAR LIMITED (until 20/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
MARK DELO
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MARK PEARCE | May 1975 | British | Director | 2009-12-22 | CURRENT |
MR MARK GRAHAM DELO | Dec 1967 | British | Director | 2009-12-22 | CURRENT |
MR STEVEN MARK PEARCE | Secretary | 2011-02-02 | CURRENT | ||
A.C. DIRECTORS LIMITED | Corporate Director | 2006-08-22 UNTIL 2006-08-22 | RESIGNED | ||
A.C. SECRETARIES LIMITED | Corporate Secretary | 2006-08-22 UNTIL 2006-08-22 | RESIGNED | ||
ARIF NAJIB | Mar 1971 | British | Director | 2006-08-22 UNTIL 2007-08-31 | RESIGNED |
MR NATHAN JAMES FRANCIS | Jun 1974 | British | Director | 2009-10-01 UNTIL 2010-10-27 | RESIGNED |
MRS LISA JO FRANCIS | Jul 1975 | British | Director | 2009-12-22 UNTIL 2011-02-02 | RESIGNED |
MR SANJOY BOSE | Dec 1964 | British | Director | 2009-10-01 UNTIL 2009-12-17 | RESIGNED |
MR SHAHID AZEEM | Dec 1958 | British | Director | 2007-08-31 UNTIL 2009-10-01 | RESIGNED |
MR NATHAN JAMES FRANCIS | Secretary | 2009-10-01 UNTIL 2011-02-02 | RESIGNED | ||
AMIR DIN | Mar 1964 | Secretary | 2006-08-22 UNTIL 2007-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Graham Delo | 2016-04-06 | 12/1967 | Sandwich Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven Mark Pearce | 2016-04-06 | 5/1975 | Sandwich Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INCLOUDONE LTD | 2023-09-29 | 31-12-2022 | £578 equity |
Micro-entity Accounts - INCLOUDONE LTD | 2022-09-22 | 31-12-2021 | £7,362 equity |
Micro-entity Accounts - INCLOUDONE LTD | 2021-10-05 | 31-12-2020 | £2,142 equity |
Accounts Submission | 2020-05-19 | 31-12-2019 | £-1,032 equity |
Micro-entity Accounts - INCLOUDONE LTD | 2019-10-01 | 31-12-2018 | £6,127 equity |
Micro-entity Accounts - INCLOUDONE LTD | 2018-09-29 | 31-12-2017 | £15,845 equity |
Micro-entity Accounts - INCLOUDONE LTD | 2017-09-30 | 31-12-2016 | £-4,911 equity |
Abbreviated Company Accounts - INCLOUDONE LTD | 2016-10-01 | 31-12-2015 | £23,207 Cash £25,501 equity |
Abbreviated Company Accounts - INCLOUDONE LTD | 2015-09-29 | 31-12-2014 | £9,736 Cash £15,703 equity |
Abbreviated Company Accounts - INCLOUDONE LTD | 2014-10-01 | 31-12-2013 | £6,535 Cash £18,443 equity |