CLOUDHOUSE TECHNOLOGIES LTD - LONDON
Company Profile | Company Filings |
Overview
CLOUDHOUSE TECHNOLOGIES LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLOUDHOUSE TECHNOLOGIES LTD was incorporated 13 years ago on 31/08/2010 and has the registered number: 07360219. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLOUDHOUSE TECHNOLOGIES LTD was incorporated 13 years ago on 31/08/2010 and has the registered number: 07360219. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLOUDHOUSE TECHNOLOGIES LTD - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
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
ONE ARIEL WAY
LONDON
W12 7SL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. TIMOTHY MICHAEL STEEL | Apr 1952 | British | Director | 2016-09-20 | CURRENT |
MR CHARLES EDWARD SEAGER GREEN | Mar 1964 | British | Director | 2013-04-04 | CURRENT |
MR SEAN PATRICK CORBETT | Apr 1970 | British | Director | 2010-08-31 | CURRENT |
MR MATTHEW PHILIP CLOTHIER | May 1981 | British | Director | 2011-04-18 | CURRENT |
GAVIN DAVID CHAPMAN | May 1960 | English | Director | 2017-03-21 | CURRENT |
MS VINODKA MURRIA | Oct 1962 | British | Director | 2016-09-20 UNTIL 2016-12-01 | RESIGNED |
MR WILLIAM EDMUND MITCHELL | Mar 1944 | American | Director | 2013-04-05 UNTIL 2016-09-20 | RESIGNED |
MR NICHOLAS EARL CHILDE-HARMER | Jun 1960 | British | Director | 2015-02-23 UNTIL 2017-06-19 | RESIGNED |
MR SEAN PATRICK CORBETT | Secretary | 2010-08-31 UNTIL 2011-04-18 | RESIGNED | ||
MR COLIN JOHN MEDWAY | Secretary | 2011-04-18 UNTIL 2013-05-08 | RESIGNED | ||
JOHN DAVID WILLIAM POCOCK | Feb 1960 | British | Director | 2014-12-15 UNTIL 2017-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Data Cloud Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cloudhouse Technologies Ltd - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £759,102 Cash £6,858,072 equity |
Cloudhouse Technologies Ltd - Period Ending 2020-12-31 | 2021-09-15 | 31-12-2020 | £1,919,418 Cash £4,309,876 equity |
Cloudhouse Technologies Ltd - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £6,417 Cash £-1,916,270 equity |
Cloudhouse Technologies Ltd - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £17,019 Cash £-1,320,384 equity |
Cloudhouse Technologies Ltd - Period Ending 2016-12-31 | 2017-09-27 | 31-12-2016 | £11,831 Cash £-1,117,216 equity |
Cloudhouse Technologies Ltd - Limited company - abbreviated - 11.9 | 2016-04-20 | 31-12-2015 | £11,575 Cash £-462,042 equity |
Cloudhouse Technologies Ltd - Limited company - abbreviated - 11.6 | 2015-09-29 | 31-12-2014 | £5,743 Cash £-244,842 equity |
Cloudhouse Technologies Ltd - Abbreviated accounts | 2014-10-02 | 31-12-2013 | £16,120 Cash |