Company NameSpringcloud Limited
DirectorIsha Devi Nunkoo
Company StatusActive - Proposal to Strike off
Company Number07522885
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Isha Devi Nunkoo
Date of BirthAugust 1984 (Born 39 years ago)
NationalityMauritian
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilson Road
Chessington
Surrey
KT9 2HE

Location

Registered Address20 Ethel Bailey Close
Epsom
Surrey
KT19 8NF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£82,515
Cash£96,088
Current Liabilities£18,104

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Filing History

6 June 2023Micro company accounts made up to 30 November 2022 (2 pages)
30 May 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
20 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
9 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
27 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
11 January 2020Notification of Tipu Arvind Ramrekha as a person with significant control on 6 January 2020 (2 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 December 2016Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ to 20 Ethel Bailey Close Epsom Surrey KT19 8NF on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ to 20 Ethel Bailey Close Epsom Surrey KT19 8NF on 15 December 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Previous accounting period extended from 29 February 2016 to 31 May 2016 (1 page)
21 June 2016Previous accounting period extended from 29 February 2016 to 31 May 2016 (1 page)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
31 July 2012Director's details changed for Miss Isha Devi Nunkoo on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Isha Devi Nunkoo on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Isha Devi Nunkoo on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Isha Devi Nunkoo on 31 July 2012 (2 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)