Company NameCloud Bandi Limited
DirectorKrishna Mohan Bandi
Company StatusActive
Company Number07617009
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Previous NamesGudbu Solutions Limited and Cloud Pandi Limited

Business Activity

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

Director

Director NameMr Krishna Mohan Bandi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Felixstowe Close
Lower Earley
Reading
RG6 3UF

Location

Registered AddressOffice Gold Building 3 Chiswick High Road
Chiswick Park 566
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Krishnamohan Bandi
50.00%
Ordinary
1 at £1Madhavi Varre
50.00%
Ordinary B

Financials

Year2014
Net Worth£26,604
Cash£43,295
Current Liabilities£16,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Change of details for Mr Krishnamohan Bandi as a person with significant control on 4 January 2024 (2 pages)
8 January 2024Change of details for Mr Krishna Mohan Bandi as a person with significant control on 4 January 2024 (2 pages)
8 January 2024Director's details changed for Mr Krishnamohan Bandi on 4 January 2024 (2 pages)
8 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
2 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
10 February 2021Change of details for Mr Krishnamohan Bandi as a person with significant control on 2 January 2020 (2 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
2 January 2020Cessation of Madhavi Latha Bandi as a person with significant control on 2 January 2020 (1 page)
17 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 May 2019Director's details changed for Mr Krishnamohan Bandi on 4 May 2019 (2 pages)
8 May 2019Change of details for Mrs Madhavi Latha Bandi as a person with significant control on 4 May 2019 (2 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
(3 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
20 August 2018Director's details changed for Mr Krishnamohan Bandi on 14 August 2018 (2 pages)
20 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
14 August 2018Change of details for Mrs Madhavi Latha Bandi as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Office Gold Building 3 Chiswick High Road Chiswick Park 566 London W4 5YA on 14 August 2018 (1 page)
31 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 November 2017Change of details for Ms Madhavi Varre as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Change of details for Ms Madhavi Varre as a person with significant control on 7 November 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
22 December 2014Director's details changed for Krishnamohan Bandi on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Krishnamohan Bandi on 22 December 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
8 April 2014Registered office address changed from Flat4 11 Carnarvon Road Reading Berkshire RG1 5SB England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Flat4 11 Carnarvon Road Reading Berkshire RG1 5SB England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Flat4 11 Carnarvon Road Reading Berkshire RG1 5SB England on 8 April 2014 (1 page)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 2
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 2
(3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)