Company NameElastacloud Limited
Company StatusActive
Company Number07900393
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Anthony Conway
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
London
Greater London
E18 1BD
Director NameMr Andrew Richard Cross
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
London
Greater London
E18 1BD
Director NameMr Robert James Cameron Fraser
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(11 years, 3 months after company formation)
Appointment Duration1 year
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address11 Toynbee Street
London
E1 7NE
Director NameMs Alia Mehreen Ali
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Toynbee Street
London
E1 7NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Isaac Frederick Abraham
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 2015)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 117 George Lane
South Woodford
London
E18 1AN

Contact

Websiteelastacloud.com

Location

Registered Address11 Toynbee Street
London
E1 7NE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Andrew Cross
50.00%
Ordinary
500 at £1Richard Conway
50.00%
Ordinary

Financials

Year2014
Net Worth£70,831
Cash£76,534
Current Liabilities£106,541

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months, 1 week ago)
Next Return Due18 January 2025 (8 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
11 December 2023Appointment of Ms Alia Mehreen Ali as a director on 30 November 2023 (2 pages)
3 August 2023Registered office address changed from 131 Finsbury Pavement Finsbury Pavement London EC2A 1NT England to 11 Toynbee Street London E1 7NE on 3 August 2023 (1 page)
2 May 2023Appointment of Mr Robert James Cameron Fraser as a director on 19 April 2023 (2 pages)
10 February 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 March 2022Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to 131 Finsbury Pavement Finsbury Pavement London EC2A 1NT on 24 March 2022 (1 page)
12 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
10 January 2022Director's details changed for Mr Richard Anthony Conway on 15 July 2021 (2 pages)
10 January 2022Director's details changed for Mr Andrew Richard Cross on 15 July 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
15 July 2021Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 15 July 2021 (1 page)
8 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Notification of Andrew Cross as a person with significant control on 6 April 2016 (2 pages)
15 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Termination of appointment of Isaac Frederick Abraham as a director on 10 September 2015 (1 page)
26 October 2015Termination of appointment of Isaac Frederick Abraham as a director on 10 September 2015 (1 page)
5 March 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,000
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,000
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
3 December 2014Appointment of Mr Isaac Abraham as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Isaac Abraham as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Isaac Abraham as a director on 3 December 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
10 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2
(4 pages)
23 January 2012Appointment of Andrew Richard Cross as a director (3 pages)
23 January 2012Appointment of Mr Richard Anthony Conway as a director (3 pages)
23 January 2012Appointment of Mr Richard Anthony Conway as a director (3 pages)
23 January 2012Appointment of Andrew Richard Cross as a director (3 pages)
6 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 January 2012Incorporation (29 pages)
6 January 2012Incorporation (29 pages)