Company NameCloud66 Limited
DirectorsKhashayar Sajadi and Luvic Diederik Van Gool
Company StatusActive
Company Number08175234
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Khashayar Sajadi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Dene
London
W13 8AY
Director NameLuvic Diederik Van Gool
Date of BirthDecember 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Omega Lodge
132 Malden Road
New Malden
Surrey
KT3 6DR

Contact

Websitecloud66.com
Email address[email protected]

Location

Registered Address77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Cloud 66 Inc
90.00%
Ordinary A
10 at £1Cloud 66 Inc
10.00%
Ordinary B

Financials

Year2014
Net Worth-£207,738
Cash£96,829
Current Liabilities£38,191

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
26 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 August 2021Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS England to 77 New Cavendish Street London W1W 6XB on 26 August 2021 (1 page)
23 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
16 November 2017Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 16 November 2017 (1 page)
16 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
16 November 2017Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 16 November 2017 (1 page)
16 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Registered office address changed from 53-64 Chancery Lane London London WC2A 1QS to 35-36 Eagle Street London WC1R 4AQ on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 53-64 Chancery Lane London London WC2A 1QS to 35-36 Eagle Street London WC1R 4AQ on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 March 2017Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to 53-64 Chancery Lane London London WC2A 1QS on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to 53-64 Chancery Lane London London WC2A 1QS on 1 March 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2015Registered office address changed from 8 Percy Street London W1T 1DJ to 35-36 Eagle Street London WC1R 4AQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 8 Percy Street London W1T 1DJ to 35-36 Eagle Street London WC1R 4AQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 8 Percy Street London W1T 1DJ to 35-36 Eagle Street London WC1R 4AQ on 5 October 2015 (1 page)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Registered office address changed from 8 Percy Street London W1T 1DJ England to 8 Percy Street London W1T 1DJ on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England to 8 Percy Street London W1T 1DJ on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England to 8 Percy Street London W1T 1DJ on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 8 Percy Street London W1T 1DJ England to 8 Percy Street London W1T 1DJ on 25 August 2015 (1 page)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 January 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE on 9 January 2015 (1 page)
7 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(5 pages)
7 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
9 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
16 December 2013Registered office address changed from C/O the Wayra Academy Shropshire House 2-10 Capper Street London WC1E 6JA United Kingdom on 16 December 2013 (2 pages)
16 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
16 December 2013Registered office address changed from C/O the Wayra Academy Shropshire House 2-10 Capper Street London WC1E 6JA United Kingdom on 16 December 2013 (2 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(4 pages)
15 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177/agreement 23/04/2013
(2 pages)
15 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(4 pages)
15 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177/agreement 23/04/2013
(2 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2013Statement of capital following an allotment of shares on 24 August 2012
  • GBP 99
(4 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2013Statement of capital following an allotment of shares on 24 August 2012
  • GBP 99
(4 pages)
24 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 August 2012Change of share class name or designation (2 pages)
24 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 90
(4 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 90
(4 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 August 2012Change of share class name or designation (2 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)