Company NameBerg Cloud Limited
Company StatusDissolved
Company Number08655161
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew William Webb
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr William Andrew Earner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 05 September 2019)
RoleVenture Capital Professional
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AA
Director NameMr Jack Schulze
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23, 222 Kensal Road
London
W10 5BN

Contact

Websitebergcloud.com
Email address[email protected]

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

89.6k at £0.0001Connect Ventures One Lp
7.10%
Seed Preferred
74.7k at £0.0001Initial Capital Iii Lp
5.91%
Seed Preferred
57.8k at £0.0001Index Ventures Vi (Jersey) Lp
4.58%
Seed Preferred
490k at £0.0001Jack Schulze
38.80%
Ordinary
490k at £0.0001Matthew Webb
38.80%
Ordinary
23.9k at £0.0001Synergy Energy LTD
1.89%
Seed Preferred
20k at £0.0001David Matthew Jones
1.58%
Ordinary
14.9k at £0.0001Lgv Lp
1.18%
Seed Preferred
1.2k at £0.0001Index Ventures Vi Parallel Entrepreneur Fund (Jersey)
0.09%
Seed Preferred
747 at £0.0001Yucca (Jersey) Slp
0.06%
Seed Preferred

Financials

Year2014
Net Worth£323,057
Cash£66,847
Current Liabilities£27,126

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a members' voluntary winding up (11 pages)
26 April 2018Registered office address changed from Unit 23, 222 Kensal Road London W10 5BN to Devonshire House 60 Goswell Road London EC1M 7AD on 26 April 2018 (2 pages)
19 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(1 page)
19 April 2018Appointment of a voluntary liquidator (3 pages)
19 April 2018Declaration of solvency (5 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 126.021457
(6 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 126.021457
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 126.2843
(6 pages)
28 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 126.2843
(6 pages)
27 November 2014Termination of appointment of Jack Schulze as a director on 30 September 2014 (1 page)
27 November 2014Termination of appointment of Jack Schulze as a director on 30 September 2014 (1 page)
15 May 2014Registered office address changed from 222 Kensal Road London W10 5BN England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 222 Kensal Road London W10 5BN England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 15 May 2014 (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
7 January 2014Statement of capital following an allotment of shares on 28 November 2013
  • GBP 126.2843
(6 pages)
7 January 2014Statement of capital following an allotment of shares on 28 November 2013
  • GBP 126.2843
(6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 126.284
(6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 126.284
(6 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
11 October 2013Appointment of William Andrew Earner as a director (3 pages)
11 October 2013Appointment of William Andrew Earner as a director (3 pages)
11 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 123.8948
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 123.8948
(6 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
7 October 2013Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom on 7 October 2013 (1 page)
7 October 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
7 October 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
7 October 2013Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom on 7 October 2013 (1 page)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)