Company NameOnthecloud It Ltd
DirectorGeoffrey Swimer
Company StatusActive
Company Number08736440
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Previous NameOnthecloudit.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Geoffrey Swimer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 June 2020Director's details changed for Mr Geoffrey Swimer on 26 June 2020 (2 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 23 December 2019 (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
18 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
2 December 2013Company name changed onthecloudit.com LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Company name changed onthecloudit.com LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)