Company NameCloud Africa Ltd
Company StatusActive
Company Number08753416
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameRajesh Parmar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleFounder And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address14 Warner Close
Cippenham
Berks
Berkshire
SL1 5LZ
Director NameMr Ishmael Yamson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGhanaian
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleIct And Telecoms
Country of ResidenceGhana
Correspondence Address68 Bosworth Road
Dagenham
Essex
RM10 7NU
Director NameMr Simon Charles Vaughan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleFinancial Services
Country of ResidenceGibraltar
Correspondence Address24 Northview Terrace
Devils Tower Road
Gibraltar
GX11 1AA
Director NameMr Togbe Afede Xiv
Date of BirthApril 1957 (Born 67 years ago)
NationalityGhanaian
StatusCurrent
Appointed10 May 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceGhana
Correspondence Address14 Switchback Lane Cantonments
Accra
Ghana
Director NameMr Philip Marsden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Norreys Road
Cumnor
Oxfordshire
OX2 9PT
Director NameMrs Audrey Marion Mauricette Joseph Caulliez-Louis
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed06 May 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address44 Roseneath Road
London
SW11 6AQ
Director NameIshmael Yamson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGhanian
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence Address1 Russell Gardens
Kensington
London
W14 8EZ
Director NameRon Kwesi Chiarelli
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGhanian
StatusResigned
Appointed04 February 2014(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 2014)
RoleTelecoms Consultancy
Country of ResidenceGhana
Correspondence AddressD44 Ablorh Gbugbla Street
Ablorh Gbugbla Street
Accra
Mai Jorn
D44
Director NameMr Henry Essilfie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Powster Road Bromley
Kent
BR1 5HE
Director NameStrategic Initiatives Ltd (Corporation)
StatusResigned
Appointed17 September 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2018)
Correspondence Address29 Independence Avenue P.O. Box Ka 16446
Accra 00233
Ghana

Location

Registered AddressLevel 39
One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ishmael Yamson
50.00%
Ordinary
100 at £1Rajesh Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,871
Cash£335
Current Liabilities£25,406

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

8 February 2021Appointment of Mr Philip Marsden as a director on 7 February 2021 (2 pages)
8 February 2021Director's details changed for Rajesh Parmar on 1 December 2019 (2 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 September 2020Registered office address changed from One Canada Square Canary Wharf London E14 5AB United Kingdom to Level 39 One Canada Square Canary Wharf London E14 5AB on 14 September 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
29 June 2020Termination of appointment of Henry Essilfie as a director on 29 June 2020 (1 page)
6 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
8 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 July 2018Appointment of Mr Henry Essilfie as a director on 16 February 2018 (2 pages)
14 May 2018Appointment of Mr Togbe Afede Xiv as a director on 10 May 2018 (2 pages)
14 May 2018Termination of appointment of Strategic Initiatives Ltd as a director on 10 May 2018 (1 page)
15 February 2018Confirmation statement made on 30 October 2017 with updates (4 pages)
13 February 2018Appointment of Strategic Initiatives Ltd as a director on 17 September 2016 (2 pages)
6 February 2018Registered office address changed from 1 Pope Street London SE1 3PR England to One Canada Square Canary Wharf London E14 5AB on 6 February 2018 (1 page)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
24 April 2017Registered office address changed from 14 Warner Close Cippenham Berkshire SL1 5LZ to 1 Pope Street London SE1 3PR on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 14 Warner Close Cippenham Berkshire SL1 5LZ to 1 Pope Street London SE1 3PR on 24 April 2017 (1 page)
8 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
2 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 184,089
(6 pages)
2 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 184,089
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 October 2015Appointment of Mr Ishmael Yamson as a director on 29 October 2013 (2 pages)
26 November 2014Appointment of Mr Ishmael Yamson as a director on 29 October 2013 (2 pages)
26 November 2014Appointment of Mr Ishmael Yamson as a director on 29 October 2013 (2 pages)
20 November 2014Registered office address changed from 14 Warner Close Burnham Cippenham Berkshire SL1 5LZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 1 Russell Gardens Kensington London London W14 8EZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 14 Warner Close Burnham Cippenham Berkshire SL1 5LZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Registered office address changed from 1 Russell Gardens Kensington London London W14 8EZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Ron Kwesi Chiarelli as a director on 10 September 2014 (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Termination of appointment of Ron Kwesi Chiarelli as a director on 10 September 2014 (1 page)
4 February 2014Appointment of Simon Charles Vaughan as a director (2 pages)
4 February 2014Appointment of Ron Kwesi Chiarelli as a director (2 pages)
4 February 2014Director's details changed for Rajesh Parmar on 4 February 2014 (2 pages)
4 February 2014Appointment of Ron Kwesi Chiarelli as a director (2 pages)
4 February 2014Director's details changed for Rajesh Parmar on 4 February 2014 (2 pages)
4 February 2014Appointment of Simon Charles Vaughan as a director (2 pages)
4 February 2014Director's details changed for Rajesh Parmar on 4 February 2014 (2 pages)
26 November 2013Termination of appointment of Ishmael Yamson as a director (1 page)
26 November 2013Termination of appointment of Ishmael Yamson as a director (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)