Company NameCloud Count Ltd
DirectorAndrew David Josephs
Company StatusActive
Company Number08980358
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew David Josephs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Secretary NameMr Gilad Visotsky
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Coldbath Square
London
EC1R 5HL

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Andrew David Josephs
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with updates (3 pages)
27 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
22 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
23 January 2023Confirmation statement made on 3 January 2023 with updates (3 pages)
25 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
15 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
20 November 2020Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 20 November 2020 (1 page)
20 November 2020Change of details for Mr Andrew David Josephs as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Andrew David Josephs on 19 November 2020 (2 pages)
15 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 October 2019Director's details changed for Mr Andrew David Josephs on 20 June 2019 (2 pages)
29 October 2019Change of details for Mr Andrew David Josephs as a person with significant control on 20 June 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 August 2018Registered office address changed from 59a Brent Street London NW4 2EA England to 1 Coldbath Square London EC1R 5HL on 23 August 2018 (1 page)
23 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
16 March 2017Director's details changed for Lord Andrew David Josephs on 1 March 2017 (2 pages)
16 March 2017Director's details changed for Lord Andrew David Josephs on 1 March 2017 (2 pages)
4 February 2017Director's details changed for Lord Andrew David Josephs on 1 January 2017 (2 pages)
4 February 2017Director's details changed for Lord Andrew David Josephs on 1 January 2017 (2 pages)
4 February 2017Secretary's details changed for Mr Gilad Visotsky on 1 February 2017 (1 page)
4 February 2017Secretary's details changed for Mr Gilad Visotsky on 1 February 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 10
(4 pages)
24 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 10
(4 pages)
29 September 2015Registered office address changed from 59a Brent Street London NW4 2EA England to 59a Brent Street London NW4 2EA on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 59a Brent Street London NW4 2EA England to 59a Brent Street London NW4 2EA on 29 September 2015 (1 page)
19 August 2015Registered office address changed from 84 Edgeworth Close London NW4 4HN to 59a Brent Street London NW4 2EA on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 84 Edgeworth Close London NW4 4HN to 59a Brent Street London NW4 2EA on 19 August 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)