Company NameCloudrev Ltd
DirectorAshkan Jabbari
Company StatusActive
Company Number09012926
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Ashkan Jabbari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence Address8 Summer Court
Sindlesham
Wokingham
Berkshire
RG41 5PU

Location

Registered Address1504 Kew Eye Apartments Great West Quarter
Great West Road
Brentford
TW8 0GA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at £1Ashkan Jabbari
100.00%
Ordinary

Financials

Year2014
Net Worth£488
Cash£32,651
Current Liabilities£12,163

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

16 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
31 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
14 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
7 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
3 July 2018Notification of Ashkan Jabbari as a person with significant control on 28 April 2016 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 June 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
21 June 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
5 August 2014Registered office address changed from 8 Summer Court Sindlesham Wokingham Berkshire RG41 5PU United Kingdom to 1504 Kew Eye Apartments Great West Quarter Great West Road Brentford TW8 0GA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 8 Summer Court Sindlesham Wokingham Berkshire RG41 5PU United Kingdom to 1504 Kew Eye Apartments Great West Quarter Great West Road Brentford TW8 0GA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 8 Summer Court Sindlesham Wokingham Berkshire RG41 5PU United Kingdom to 1504 Kew Eye Apartments Great West Quarter Great West Road Brentford TW8 0GA on 5 August 2014 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)