Company NameCloudbiosis Ltd
Company StatusDissolved
Company Number09044081
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 months ago)
Dissolution Date3 October 2023 (5 months, 3 weeks ago)
Previous NameTechbiosis Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Armindo Borges De SÁ Cachada
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Delafield Road
London
SE7 7NW
Director NameMr Mohit Singhal
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 205, Indiana Building Deals Gateway
Indiana Building
London
SE13 7QD
Director NameMr Krishnamoorthy Varadarajan Angadipuram
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Teasel Way
Hampton Centre
Peterborough
PE7 8NU
Director NameMr Jose Manuel Afonso Rodrigues
Date of BirthJune 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed10 October 2014(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2020)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Cotterells
Kd Tower
Hemel Hempstead
Hertfordshire
HP1 1FW

Contact

Websitewww.techbiosis.com/

Location

Registered Address91 Delafield Road
London
SE7 7NW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Shareholders

4k at £1Armindo Borges De Sa Cachada
50.00%
Ordinary
4k at £1Jose Manuel Afonso Rodrigues
50.00%
Ordinary

Financials

Year2014
Net Worth£7,407
Current Liabilities£305

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
(3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
7 February 2020Cessation of Jose Manuel Afonso Rodrigues as a person with significant control on 31 January 2020 (1 page)
7 February 2020Termination of appointment of Jose Manuel Afonso Rodrigues as a director on 31 January 2020 (1 page)
18 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 August 2019Registered office address changed from Digital Enterprise Greenwich 10th Floor, Mitre Passage London SE10 0ER England to 91 Delafield Road London SE7 7NW on 12 August 2019 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
7 February 2018Registered office address changed from 37th Floor 1 Canada Square Canary Wharf London E14 5AB England to Digital Enterprise Greenwich 10th Floor, Mitre Passage London SE10 0ER on 7 February 2018 (1 page)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
21 August 2017Change of details for Mr Jose Manuel Afonso Rodrigues as a person with significant control on 18 August 2017 (2 pages)
21 August 2017Change of details for Mr Jose Manuel Afonso Rodrigues as a person with significant control on 18 August 2017 (2 pages)
21 August 2017Change of details for Mr Jose Manuel Afonso Afonso as a person with significant control on 18 August 2017 (2 pages)
21 August 2017Change of details for Mr Jose Manuel Afonso Afonso as a person with significant control on 18 August 2017 (2 pages)
21 August 2017Change of details for Mr Jose Manuel Afonso Afonso as a person with significant control on 18 August 2017 (2 pages)
21 August 2017Change of details for Mr Jose Manuel Afonso Afonso as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Armindo Cachada as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Jose Afonso on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Jose Afonso as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Jose Afonso as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Jose Afonso on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Armindo Cachada as a person with significant control on 18 August 2017 (2 pages)
23 June 2017Registered office address changed from 91 Delafield Road London SE7 7NW to 37th Floor 1 Canada Square Canary Wharf London E14 5AB on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 91 Delafield Road London SE7 7NW to 37th Floor 1 Canada Square Canary Wharf London E14 5AB on 23 June 2017 (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 8,000
(4 pages)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 8,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 December 2014Termination of appointment of Krishnamoorthy Varadarajan Angadipuram as a director on 1 December 2014 (1 page)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 8,000
(6 pages)
15 December 2014Termination of appointment of Krishnamoorthy Varadarajan Angadipuram as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Krishnamoorthy Varadarajan Angadipuram as a director on 1 December 2014 (1 page)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 8,000
(6 pages)
13 October 2014Appointment of Mr Jose Afonso as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Jose Afonso as a director on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12,000
(5 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12,000
(5 pages)
10 October 2014Director's details changed for Mr Krishnamoorthy Varadarajan Angadipuram on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Krishnamoorthy Varadarajan Angadipuram on 10 October 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
15 September 2014Termination of appointment of Mohit Singhal as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Mohit Singhal as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Mohit Singhal as a director on 1 September 2014 (1 page)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
15 September 2014Termination of appointment of Mohit Singhal as a director on 1 September 2014 (1 page)
19 May 2014Appointment of Mr Krishnamoorthy Varadarajan Angadipuram as a director (2 pages)
19 May 2014Appointment of Mr Armindo Cachada as a director (2 pages)
19 May 2014Appointment of Mr Krishnamoorthy Varadarajan Angadipuram as a director (2 pages)
19 May 2014Appointment of Mr Armindo Cachada as a director (2 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)