Company NameGo-Cloud Solutions Limited
DirectorFrancois Jacques Boulet
Company StatusActive
Company Number10640684
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Francois Jacques Boulet
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressThe Hour House 32 High Street
Rickmansworth
WD3 1ER
Director NameMrs Shikha Babbar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWework Hr Path
Queen Street
London
EC4R 1AP
Director NameMr Prithu Singh Gaharwar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressThe Hour House 32 High Street
Rickmansworth
WD3 1ER

Location

Registered AddressThe Hour House
32 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
15 July 2023Amended accounts for a small company made up to 31 March 2022 (10 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
13 May 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Confirmation statement made on 10 July 2021 with no updates (3 pages)
4 November 2021Appointment of Mr Francois Jacques Boulet as a director on 15 October 2021 (2 pages)
3 November 2021Registered office address changed from Wework Hr Path Queen Street London EC4R 1AP England to The Hour House 32 High Street Rickmansworth WD3 1ER on 3 November 2021 (1 page)
3 November 2021Termination of appointment of Prithu Singh Gaharwar as a director on 15 October 2021 (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
20 November 2020Termination of appointment of Shikha Babbar as a director on 1 September 2020 (1 page)
20 November 2020Appointment of Mr Prithu Singh Gaharwar as a director on 1 September 2020 (2 pages)
19 August 2020Notification of Hr-Path as a person with significant control on 10 July 2019 (2 pages)
19 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 July 2020Cessation of Shikha Babbar as a person with significant control on 10 July 2019 (1 page)
28 July 2020Cessation of Thomas Patrick Ortega as a person with significant control on 10 July 2019 (1 page)
14 May 2020Registered office address changed from We-Work Fox Court 14 Gray's Inn Road London WC1X 8HN England to Wework Hr Path Queen Street London EC4R 1AP on 14 May 2020 (1 page)
30 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
25 April 2019Change of details for Mrs Shikha Babbar as a person with significant control on 10 April 2018 (2 pages)
25 April 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
22 March 2019Registered office address changed from 14 Moore Court Howard Road Stanmore HA7 1FA United Kingdom to We-Work Fox Court 14 Gray's Inn Road London WC1X 8HN on 22 March 2019 (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 November 2018Notification of Shikha Babbar as a person with significant control on 13 February 2018 (2 pages)
9 November 2018Notification of Thomas Patrick Ortega as a person with significant control on 13 February 2018 (2 pages)
20 April 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
19 April 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 100
(3 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)