Company NameCloud Smart Hosty Ltd
DirectorPavels Lebedevs
Company StatusActive
Company Number10715051
CategoryPrivate Limited Company
Incorporation Date7 April 2017(6 years, 11 months ago)
Previous NameSmart Cloud Hostingi UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pavels Lebedevs
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed01 January 2023(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address9d-53 Cesu Iela
Riga
Latvia
Director NameMr Antony Dilan Tharanga Kurukulasuriya Fernanado
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
Secretary NameSir Antony Dilan Tharanga Kurukulasuriya Fernanado
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
Director NameMr Andris Geidans
Date of BirthOctober 1968 (Born 55 years ago)
NationalityLatvian
StatusResigned
Appointed03 March 2021(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressSilmaci Aknistes Pag.
Aknistes Nov.
Lv-5208
Director NameMr Artjoms Sokolovs
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed01 January 2022(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR

Location

Registered AddressSpaces 465c
Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 January 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
19 January 2024Registered office address changed from Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR United Kingdom to Spaces 465C Hornsey Road London N19 4DR on 19 January 2024 (1 page)
19 January 2024Termination of appointment of Artjoms Sokolovs as a director on 1 January 2023 (1 page)
19 January 2024Cessation of Artjoms Sokolovs as a person with significant control on 1 January 2023 (1 page)
19 January 2024Notification of Pavels Lebedevs as a person with significant control on 1 January 2023 (2 pages)
19 January 2024Appointment of Mr Pavels Lebedevs as a director on 1 January 2023 (2 pages)
23 December 2023Compulsory strike-off action has been discontinued (1 page)
20 December 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 December 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Cessation of Andris Geidans as a person with significant control on 10 November 2021 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
17 January 2022Termination of appointment of Andris Geidans as a director on 1 January 2022 (1 page)
17 January 2022Appointment of Mr Artjoms Sokolovs as a director on 1 January 2022 (2 pages)
17 January 2022Notification of Artjoms Sokolovs as a person with significant control on 1 January 2022 (2 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 March 2021Change of details for Mr Andis Geidans as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Andis Geidans on 5 March 2021 (2 pages)
3 March 2021Notification of Andis Geidans as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Appointment of Mr Andis Geidans as a director on 3 March 2021 (2 pages)
3 March 2021Termination of appointment of Antony Dilan Tharanga Kurukulasuriya Fernanado as a director on 3 March 2021 (1 page)
3 March 2021Termination of appointment of Antony Dilan Tharanga Kurukulasuriya Fernanado as a secretary on 3 March 2021 (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
3 March 2021Cessation of Antony Dilan Tharanga Kurukulasuriya Fernanado as a person with significant control on 3 March 2021 (1 page)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mr Antony Dilan Tharanga Kurukulasuriya Fernanado on 26 September 2019 (2 pages)
26 September 2019Secretary's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 26 September 2019 (1 page)
26 September 2019Change of details for Mr Antony Dilan Tharanga Kurukulasuriya Fernanado as a person with significant control on 26 September 2019 (2 pages)
24 June 2019Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 January 2019Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019 (1 page)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 November 2018Notification of Antony Dilan Tharanga Kurukulasuriya Fernanado as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Withdrawal of a person with significant control statement on 13 November 2018 (2 pages)
11 September 2018Secretary's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 11 September 2018 (1 page)
11 September 2018Director's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 11 September 2018 (2 pages)
6 September 2018Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 6 September 2018 (1 page)
14 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
(3 pages)
12 July 2018Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 67-68 Hatton Garden London EC1N 8JY on 12 July 2018 (1 page)
12 July 2018Director's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 12 July 2018 (2 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 100,000
(29 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 100,000
(29 pages)