CLOUDPOINT LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLOUDPOINT LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CLOUDPOINT LIMITED was incorporated 11 years ago on 06/06/2012 and has the registered number: 08093375. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/12/2021.
CLOUDPOINT LIMITED was incorporated 11 years ago on 06/06/2012 and has the registered number: 08093375. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/12/2021.
CLOUDPOINT LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2019 | 29/12/2021 |
Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2021 | 20/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SONIA IRENE WEBB | Dec 1970 | American | Director | 2020-03-06 | CURRENT |
MR BARRY WILLIAM PETTITT | May 1971 | British | Director | 2020-03-06 | CURRENT |
MR ANDREW LEONARD GILLETT | Jul 1968 | British | Director | 2020-03-06 | CURRENT |
RUTH REDMAN | Secretary | 2020-03-06 | CURRENT | ||
MR MAURO LUIGI MEANTI | Mar 1959 | Italian | Director | 2020-03-06 UNTIL 2021-11-09 | RESIGNED |
MR DAVID JAMES ALEXANDER KILPATRICK | Sep 1968 | British | Director | 2012-06-06 UNTIL 2020-03-06 | RESIGNED |
MR SIMON JOHN GOLDSMITH | Dec 1974 | British | Director | 2012-11-01 UNTIL 2020-03-06 | RESIGNED |
MR STEVEN JAMES ANDERSON | Aug 1960 | British | Director | 2012-10-01 UNTIL 2019-04-02 | RESIGNED |
MS JOANNE STOKOE | Secretary | 2016-09-07 UNTIL 2020-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avanade Europe Services Ltd. | 2020-09-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Farah Bidco Limited | 2019-04-02 - 2020-09-01 | Godalming |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David James Alexander Kilpatrick | 2016-04-06 - 2019-04-02 | 9/1968 | Godalming Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon John Goldsmith | 2016-04-06 - 2019-04-02 | 12/1974 | Godalming Surrey |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cloudpoint Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £322,681 equity |
Cloudpoint Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £54,854 Cash £154,710 equity |
Cloudpoint Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £20,289 Cash £171,315 equity |
Cloudpoint Limited - Limited company - abbreviated - 11.0.0 | 2014-09-30 | 31-12-2013 | £32,600 Cash £88,175 equity |