Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUSO CLOUD UK LIMITED
Company Information for

NUSO CLOUD UK LIMITED

C/O GOWLING WLG (UK) LLP, 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU,
Company Registration Number
04036526
Private Limited Company
Active

Company Overview

About Nuso Cloud Uk Ltd
NUSO CLOUD UK LIMITED was founded on 2000-07-19 and has its registered office in London. The organisation's status is listed as "Active". Nuso Cloud Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NUSO CLOUD UK LIMITED
 
Legal Registered Office
C/O GOWLING WLG (UK) LLP
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU
Other companies in NW1
 
Previous Names
I-NET COMMUNICATIONS GROUP LIMITED04/10/2023
Filing Information
Company Number 04036526
Company ID Number 04036526
Date formed 2000-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB924126249  
Last Datalog update: 2023-11-06 10:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUSO CLOUD UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUSO CLOUD UK LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE PATRICIA MYERS
Company Secretary 2014-12-01
EUGENE DOOGAN
Director 2000-12-07
SUZANNE PATRICIA MYERS
Director 2014-12-01
MICHAEL PAVLOU
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE GIBSON
Company Secretary 2014-03-17 2014-11-30
JULIE ANNE GIBSON
Director 2014-04-30 2014-11-30
MICHAEL PAVLOU
Director 2010-07-16 2014-04-30
HUIYAN GENG
Company Secretary 2007-09-07 2014-03-17
BARRY PATRICK ROLFE
Company Secretary 2005-01-21 2007-09-07
ANGELA SAWYER
Director 2000-12-07 2005-01-21
TERENCE VEEDER
Company Secretary 2000-12-07 2005-01-20
SECRETARIAL APPOINTMENTS LIMITED
Director 2000-07-19 2000-12-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-07-19 2000-12-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-07-19 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE DOOGAN TURTLE DIGITAL LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-03-31
EUGENE DOOGAN BLIZZARD WHOLESALE LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
EUGENE DOOGAN ELITE COMMUNICATIONS UK LIMITED Director 1991-10-08 CURRENT 1991-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30DIRECTOR APPOINTED MR NICHOLAS GRAHAM THWAITES
2023-10-17Director's details changed for Matthew Paul Siemens on 2023-09-29
2023-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-05Memorandum articles filed
2023-10-04DIRECTOR APPOINTED MICHAEL TODD BROMFMAN
2023-10-04Company name changed i-net communications group LIMITED\certificate issued on 04/10/23
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Office 107, Sutton Point 6 Sutton Plaza, Sutton London SM1 4FS United Kingdom
2023-10-03Termination of appointment of Suzanne Patricia Myers on 2023-09-29
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SUZANNE PATRICIA MYERS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR EUGENE DOOGAN
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVLOU
2023-10-03DIRECTOR APPOINTED MATTHEW PAUL SIEMENS
2023-10-03CESSATION OF EUGENE DOOGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03Notification of a person with significant control statement
2023-09-2929/09/23 STATEMENT OF CAPITAL GBP 12702
2023-06-08Change of details for Eugene Doogan as a person with significant control on 2023-06-08
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-18Solvency Statement dated 18/04/23
2023-05-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-18Statement by Directors
2023-05-18Cancellation of shares. Statement of capital on 2023-04-18 GBP 12,602
2023-05-18Statement of capital on GBP 12,602
2023-04-17Unaudited abridged accounts made up to 2022-12-31
2022-12-19Unaudited abridged accounts made up to 2021-12-31
2022-09-22RES02Resolutions passed:
  • Resolution of re-registration
2022-09-22MARRe-registration of memorandum and articles of association
2022-09-22CERT10Certificate of re-registration from Public Limited Company to Private
2022-09-22RR02Re-registration from a public company to a private limited company
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Suite 303-304 68 Lombard Street London EC3V 9LJ United Kingdom
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CH01Director's details changed for Eugene Doogan on 2020-06-12
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM C/O H W Fisher Limited Acre House 11-15 William Road London NW1 3ER
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-29RES01ADOPT ARTICLES 22/02/2018
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-14CH01Director's details changed for Eugene Doogan on 2016-10-01
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-23AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MICHAEL PAVLOU
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-30AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02AP01DIRECTOR APPOINTED SUZANNE PATRICIA MYERS
2015-02-02AP03Appointment of Suzanne Patricia Myers as company secretary on 2014-12-01
2014-12-03TM02Termination of appointment of Julie Anne Gibson on 2014-11-30
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE GIBSON
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-30AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVLOU
2014-06-09AP01DIRECTOR APPOINTED JULIE ANNE GIBSON
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVLOU
2014-03-26AP03Appointment of Julie Anne Gibson as company secretary
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUIYAN GENG
2013-08-19AR0117/07/13 ANNUAL RETURN FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE DOOGAN / 06/08/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-24AR0117/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-03AR0117/07/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-03AR0117/07/10 FULL LIST
2010-09-01CERT8ACOMMENCE BUSINESS AND BORROW
2010-09-01SH50APPLICATION COMMENCE BUSINESS
2010-08-27AP01DIRECTOR APPOINTED MICHAEL PAVLOU
2010-08-27SH0116/07/10 STATEMENT OF CAPITAL GBP 50000
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AR0117/07/09 FULL LIST
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENE DOOGAN / 17/07/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-08-07363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-11363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-03-31363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-03-07AUDAUDITOR'S RESIGNATION
2005-01-31288bSECRETARY RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ
2004-08-05363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-17363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-09-19363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 3A PARK PLACE CHEETHAM HILL ROAD MANCHESTER M4 4EZ
2001-08-21363(288)DIRECTOR RESIGNED
2001-08-21363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-04-2488(2)RAD 30/03/01--------- £ SI 100@1=100 £ IC 2/102
2001-04-2488(2)RAD 30/03/01--------- £ SI 12500@1=12500 £ IC 102/12602
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288bSECRETARY RESIGNED
2000-12-13225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUSO CLOUD UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUSO CLOUD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUSO CLOUD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUSO CLOUD UK LIMITED

Intangible Assets
Patents
We have not found any records of NUSO CLOUD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUSO CLOUD UK LIMITED
Trademarks
We have not found any records of NUSO CLOUD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUSO CLOUD UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NUSO CLOUD UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NUSO CLOUD UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUSO CLOUD UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUSO CLOUD UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.