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

CLOUDZYNC LIMITED

BOROUGH YARDS, 13 DIRTY LANE, LONDON, SE1 9PA,
Company Registration Number
08119994
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cloudzync Ltd
CLOUDZYNC LIMITED was founded on 2012-06-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cloudzync Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOUDZYNC LIMITED
 
Legal Registered Office
BOROUGH YARDS
13 DIRTY LANE
LONDON
SE1 9PA
Other companies in EC3A
 
Filing Information
Company Number 08119994
Company ID Number 08119994
Date formed 2012-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 15:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDZYNC 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 CLOUDZYNC LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ASHLEY MCMANUS
Director 2016-04-18
JONATHAN NICHOLAS OGDEN
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHARLES DEANE FARRAR
Director 2016-04-18 2016-11-28
ANDREW WILLIAM SMITH
Director 2012-06-26 2016-04-19
JONATHAN NICHOLAS OGDEN
Director 2015-01-13 2015-11-12
MARK EARL SEDDON
Director 2012-06-26 2015-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ASHLEY MCMANUS ABELE TECHNOLOGIES LIMITED Director 2016-04-18 CURRENT 2015-03-12 Active - Proposal to Strike off
CHARLES ASHLEY MCMANUS TAPSLEY LTD Director 2016-04-18 CURRENT 2014-04-14 Active - Proposal to Strike off
CHARLES ASHLEY MCMANUS CLEARBANK LIMITED Director 2015-12-18 CURRENT 2015-08-17 Active
JONATHAN NICHOLAS OGDEN OGDEN RESEARCH LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JONATHAN NICHOLAS OGDEN ABELE TECHNOLOGIES LIMITED Director 2016-04-18 CURRENT 2015-03-12 Active - Proposal to Strike off
JONATHAN NICHOLAS OGDEN TAPSLEY LTD Director 2016-04-18 CURRENT 2014-04-14 Active - Proposal to Strike off
JONATHAN NICHOLAS OGDEN CLEARBANK LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
JONATHAN NICHOLAS OGDEN CB INFRASTRUCTURE LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off

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
2022-11-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX England
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-20DS01Application to strike the company off the register
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-06-20Statement of capital on GBP 0.02
2022-06-20SH19Statement of capital on 2022-06-20 GBP 0.02
2022-06-10CAP-SSSolvency Statement dated 27/05/22
2022-06-10SH20Statement by Directors
2022-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
2022-06-10RES13Resolutions passed:
  • Cancel share prem a/c 27/05/2022
  • Resolution of reduction in issued share capital
2022-06-10SH0127/05/22 STATEMENT OF CAPITAL GBP 113.02
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 133 Houndsditch London EC3A 7BX England
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM Level 4 133 Houndsditch London EC3A 7AH England
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 5th Floor 9 Devonshire Square London EC2M 4YF England
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/19 FROM Level 29, the Gherkin St. Mary Axe London EC3A 8EP England
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS OGDEN
2019-01-23AP01DIRECTOR APPOINTED MR PHILIP MATTHEW HOUSE
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-07-03PSC02Notification of Abele Technologies Limited as a person with significant control on 2016-04-18
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-22AA31/12/16 TOTAL EXEMPTION FULL
2017-09-22AA31/12/16 TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Hill House Skinners Lane Wroxham Norwich NR12 8SJ England
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES DEANE FARRAR
2016-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-13AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-10-12AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 113
2016-09-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 7/10 Chandos Street Cavendish Square London W1G 9DQ
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM SMITH
2016-04-29AP01DIRECTOR APPOINTED JAMES CHARLES DEANE FARRAR
2016-04-29AP01DIRECTOR APPOINTED CHARLES ASHLEY MCMANUS
2016-04-29AP01DIRECTOR APPOINTED JONATHAN NICHOLAS OGDEN
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS OGDEN
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM 65 Leadenhall Street London EC3A 2AD
2015-11-28DISS40DISS40 (DISS40(SOAD))
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 113
2015-11-26AR0126/06/15 FULL LIST
2015-10-20GAZ1FIRST GAZETTE
2015-07-07OCS1096 COURT ORDER TO RECTIFY
2015-06-01RES13RE-SALE OF SHARES 01/05/2015
2015-04-09RES01ADOPT ARTICLES 11/03/2015
2015-01-22AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS OGDEN
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEDDON
2014-11-07AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 113
2014-07-15AR0126/06/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EARL SEDDON / 01/06/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 01/06/2014
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM NEW NORTH HOUSE 4TH FLOOR 78 ONGAR ROAD BRENTWOOD ESSEX CM15 9BB UNITED KINGDOM
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-26CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-03-26SH02SUB-DIVISION 07/03/14
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26RES13SUB DIV 07/03/2014
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-26SH0107/03/14 STATEMENT OF CAPITAL GBP 113.00
2013-07-24AR0126/06/13 FULL LIST
2013-07-15RES01ADOPT ARTICLES 18/06/2013
2013-07-02SH0101/05/13 STATEMENT OF CAPITAL GBP 97
2013-07-02SH0108/04/13 STATEMENT OF CAPITAL GBP 97
2013-04-12ANNOTATIONClarification
2013-04-12RP04SECOND FILING FOR FORM SH01
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-29SH0116/11/12 STATEMENT OF CAPITAL GBP 97
2012-11-23RES01ADOPT ARTICLES 16/11/2012
2012-11-23Annotation
2012-10-17SH0112/10/12 STATEMENT OF CAPITAL GBP 90
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 26/06/2012
2012-06-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLOUDZYNC 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 CLOUDZYNC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-22 Satisfied THE BRENTWOOD PROPERTY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

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 CLOUDZYNC LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDZYNC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDZYNC LIMITED
Trademarks
We have not found any records of CLOUDZYNC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDZYNC 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 (62012 - Business and domestic software development) as CLOUDZYNC LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDZYNC 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 CLOUDZYNC 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 CLOUDZYNC 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.