CLOUDCO ACCOUNTANCY GROUP LIMITED

Active London

Accounting and auditing activities

3 employees website.com
Financial services Accounting and auditing activitiesTax consultancy
C

CLOUDCO ACCOUNTANCY GROUP LIMITED

Accounting and auditing activities

Founded 22 Apr 2005 Active London, United Kingdom 3 employees website.com
Financial services Accounting and auditing activitiesTax consultancy

Previous Company Names

CHRIS REID LIMITED 22 Apr 2005 — 20 Apr 2012
Accounts Submitted 3 Jul 2023 Next due 31 Jan 2025 16 months overdue
Confirmation Submitted 5 Apr 2024 Next due 19 Apr 2025 13 months overdue
Net assets £-49K £61K 2023 year on year
Total assets £11K £142K 2023 year on year
Total Liabilities £59K £80K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

167-169 Great Portland Street, 5th Floor London London W1W 5PF United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CLOUDCO ACCOUNTANCY GROUP LIMITED (05432905), an active financial services company based in London, United Kingdom. Incorporated 22 Apr 2005. Accounting and auditing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

-£48.87k

Decreased by £61.45k (-489%)

Total Liabilities

£59.47k

Decreased by £80.17k (-57%)

Turnover

N/A

Employees

3

Decreased by 1 (-25%)

Debt Ratio

561%

Increased by 469 (+510%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jan 2015100£100£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ujjwal Mishra
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Mr Ujjwal Mishra

Indian

Active
Notified 2 Oct 2023
Residence India
DOB August 1991
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Dns Associates Ltd

United Kingdom

Active
Notified 26 Apr 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Dns Associates Limited

Ceased 26 Apr 2022

Ceased

Christopher Reid

Ceased 31 Aug 2018

Ceased

Amit Agarwal

Ceased 26 Apr 2022

Ceased

Group Structure

Group Structure

STHIR LIMITED united kingdom
DNS ASSOCIATES LTD united kingdom
CLOUDCO ACCOUNTANCY GROUP LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
14 May 2024DissolutionDissolution Voluntary Strike Off Suspended
16 Apr 2024GazetteGazette Notice Voluntary
9 Apr 2024DissolutionDissolution Application Strike Off Company
5 Apr 2024Persons With Significant ControlUjjwal Mishra notified as a person with significant control
9 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

14 May 2024 Dissolution

Dissolution Voluntary Strike Off Suspended

16 Apr 2024 Gazette

Gazette Notice Voluntary

9 Apr 2024 Dissolution

Dissolution Application Strike Off Company

5 Apr 2024 Persons With Significant Control

Ujjwal Mishra notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 9 Mar 2026

Dissolution Voluntary Strike Off Suspended

1 years ago on 14 May 2024

Gazette Notice Voluntary

2 years ago on 16 Apr 2024

Dissolution Application Strike Off Company

2 years ago on 9 Apr 2024

Ujjwal Mishra notified as a person with significant control

2 years ago on 5 Apr 2024