CLOUDVU SOFTWARE LIMITED

Active London

Business and domestic software development

2 employees website.com
Business and domestic software development
C

CLOUDVU SOFTWARE LIMITED

Business and domestic software development

Founded 8 Sept 2022 Active London, United Kingdom 2 employees website.com
Business and domestic software development
Accounts Submitted 28 Nov 2024 Next due 30 Apr 2026 5 days remaining
Confirmation Submitted 13 Oct 2025 Next due 21 Sept 2026 4 months remaining
Net assets £-262K £259K 2024 year on year
Total assets £241K £63K 2024 year on year
Total Liabilities £502K £321K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Unit 1 Princeton Court 53-55 Felsham Road London SW15 1AZ United Kingdom

Website

www.example.com

Full company profile for CLOUDVU SOFTWARE LIMITED (14345311), an active company based in London, United Kingdom. Incorporated 8 Sept 2022. Business and domestic software development. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£31.81k

Increased by £11.34k (+55%)

Net Assets

-£261.74k

Decreased by £258.59k (-8225%)

Total Liabilities

£502.30k

Increased by £321.20k (+177%)

Turnover

N/A

Employees

2

Debt Ratio

209%

Increased by 107 (+105%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Benjamin Oliver BoyceDirectorBritishEngland458 Sept 2022Active
Terence Edward Seymour LongDirectorBritishEngland528 Sept 2022Active

Shareholders

Shareholders (8)

Rtp Solutions (uk) Ltd
60.0%
60
Rtp Solutions (uk) Ltd
60.0%
60

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Rtp Solutions (uk) Ltd

United Kingdom

Active
Notified 8 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Benjamin Oliver Boyce

Ceased 8 Oct 2024

Ceased

Terence Edward Seymour Long

Ceased 8 Oct 2024

Ceased

Group Structure

Group Structure

VBM VENTURES LIMITED united kingdom
RTP SOLUTIONS (UK) LTD united kingdom
CLOUDVU SOFTWARE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-07 with updates
28 Nov 2024AccountsAnnual accounts made up to 2024-07-31
22 Nov 2024Persons With Significant ControlCessation of Terence Edward Seymour Long as a person with significant control on 2024-10-08
22 Nov 2024Persons With Significant ControlCessation of Benjamin Oliver Boyce as a person with significant control on 2024-10-08
3 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-07 with updates

28 Nov 2024 Accounts

Annual accounts made up to 2024-07-31

22 Nov 2024 Persons With Significant Control

Cessation of Terence Edward Seymour Long as a person with significant control on 2024-10-08

22 Nov 2024 Persons With Significant Control

Cessation of Benjamin Oliver Boyce as a person with significant control on 2024-10-08

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 3 Feb 2026

Confirmation statement made on 2025-09-07 with updates

6 months ago on 13 Oct 2025

Annual accounts made up to 2024-07-31

1 years ago on 28 Nov 2024

Cessation of Terence Edward Seymour Long as a person with significant control on 2024-10-08

1 years ago on 22 Nov 2024

Cessation of Benjamin Oliver Boyce as a person with significant control on 2024-10-08

1 years ago on 22 Nov 2024