CompanyTrack
C

CLOUD 2 LIMITED

Active Manchester

Other information technology service activities

15 employees Website
Information technology, telecommunications and data Other information technology service activities
C

CLOUD 2 LIMITED

Other information technology service activities

Founded 5 Nov 2008 Active Manchester, England 15 employees cloud2it.co.uk
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 11 Dec 2025
Net assets £2.82M £418.80K 2024 year on year
Total assets £5.93M £116.86K 2024 year on year
Total Liabilities £3.11M £301.94K 2024 year on year
Charges 6
6 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW England

Office (Carnforth)

Unit 12D, Keer Park, Warton Rd, Carnforth LA5 9FG

Credit Report

Discover CLOUD 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2024)

Cash in Bank

£48.83k

Decreased by £652.71k (-93%)

Net Assets

£2.82M

Increased by £418.80k (+17%)

Total Liabilities

£3.11M

Decreased by £301.94k (-9%)

Turnover

N/A

Employees

15

Decreased by 2 (-12%)

Debt Ratio

53%

Decreased by 6 (-10%)

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 6 resigned
Status
Julian David LlewellynDirectorBritishEngland561 May 2021Active
Robert James DaviesDirectorBritishEngland541 May 2021Active

Shareholders

Shareholders (2)

Bcn Group (bradford) Limited
100.0%
1,000,0006 Jan 2022
Taranjit Sohal
0.0%
06 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bcn Group (bradford) Limited

United Kingdom

Active
Notified 1 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Taranjit Singh Sohal

Ceased 1 May 2021

Ceased

Group Structure

Group Structure

BCN GROUP (BRADFORD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
CLOUD 2 LIMITED Current Company

Charges

Charges

6 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-05 with no updatesView(3 pages)
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(72 pages)
11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-05 with no updates

18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-05 with no updates

2 months ago on 11 Dec 2025

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025