CompanyTrack
A

ADDRESSCLOUD LIMITED

Active Cambridge

Information technology consultancy activities

10 employees Website
Financial services Information technology consultancy activities
A

ADDRESSCLOUD LIMITED

Information technology consultancy activities

Founded 2 Dec 2009 Active Cambridge, United Kingdom 10 employees addresscloud.com
Financial services Information technology consultancy activities
Accounts Submitted 4 Jun 2025
Confirmation Statement Submitted 11 Dec 2025
Net assets £1.36M £358.06K 2024 year on year
Total assets £0.00 £2.26M 2024 year on year
Total Liabilities £1.88M £620.48K 2024 year on year
Charges 1
1 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

50-60 Station Rd Cambridge CB1 2JH United Kingdom

Telephone

0122 362 5360

Credit Report

Discover ADDRESSCLOUD 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

£2.36M

Increased by £833.28k (+55%)

Net Assets

£1.36M

Increased by £358.06k (+36%)

Total Liabilities

£1.88M

Increased by £620.48k (+49%)

Turnover

£4.08M

Increased by £1.43M (+54%)

Employees

10

Increased by 2 (+25%)

Debt Ratio

N/A

Decreased by 56 (-100%)

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

£30k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 8,649 Shares £30k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Sept 20258,550£30k£30k
30 Jun 201999£99£1

Officers

Officers

2 active 2 resigned
Status
Mark Guy VarleyDirectorBritishFrance482 Dec 2009Active
Tomas Du Chemin HoldernessDirectorBritishEngland3930 Sept 2019Active

Shareholders

Shareholders (3)

Mark Guy Varley
80.0%
80,0002 Dec 2024
Tomas Du Chemin Holderness
10.0%
10,0002 Dec 2024
Alun Christopher Jones
10.0%
10,0002 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Project Cirrus Bidco Limited

United Kingdom

Active
Notified 1 Sept 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Guy Varley

Ceased 1 Sept 2025

Ceased

Group Structure

Group Structure

PROJECT CIRRUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CIRRUS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CIRRUS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KESTER CAPITAL III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
GCP EUROPE GP1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EUROPE GP2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KESTER CAPITAL LLP united kingdom
ADDRESSCLOUD LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-02 with updatesView(4 pages)
15 Sept 2025IncorporationMemorandum ArticlesView(14 pages)
15 Sept 2025ResolutionResolutionsView(17 pages)
12 Sept 2025Persons With Significant ControlCessation of Mark Guy Varley as a person with significant control on 2025-09-01View(1 page)
12 Sept 2025OfficersTermination of Celine Anne Alice Varley as director on 2025-09-01View(1 page)
11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-02 with updates

15 Sept 2025 Incorporation

Memorandum Articles

15 Sept 2025 Resolution

Resolutions

12 Sept 2025 Persons With Significant Control

Cessation of Mark Guy Varley as a person with significant control on 2025-09-01

12 Sept 2025 Officers

Termination of Celine Anne Alice Varley as director on 2025-09-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-02 with updates

2 months ago on 11 Dec 2025

Memorandum Articles

5 months ago on 15 Sept 2025

Resolutions

5 months ago on 15 Sept 2025

Cessation of Mark Guy Varley as a person with significant control on 2025-09-01

5 months ago on 12 Sept 2025

Termination of Celine Anne Alice Varley as director on 2025-09-01

5 months ago on 12 Sept 2025