UKBizDB.co.uk

A CLOUD GURU LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Cloud Guru Ltd. The company was founded 9 years ago and was given the registration number 09602737. The firm's registered office is in FAREHAM. You can find them at Carnac Place, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:A CLOUD GURU LTD
Company Number:09602737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom, PO16 8UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sir John Rogerson Quay, Dublin 2, Ireland,

Director08 June 2022Active
Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director10 July 2023Active
Pluralsight Llc, 42 Future Way, Draper, Ut 84020, United States Minor Outlying Islands,

Director08 June 2022Active
Pluralsight, Llc, 42 Future Way, Draper, United States, 84020

Director15 August 2021Active
Flat 4, Addison Court, 15 Heath Road, Twickenham, United Kingdom, TW1 4AG

Director21 May 2015Active
179, Clonmore Street, Wimbledon, United Kingdom, SW18 5HD

Director21 May 2015Active

People with Significant Control

Cloud Guru Group Inc.
Notified on:20 December 2019
Status:Active
Country of residence:United States
Address:Suite 340, 800 Brazos Street, Austin, United States, 78701
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cloud Guru Group Limited
Notified on:02 November 2016
Status:Active
Country of residence:United Kingdom
Address:Flat 4 Addison Court, 15 Heath Road, Twickenham, United Kingdom, TW1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kroonenburg Pty. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 3, 302 Burwood Road, Hawthorn, Australia, 3122
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Johannes Kroonenburg
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, Addison Court, Twickenham, United Kingdom, TW1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Garth Stanley
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:179, Clonmore Street, Southfields, United Kingdom, SW18 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-19Incorporation

Memorandum articles.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.