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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Sir John Rogerson Quay, Dublin 2, Ireland, | Director | 08 June 2022 | Active |
Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY | Director | 10 July 2023 | Active |
Pluralsight Llc, 42 Future Way, Draper, Ut 84020, United States Minor Outlying Islands, | Director | 08 June 2022 | Active |
Pluralsight, Llc, 42 Future Way, Draper, United States, 84020 | Director | 15 August 2021 | Active |
Flat 4, Addison Court, 15 Heath Road, Twickenham, United Kingdom, TW1 4AG | Director | 21 May 2015 | Active |
179, Clonmore Street, Wimbledon, United Kingdom, SW18 5HD | Director | 21 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-19 | Resolution | Resolution. | Download |
2020-10-19 | Incorporation | Memorandum articles. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.