UKBizDB.co.uk

CLOUDBASE SOLUTIONS LIMITED

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

This company is commonly known as Cloudbase Solutions Limited. The company was founded 11 years ago and was given the registration number 08456565. The firm's registered office is in CARDIFF. You can find them at 08456565: Companies House Default Address, , Cardiff, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CLOUDBASE SOLUTIONS LIMITED
Company Number:08456565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 March 2013
End of financial year:01 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:08456565: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taljeh 1 Building, 10th Floor,, Général Jen Noujeim Street, Beirut, Lebanon,

Director14 October 2013Active
Bubtaina Group Limited, 71 - 75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Director01 December 2013Active
145-157, St John Street, London, EC1V 4PW

Director21 March 2013Active
145-157, St John Street, London, EC1V 4PW

Corporate Director21 March 2013Active

People with Significant Control

Mr Mohamed Ali Bubtaina
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Brazilian,Lebanese
Country of residence:Lebanon
Address:10th Floor, Taljeh 1 Building, El-Zarif, Beirut, Lebanon,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Bubtaina Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bubtaina Group Limited, 71 -75 Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Address

Default companies house registered office address applied.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2017-10-03Officers

Change corporate director company with change date.

Download
2017-09-26Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.