UKBizDB.co.uk

NORDCLOUD LIMITED

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

This company is commonly known as Nordcloud Limited. The company was founded 9 years ago and was given the registration number 09158610. The firm's registered office is in LONDON. You can find them at 24 Old Queen Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NORDCLOUD LIMITED
Company Number:09158610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24 Old Queen Street, London, United Kingdom, SW1H 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary01 October 2014Active
24, Old Queen Street, London, United Kingdom, SW1H 9HP

Director01 May 2021Active
Pursimiehenkatu 1 A 21, Helsinki, Finland, 00120

Director20 September 2023Active
The Bloomsbury Building, 10 Bloomsbury Way, London, United Kingdom, WC1A 2SL

Director04 November 2019Active
C/O Nordcloud Oy, Fredrikinkatu 63 A C, Helsinki, Finland, 00100

Director17 February 2021Active
St James House, 13 Kensington Square, London, England, W8 5HD

Director01 August 2014Active
Antinkatu 1, Helsinki, Finland, 00100

Director01 January 2018Active
C/O Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director13 April 2016Active

People with Significant Control

Ibm Corporation Us
Notified on:21 July 2021
Status:Active
Country of residence:United States
Address:1, New Orchard Road, Armonk, United States, NY 10504
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fernando Jose Herrera Avila
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:Salvadorean
Country of residence:Finland
Address:C/O Nordcloud Oy, Fredrikinkatu 63 A C, Helsinki, Finland, 00100
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Pyry Topias Lehdonvirta
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Finnish
Country of residence:Finland
Address:C/O Nordcloud Oy, Fredrikinkatu 63 A C, Helsinki, Finland, 00100
Nature of control:
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change corporate secretary company with change date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-12-31Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Address

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

Download
2020-11-23Officers

Change corporate secretary company with change date.

Download
2020-09-08Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.