ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The It Cloud (London) Ltd

The It Cloud (London) Ltd is an active company incorporated on 21 August 2002 with the registered office located in Basingstoke, Hampshire. The It Cloud (London) Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04516353
Private limited company
Age
23 years
Incorporated 21 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (2 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (10 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Sep31 Mar 2024 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Glebe Farm
Down Street
Dummer
Hampshire
RG25 2AD
United Kingdom
Address changed on 25 Sep 2024 (11 months ago)
Previous address was
Telephone
08452179637
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • Operations Director • British • Lives in UK • Born in Jun 1968
Director • Director • Managing Director • British • Lives in UK • Born in Oct 1968
Director • Secretary • Finance Director • British • Lives in England • Born in May 1966
Director • British • Lives in UK • Born in Mar 1981
Director • British • Lives in UK • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G H M Communications Limited
Aidan Gerard McManus, Neil James McManus, and 4 more are mutual people.
Active
Bang Systems Limited
Aidan Gerard McManus, Neil James McManus, and 4 more are mutual people.
Active
Nexus Care Limited
Aidan Gerard McManus, Neil James McManus, and 4 more are mutual people.
Active
GHM Care Limited
Aidan Gerard McManus, Neil James McManus, and 4 more are mutual people.
Active
Bsas (Telecoms) Limited
David Charles Phillips, David Charles Phillips, and 2 more are mutual people.
Active
Flip Solutions Limited
David Charles Phillips, David Charles Phillips, and 2 more are mutual people.
Active
Southern Communications Limited
Mathew Owen Kirk, Alex James Moody, and 1 more are mutual people.
Active
Du Pre Limited
David Charles Phillips, Mathew Owen Kirk, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Aug31 Mar 2024
Traded for 7 months
Cash in Bank
£180.19K
Increased by £56.47K (+46%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£252.98K
Increased by £90.85K (+56%)
Total Liabilities
-£98.15K
Increased by £34.2K (+53%)
Net Assets
£154.83K
Increased by £56.66K (+58%)
Debt Ratio (%)
39%
Decreased by 0.65% (-2%)
Latest Activity
Confirmation Submitted
21 Days Ago on 20 Aug 2025
Mr David Charles Phillips Details Changed
4 Months Ago on 8 May 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Accounting Period Shortened
8 Months Ago on 24 Dec 2024
Registers Moved To Inspection Address
11 Months Ago on 25 Sep 2024
Inspection Address Changed
11 Months Ago on 23 Sep 2024
Registered Address Changed
11 Months Ago on 23 Sep 2024
Mr James Neil Wilson Appointed
1 Year Ago on 10 Sep 2024
Mr Mathew Owen Kirk Appointed
1 Year Ago on 10 Sep 2024
Mr Paul James Bradford Appointed
1 Year Ago on 10 Sep 2024
Get Credit Report
Discover The It Cloud (London) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 July 2025 with updates
Submitted on 20 Aug 2025
Director's details changed for Mr David Charles Phillips on 8 May 2025
Submitted on 9 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Previous accounting period shortened from 31 August 2024 to 31 March 2024
Submitted on 24 Dec 2024
Appointment of Mr James Neil Wilson as a secretary on 10 September 2024
Submitted on 25 Sep 2024
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
Submitted on 25 Sep 2024
Appointment of Mr David Charles Phillips as a director on 10 September 2024
Submitted on 23 Sep 2024
Appointment of Mr James Neil Wilson as a director on 10 September 2024
Submitted on 23 Sep 2024
Registered office address changed from , 8 King Edward Street, Oxford, OX1 4HL, England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 23 September 2024
Submitted on 23 Sep 2024
Appointment of Mr Paul James Bradford as a director on 10 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year