Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cloud Technology Solutions Investments Limited
Cloud Technology Solutions Investments Limited is a liquidation company incorporated on 16 August 2017 with the registered office located in London, City of London. Cloud Technology Solutions Investments Limited was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
10919346
Private limited company
Age
8 years
Incorporated
16 August 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 August 2024
(1 year 2 months ago)
Next confirmation dated
15 August 2025
Was due on
29 August 2025
(2 months ago)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Cloud Technology Solutions Investments Limited
Contact
Update Details
Address
10 Fleet Place
London
EC4M 7RB
Address changed on
15 May 2025
(5 months ago)
Previous address was
17 Marble Street Manchester M2 3AW England
Companies in EC4M 7RB
Telephone
01618710330
Email
Unreported
Website
Chromebooksforwork.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
William Nelson Bates
Director • British • Lives in UK • Born in Mar 1980
James Martin Dalziel
Director • Deputy Group Chief Executive • British • Lives in UK • Born in Feb 1981
Thomas William Ray
Director • British • Lives in Scotland • Born in Mar 1975
Alan Gordon Paton
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1973
Oakwood Corporate Secretary Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Qodea Limited
James Martin Dalziel, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Ruby Topco Limited
James Martin Dalziel, Alan Gordon Paton, and 3 more are mutual people.
Active
Ruby Midco I Limited
James Martin Dalziel, Alan Gordon Paton, and 3 more are mutual people.
Active
Ruby Midco Ii Limited
James Martin Dalziel, Alan Gordon Paton, and 3 more are mutual people.
Active
Ruby Bidco Limited
James Martin Dalziel, Alan Gordon Paton, and 3 more are mutual people.
Active
Qodea Technology Limited
James Martin Dalziel, Alan Gordon Paton, and 2 more are mutual people.
Active
Cloudm Software Limited
James Martin Dalziel, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
TMC3 Limited
James Martin Dalziel, Alan Gordon Paton, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£2.44M
Same as previous period
Total Liabilities
-£2.44M
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 15 May 2025
Declaration of Solvency
5 Months Ago on 15 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 15 May 2025
Charge Satisfied
6 Months Ago on 2 May 2025
Mr Alan Gordon Paton Appointed
9 Months Ago on 20 Jan 2025
James Martin Dalziel Resigned
9 Months Ago on 20 Jan 2025
Thomas William Ray Resigned
9 Months Ago on 20 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
James Martin Dalziel Appointed
1 Year 8 Months Ago on 16 Feb 2024
Get Alerts
Get Credit Report
Discover Cloud Technology Solutions Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 11 Aug 2025
Appointment of a voluntary liquidator
Submitted on 15 May 2025
Resolutions
Submitted on 15 May 2025
Declaration of solvency
Submitted on 15 May 2025
Registered office address changed from 17 Marble Street Manchester M2 3AW England to 10 Fleet Place London EC4M 7RB on 15 May 2025
Submitted on 15 May 2025
Satisfaction of charge 109193460005 in full
Submitted on 2 May 2025
Termination of appointment of Thomas William Ray as a director on 20 January 2025
Submitted on 26 Mar 2025
Termination of appointment of James Martin Dalziel as a director on 20 January 2025
Submitted on 26 Mar 2025
Appointment of Mr Alan Gordon Paton as a director on 20 January 2025
Submitted on 26 Mar 2025
Statement by Directors
Submitted on 25 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs