Get an alert when CLOUDCLEVR LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

1 item

Cash

£0

-100% vs 2024

Net assets

£2M

+56% vs 2024

Employees

42

Average over period

Profit before tax

£824K

+308.1% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. CLOUDCLEVR LIMITED 2024-04-11 → present
  2. BAMBOO TECHNOLOGY GROUP LIMITED 2016-05-05 → 2024-04-11
  3. TOTAL LTD. 2008-07-01 → 2016-05-05
  4. TOTAL TELECOMMUNICATIONS LIMITED 1998-06-18 → 2008-07-01

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £201,811£823,651
Net profit £102,230£572,470
Cash £123,703£0
Total assets less current liabilities £1,038,809£1,848,219
Net assets £1,021,861£1,594,331
Equity £1,021,861£1,594,331
Average employees 42
Wages £1,213,681£1,534,368

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 12 resigned

Name Role Appointed Born Nationality
HARRIS, Steven Paul Director 2024-01-10 Jun 1974 British
SMITH, Robert Shane Director 2024-01-10 May 1975 Welsh
TAYLOR, John Paul Director 2024-01-10 Jul 1970 British
Show 12 resigned officers
Name Role Appointed Resigned
DAVIS, Stuart Robert Secretary 2001-11-06 2004-07-01
SKLENAR, Joseph Aaron Secretary 1998-07-08 2001-11-06
VOHNSON, Paul Secretary 1998-06-18 1998-07-08
PARAMOUNT COMPANY SEARCHES LIMITED Corporate Nominee Secretary 1998-06-18 1998-06-18
STRATEGY FIRST LTD Corporate Secretary 2003-09-11 2024-01-10
BAIKIE, Stuart Rhoderick Director 1999-07-01 2014-05-23
DAVIS, Stuart Robert, Mr. Director 1998-06-18 2024-01-10
HARRIS, Kevin Jeffery Director 2020-09-18 2022-11-11
LOMER, John Antony Director 2014-09-22 2024-01-10
SKLENAR, Joseph Aaron Director 2000-06-19 2001-11-06
WHITE, Lorrin Elizabeth Director 2014-09-22 2022-01-20
PARAMOUNT PROPERTIES (UK) LIMITED Corporate Nominee Director 1998-06-18 1998-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cloudclevr Investments Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-03-31 Active
Total Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-03-31
Mr Stuart Robert Davis Individual Shares 75–100% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 117 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-04 RESOLUTIONS Resolution
  • 2025-11-04 MA Memorandum articles
  • 2024-04-11 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-11-04 RESOLUTIONS resolution Resolution
2025-11-04 MA incorporation Memorandum articles
2025-10-27 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-07 AD01 address Change registered office address company with date old address new address PDF
2025-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-09 MR05 mortgage Mortgage charge part both with charge number PDF
2025-03-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-26 AA accounts Accounts with accounts type full
2024-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-11 CERTNM change-of-name Certificate change of name company PDF
2024-03-27 AA01 accounts Change account reference date company current shortened PDF
2024-02-20 AR01 annual-return Annual return company with made up date full list shareholders
2024-02-20 AR01 annual-return Annual return company with made up date full list shareholders
2024-02-20 AR01 annual-return Annual return company with made up date full list shareholders
2024-02-20 AR01 annual-return Annual return company with made up date full list shareholders
2024-02-20 SH01 capital Capital allotment shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page