Get an alert when QODEA 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

2027-01-12 (in 8mo)

Last made up 2025-12-29

Watchouts

2 items

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. QODEA LIMITED 2024-09-11 → present
  2. CLOUD TECHNOLOGY SOLUTIONS LTD 2008-11-03 → 2024-09-11

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue”

Group structure

  1. QODEA LIMITED · parent
    1. Cloud Technology Solutions Nederland B V 100% · The Netherlands · Cloud based software solutions, advanced data science, Machine Learning and Application Development
    2. CTS Cloud Technology Solutions GmbH 100% · Germany · Cloud based software solutions, advanced data science, Machine Learning and Application Development

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 19 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2023-05-09
HOYLE, Paul Nicholas Director 2025-11-04 Dec 1982 British
PATON, Alan Gordon Director 2025-01-20 Sep 1973 British
PICKERING, Jon Director 2024-11-06 Mar 1977 British
WILKINSON, Michael Edward, Mr. Director 2024-11-06 Aug 1986 British
Show 19 resigned officers
Name Role Appointed Resigned
NICHOLLS, Mark Secretary 2014-06-01 2015-01-27
JORDAN COSEC LIMITED Corporate Secretary 2008-11-03 2009-11-04
BATES, William Nelson Director 2018-10-04 2025-10-17
BENNION, Gary Director 2021-02-17 2023-12-31
BUNCH, Christopher Director 2021-02-17 2023-10-09
COLEMAN, Sarah Elizabeth May Director 2025-01-20 2025-10-17
CONROY, Michael John Director 2008-11-03 2009-08-03
DALZIEL, James Martin Director 2024-02-16 2025-01-20
DOBSON, Steven John Director 2012-12-18 2021-07-16
DOGGART, James Andrew Director 2012-02-10 2023-01-03
GLOVER, Paul Director 2019-06-18 2020-07-17
KAYE, Steven Director 2009-08-03 2013-03-26
LEES, Paul Richard Director 2010-11-01 2017-09-01
LIPTROTT, Hannah Director 2015-06-01 2018-07-05
NICHOLLS, Mark Director 2014-06-01 2015-01-27
RAY, Thomas William Director 2021-02-17 2025-01-20
SIMPSON, Hugh Alexander Director 2024-11-06 2025-06-10
SMITH, Andrew Director 2016-08-01 2017-10-23
SWIFT, Doug Director 2024-11-06 2025-11-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ruby Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-03-07 Active
Cloud Technology Solutions Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-30 Ceased 2025-03-07

Filing timeline

Last 20 of 116 total filings

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

  • 2024-09-11 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-16 AA accounts Accounts with accounts type full
2025-11-11 AP01 officers Appoint person director company with name date PDF
2025-11-11 TM01 officers Termination director company with name termination date PDF
2025-11-11 TM01 officers Termination director company with name termination date PDF
2025-10-23 TM01 officers Termination director company with name termination date PDF
2025-09-10 TM01 officers Termination director company with name termination date PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2025-03-26 TM01 officers Termination director company with name termination date PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2025-03-26 TM01 officers Termination director company with name termination date PDF
2025-03-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-04 AA accounts Accounts with accounts type full
2025-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-07 AP01 officers Appoint person director company with name date PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-09-11 CERTNM change-of-name Certificate change of name company PDF

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
1

last 12 months

Officers resigned
4

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page