Get an alert when CLOUDSENSE LTD 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

2026-08-04 (in 3mo)

Last filed for 2024-11-04

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

1 item

Watchouts

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

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Grant Thornton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on a going concern basis which assumes that the Group and Company will continue in business for a period of at least 12 months from the date of approval of these financial statements. Management is confident that the entity will continue as a going concern due to sufficient support, sale of intellectual property, a £32.5M promissory note, acquisition by Skyvera, LLC, and reduced operating costs.”

Group structure

  1. CLOUDSENSE LTD · parent
    1. CloudSense d.o.o 100% · Zagreb
    2. CloudSense Inc. 100% · Denver
    3. CloudSense Pty Ltd 100% · Australia
    4. CloudSense Software Private Ltd 100% · India
    5. CloudSense Singapore Pte Limited 100% · Singapore

Significant events

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

People

2 active · 10 resigned

Name Role Appointed Born Nationality
PITSEC LIMITED Corporate Secretary 2024-12-05
HARPUR, David Aidan Director 2024-11-05 Apr 1984 Irish
Show 10 resigned officers
Name Role Appointed Resigned
AMBA SECRETARIES LIMITED Corporate Secretary 2010-04-29 2019-06-06
BRITTON, Richard Wilson Director 2010-04-29 2020-06-23
COKER, Jonathan Edgar Director 2016-03-17 2017-11-03
COLES, Christopher Barrett Director 2014-10-02 2017-11-03
DUBOKOVIC, Davor Director 2010-04-29 2024-11-05
ENGLISH, Jonathan Walter Director 2020-06-23 2024-11-05
FARES, Fawzi Director 2009-11-11 2014-10-02
FULLER, Alexander Raphael Director 2009-11-11 2022-02-15
MORTON, Arthur Leonard Robert Director 2014-10-02 2016-12-31
WARD, Ryan John Director 2014-10-23 2017-11-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Joseph Anthony Liemandt Individual Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-19 Active
Vector Cs Bidco Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-11-03 Ceased 2024-11-05

Filing timeline

Last 20 of 133 total filings

Date Type Category Description
2026-03-20 CH04 officers Change corporate secretary company with change date PDF
2026-03-02 AA accounts Accounts with accounts type group
2026-01-26 AD01 address Change registered office address company with date old address new address PDF
2025-11-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-11-14 AA accounts Accounts with accounts type group
2025-08-21 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-08-20 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-08-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-07 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-08-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-12 DISS40 gazette Gazette filings brought up to date
2025-04-01 GAZ1 gazette Gazette notice compulsory
2024-12-16 AA01 accounts Change account reference date company previous shortened PDF
2024-12-06 AD01 address Change registered office address company with date old address new address PDF
2024-12-06 AP04 officers Appoint corporate secretary company with name date PDF
2024-11-28 TM01 officers Termination director company with name termination date PDF
2024-11-28 TM01 officers Termination director company with name termination date PDF
2024-11-21 AP01 officers Appoint person director company with name date PDF
2024-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

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

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