CLOUDSENSE LTD
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
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
- CLOUDSENSE LTD · parent
- CloudSense d.o.o 100%
- CloudSense Inc. 100%
- CloudSense Pty Ltd 100%
- CloudSense Software Private Ltd 100%
- CloudSense Singapore Pte Limited 100%
Significant events
- “On 4 November 2024, the Group sold its intellectual property to ESW Operations, LLC. On 5 November 2024, 100% of issued and outstanding shares were sold to Skyvera, LLC, a subsidiary of ESW Operations, LLC. Following the acquisition, all legacy employees departed, operations integrated into ESW's centralized cost center, and all property leases terminated for cost savings.”
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 | |
| 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 | |
| 2025-11-19 | PSC04 | persons-with-significant-control | Change to a person with significant control | |
| 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 | |
| 2025-08-20 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-08-08 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-08-07 | PSC08 | persons-with-significant-control | Notification of a person with significant control statement | |
| 2025-08-07 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 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 | |
| 2024-12-06 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-12-06 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2024-11-28 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-28 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-21 | AP01 | officers | Appoint person director company with name date | |
| 2024-08-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-07 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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