Shaping Cloud Ltd

DataGardener
shaping cloud ltd
live
Micro

Shaping Cloud Ltd

07321331Private Limited With Share Capital

Jactin House 24 Hood Street, Ancoats, Manchester, M46WX
Incorporated

21/07/2010

Company Age

15 years

Directors

2

Employees

30

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Shaping Cloud Ltd (07321331) is a private limited with share capital incorporated on 21/07/2010 (15 years old) and registered in manchester, M46WX. The company operates under SIC code 62020 and is classified as Micro.

To lead the digital revolution, shaping cloud envisions a world where the limitless potential of technology is harnessed to empower organisations to achieve their boldest ambitions. we aspire to be the catalyst that transforms industries, making technology accessible to all, while relentlessly pursu...

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 21/07/2010
M46WX
30 employees

Financial Overview

Total Assets

£1.69M

Liabilities

£787.3K

Net Assets

£899.3K

Est. Turnover

£1.34M

AI Estimated
Unreported
Cash

£672.9K

Key Metrics

30

Employees

2

Directors

11

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Capital Name Of Class Of Shares
Category:Capital
Date:27-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2025
Memorandum Articles
Category:Incorporation
Date:21-05-2025
Resolution
Category:Resolution
Date:21-05-2025
Resolution
Category:Resolution
Date:06-02-2025
Capital Allotment Shares
Category:Capital
Date:30-01-2025
Capital Allotment Shares
Category:Capital
Date:30-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2024
Resolution
Category:Resolution
Date:13-08-2024
Memorandum Articles
Category:Incorporation
Date:13-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2024
Capital Allotment Shares
Category:Capital
Date:18-01-2024
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Capital Allotment Shares
Category:Capital
Date:13-02-2023
Capital Allotment Shares
Category:Capital
Date:08-12-2022
Capital Allotment Shares
Category:Capital
Date:07-12-2022
Capital Allotment Shares
Category:Capital
Date:06-12-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Capital Cancellation Shares
Category:Capital
Date:19-08-2019
Resolution
Category:Resolution
Date:19-08-2019
Resolution
Category:Resolution
Date:19-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:19-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:18-07-2018
Capital Allotment Shares
Category:Capital
Date:18-07-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:17-07-2018
Resolution
Category:Resolution
Date:16-07-2018
Resolution
Category:Resolution
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2018
Capital Allotment Shares
Category:Capital
Date:24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Move Registers To Sail Company With New Address
Category:Address
Date:09-08-2017
Change Sail Address Company With New Address
Category:Address
Date:09-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:28-10-2014
Resolution
Category:Resolution
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

51 Bengal Street, Manchester, M46LN
Jactin House, 24 Hood Street, Manchester, M46WXRegistered

Contact

01614085333
shapingcloud.com
Jactin House 24 Hood Street, Ancoats, Manchester, M46WX