CompanyTrack
F

FLYTE CLOUD SERVICES LTD

Active Glasgow

Other information technology service activities

28 employees Website
Information technology, telecommunications and data Other information technology service activities
F

FLYTE CLOUD SERVICES LTD

Other information technology service activities

Founded 11 Apr 2012 Active Glasgow, Scotland 28 employees cloudcover.it
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 16 Oct 2025
Confirmation Statement Submitted 15 Apr 2025
Net assets £135.00K £121.42K 2024 year on year
Total assets £310.88K £872.75K 2024 year on year
Total Liabilities £175.89K £751.32K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

93 West Regent Street Glasgow G2 2BA Scotland

Credit Report

Discover FLYTE CLOUD SERVICES LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£60.10k

Decreased by £97.72k (-62%)

Net Assets

£135.00k

Decreased by £121.42k (-47%)

Total Liabilities

£175.89k

Decreased by £751.32k (-81%)

Turnover

N/A

Employees

28

Decreased by 6 (-18%)

Debt Ratio

57%

Decreased by 21 (-27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£69k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Apr 201299£99£1

Officers

Officers

3 active
Status
Alasdair Ian Thomas GauldDirectorBritishUnited Kingdom3511 Apr 2012Active
Chris FraserDirectorBritishUnited Kingdom451 Dec 2023Active
Lance GauldDirectorBritishUnited Kingdom6330 Apr 2018Active

Shareholders

Shareholders (2)

Lance Gauld
70.0%
7017 May 2017
Alasdair Ian Thomas Gauld
30.0%
3017 May 2017

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Alasdair Ian Thomas Gauld

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB September 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Lance Havelock Gauld

British

Active
Notified 31 Mar 2017
Residence Scotland
DOB February 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Aspire Technology Solutions Ltd

Unknown

Active
Notified 1 Dec 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Alasdair Ian Thomas Gauld

Ceased 1 Dec 2023

Ceased

Lance Gauld

Ceased 1 Dec 2023

Ceased

Group Structure

Group Structure

ASPIRE TECHNOLOGY SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASPIRE SOLUTIONS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASPIRE SOLUTIONS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASPIRE TECHNOLOGY INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASPIRE TECHNOLOGY ENTERPRISE LIMITED united kingdom significant influence or control
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CFI 005 LIMITED united kingdom
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
FLYTE CLOUD SERVICES LTD Current Company
CC MANAGED SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025Persons With Significant ControlCessation of Aspire Technology Solutions Ltd as a person with significant control on 2025-11-24View(1 page)
26 Nov 2025OfficersTermination of Chris Fraser as director on 2025-11-24View(1 page)
16 Oct 2025AccountsAnnual accounts made up to 2025-04-30View(7 pages)
11 Sept 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
2 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
26 Nov 2025 Persons With Significant Control

Cessation of Aspire Technology Solutions Ltd as a person with significant control on 2025-11-24

26 Nov 2025 Officers

Termination of Chris Fraser as director on 2025-11-24

16 Oct 2025 Accounts

Annual accounts made up to 2025-04-30

11 Sept 2025 Change Of Name

Certificate Change Of Name Company

2 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Cessation of Aspire Technology Solutions Ltd as a person with significant control on 2025-11-24

2 months ago on 26 Nov 2025

Termination of Chris Fraser as director on 2025-11-24

2 months ago on 26 Nov 2025

Annual accounts made up to 2025-04-30

3 months ago on 16 Oct 2025

Certificate Change Of Name Company

4 months ago on 11 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 2 Jul 2025