BAMBOO CLOUD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAMBOO CLOUD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13016812

Incorporation date

13/11/2020

Size

Small

Contacts

Registered address

Registered address

Two The Distillery, 2 Avon Street, Bristol BS2 0GRCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2020)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon31/10/2025
Registered office address changed from Two the Distillery 2 Avon Street Bristol BS2 0GR England to Two the Distillery 2 Avon Street Bristol BS2 0GR on 2025-10-31
dot icon31/10/2025
Registered office address changed from 10 Wardwick Derby DE1 1HA United Kingdom to Two the Distillery 2 Avon Street Bristol BS2 0GR on 2025-10-31
dot icon23/10/2025
Termination of appointment of Michael Lipfield as a director on 2025-08-20
dot icon23/10/2025
Appointment of Mr Craig Foster as a director on 2025-08-20
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/08/2024
Registration of charge 130168120003, created on 2024-08-06
dot icon07/08/2024
Registration of charge 130168120004, created on 2024-08-06
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Memorandum and Articles of Association
dot icon22/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon20/11/2023
Registration of charge 130168120002, created on 2023-11-16
dot icon19/10/2023
Accounts for a small company made up to 2023-04-30
dot icon31/08/2023
Satisfaction of charge 130168120001 in full
dot icon11/07/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon12/05/2023
Director's details changed
dot icon12/05/2023
Director's details changed
dot icon06/04/2023
Appointment of Mrs Michelle Do Carmo Correia as a director on 2023-03-28
dot icon06/04/2023
Termination of appointment of Harald Nuij as a director on 2023-03-28
dot icon14/02/2023
Cessation of Brett Critchley as a person with significant control on 2023-01-31
dot icon14/02/2023
Cessation of Victoria Critchley as a person with significant control on 2023-01-31
dot icon14/02/2023
Notification of a person with significant control statement
dot icon08/02/2023
Appointment of Mr Michael Lipfield as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Kirstine Anne Archer as a director on 2023-01-31
dot icon07/02/2023
Appointment of Mr Harald Nuij as a director on 2023-01-31
dot icon07/02/2023
Appointment of Mr Jodocus Wilhelmus Franciscus Severinus Stam as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of William Steven Brooks as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Brett Critchley as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Victoria Critchley as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Paul Michael Hayes as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Robert Michael Pope as a director on 2023-01-31
dot icon23/01/2023
Change of share class name or designation
dot icon23/01/2023
Change of share class name or designation
dot icon10/01/2023
Confirmation statement made on 2022-11-12 with updates
dot icon09/01/2023
Change of details for Mr Brett Critchley as a person with significant control on 2022-12-21
dot icon09/01/2023
Change of details for Mrs Victoria Critchley as a person with significant control on 2022-12-21
dot icon22/12/2022
Director's details changed for Mrs Victoria Critchley on 2022-12-21
dot icon22/12/2022
Director's details changed for Mr Brett Critchley on 2022-12-21
dot icon17/11/2022
Accounts for a small company made up to 2022-04-30
dot icon15/03/2022
Termination of appointment of Robert Priestley as a director on 2022-02-17
dot icon14/02/2022
Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 10 Wardwick Derby DE1 1HA on 2022-02-14
dot icon24/01/2022
Accounts for a small company made up to 2021-04-30
dot icon17/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon16/12/2021
Director's details changed for Mrs Victoria Crtichley on 2021-12-02
dot icon16/12/2021
Change of details for Mrs Victoria Crtichley as a person with significant control on 2020-11-13
dot icon08/06/2021
Director's details changed for Mrs Victoria Crtichley on 2021-04-01
dot icon07/06/2021
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Brett Critchley on 2021-04-01
dot icon05/03/2021
Change of share class name or designation
dot icon05/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Resolutions
dot icon03/03/2021
Current accounting period shortened from 2021-11-30 to 2021-04-30
dot icon24/02/2021
Appointment of Mr Paul Michael Hayes as a director on 2021-02-08
dot icon23/02/2021
Appointment of Mr William Steven Brooks as a director on 2021-02-08
dot icon23/02/2021
Appointment of Mr Robert Michael Pope as a director on 2021-02-08
dot icon23/02/2021
Appointment of Mr Robert Priestley as a director on 2021-02-08
dot icon23/02/2021
Appointment of Mrs Kirstine Anne Archer as a director on 2021-02-08
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon16/12/2020
Registration of charge 130168120001, created on 2020-12-11
dot icon11/12/2020
Sub-division of shares on 2020-12-01
dot icon13/11/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon-99.68 % *

* during past year

Cash in Bank

£579.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.04M
-
0.00
20.00K
-
2022
7
9.69M
-
0.00
183.72K
-
2023
5
24.62M
-
0.00
579.00
-
2023
5
24.62M
-
0.00
579.00
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

24.62M £Ascended154.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

579.00 £Descended-99.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Robert Michael
Director
08/02/2021 - 31/01/2023
1
Critchley, Brett
Director
13/11/2020 - 31/01/2023
11
Mrs Victoria Critchley
Director
13/11/2020 - 31/01/2023
5
Do Carmo Correia, Michelle
Director
28/03/2023 - Present
5
Hayes, Paul Michael
Director
08/02/2021 - 31/01/2023
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAMBOO CLOUD HOLDINGS LIMITED

BAMBOO CLOUD HOLDINGS LIMITED is an(a) Active company incorporated on 13/11/2020 with the registered office located at Two The Distillery, 2 Avon Street, Bristol BS2 0GR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO CLOUD HOLDINGS LIMITED?

toggle

BAMBOO CLOUD HOLDINGS LIMITED is currently Active. It was registered on 13/11/2020 .

Where is BAMBOO CLOUD HOLDINGS LIMITED located?

toggle

BAMBOO CLOUD HOLDINGS LIMITED is registered at Two The Distillery, 2 Avon Street, Bristol BS2 0GR.

What does BAMBOO CLOUD HOLDINGS LIMITED do?

toggle

BAMBOO CLOUD HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BAMBOO CLOUD HOLDINGS LIMITED have?

toggle

BAMBOO CLOUD HOLDINGS LIMITED had 5 employees in 2023.

What is the latest filing for BAMBOO CLOUD HOLDINGS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with no updates.