CLOUD 8 LIMITED

Register to unlock more data on OkredoRegister

CLOUD 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12179732

Incorporation date

29/08/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2019)
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon19/12/2025
Appointment of Mr Joseph James Troy as a director on 2025-12-10
dot icon05/12/2025
Termination of appointment of Alan Royston Kinch as a director on 2025-12-01
dot icon10/09/2025
Termination of appointment of Matthew Richard Macri-Waller as a director on 2025-09-05
dot icon10/09/2025
Appointment of Mr Mathieu Frederic Stevenson as a director on 2025-09-08
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon27/05/2025
Change of details for Benefex Limited as a person with significant control on 2025-03-26
dot icon06/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon06/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon06/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon06/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon27/04/2024
Second filing for the appointment of Matthew Richard Macri-Waller as a director
dot icon12/10/2023
Withdrawal of a person with significant control statement on 2023-10-12
dot icon12/10/2023
Notification of Benefex Limited as a person with significant control on 2023-09-30
dot icon09/10/2023
Particulars of variation of rights attached to shares
dot icon09/10/2023
Change of share class name or designation
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Memorandum and Articles of Association
dot icon04/10/2023
Appointment of Mr Alan Royston Kinch as a director on 2023-09-30
dot icon04/10/2023
Appointment of Mr John Richard Martin Petter as a director on 2023-09-30
dot icon04/10/2023
Appointment of Mr Chris Fox as a director on 2023-09-30
dot icon04/10/2023
Termination of appointment of Chris Fox as a director on 2023-10-04
dot icon04/10/2023
Appointment of Mr Chris Fox as a secretary on 2023-09-30
dot icon04/10/2023
Termination of appointment of Graham Jarvis as a director on 2023-09-30
dot icon04/10/2023
Termination of appointment of Simon Benedict Wallington as a director on 2023-09-30
dot icon04/10/2023
Termination of appointment of Andrew Bryant Symmonds as a director on 2023-09-30
dot icon04/10/2023
Termination of appointment of Andrew Graham Scott Reid as a director on 2023-09-30
dot icon04/10/2023
Termination of appointment of Dipa Mistry Kandola as a director on 2023-09-30
dot icon04/10/2023
Appointment of Mr Matthew Macri-Waller as a director on 2023-09-30
dot icon03/10/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU on 2023-10-03
dot icon03/10/2023
Current accounting period extended from 2024-03-31 to 2024-04-30
dot icon01/09/2023
Registered office address changed from Unit 8 Pinkers Court Briarlands Office Park Rudgeway Bristol BS35 3QH United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-09-01
dot icon04/08/2023
Satisfaction of charge 121797320001 in full
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon12/07/2023
Director's details changed for Dipa Mistry Kandola on 2023-07-12
dot icon28/06/2023
Satisfaction of charge 121797320002 in full
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Registration of charge 121797320002, created on 2023-03-14
dot icon30/11/2022
Termination of appointment of Laura Margaret Clayfield as a director on 2022-11-17
dot icon30/11/2022
Appointment of Mr Andrew Reid as a director on 2022-11-17
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon27/06/2022
Termination of appointment of Ian Richard Rummels as a director on 2022-06-10
dot icon03/05/2022
Termination of appointment of David James Rosewall Edmands as a director on 2022-04-30
dot icon12/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Resolutions
dot icon15/03/2022
Director's details changed for Ms Laura Margaret Yell on 2022-03-15
dot icon17/12/2021
Appointment of Simon Benedict Wallington as a director on 2021-12-17
dot icon13/12/2021
Director's details changed for Mr Ian Richard Rummels on 2021-12-13
dot icon13/12/2021
Director's details changed for Dipa Mistry Kandola on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Graham Jarvis on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr David James Rosewall Edmands on 2021-12-13
dot icon13/12/2021
Registered office address changed from Unit 1 Gloucester Road Rudgeway Bristol BS35 3QH United Kingdom to Unit 8 Pinkers Court Briarlands Office Park Rudgeway Bristol BS35 3QH on 2021-12-13
dot icon09/12/2021
Termination of appointment of Ric Hill as a director on 2021-09-30
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Appointment of Mr Graham Jarvis as a director on 2021-04-01
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon18/05/2021
Director's details changed for Mr Andrew Bryant Symmonds on 2021-04-01
dot icon13/05/2021
Termination of appointment of Mary Frances Short as a director on 2021-04-01
dot icon11/05/2021
Appointment of Ms Laura Margaret Yell as a director on 2021-04-01
dot icon11/05/2021
Appointment of Mr Andrew Bryant Symmonds as a director on 2021-04-01
dot icon11/05/2021
Termination of appointment of Mary Short as a secretary on 2021-04-01
dot icon11/05/2021
Appointment of Mr David James Rosewall Edmands as a director on 2021-04-01
dot icon11/05/2021
Termination of appointment of David Thomas Butler as a director on 2021-04-01
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon27/04/2021
Termination of appointment of Adam Emmanuel Shutkever as a director on 2021-04-15
dot icon20/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-08-28 with updates
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon14/10/2020
Resolutions
dot icon11/09/2020
Appointment of Dipa Mistry Kandola as a director on 2020-09-07
dot icon30/06/2020
Notification of a person with significant control statement
dot icon30/06/2020
Termination of appointment of Alexander Sheffield as a director on 2020-06-30
dot icon26/06/2020
Cessation of Ian Richard Rummels as a person with significant control on 2020-02-28
dot icon26/06/2020
Cessation of Chiltern Capital Nominees Limited as a person with significant control on 2020-02-28
dot icon29/05/2020
Appointment of Mr Ric Hill as a director on 2020-05-16
dot icon19/05/2020
Memorandum and Articles of Association
dot icon19/05/2020
Resolutions
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-03-28
dot icon04/03/2020
Resolutions
dot icon03/03/2020
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon03/02/2020
Appointment of Mr Adam Emmanuel Shutkever as a director on 2020-01-20
dot icon17/12/2019
Sub-division of shares on 2019-11-15
dot icon17/12/2019
Change of share class name or designation
dot icon17/12/2019
Particulars of variation of rights attached to shares
dot icon13/12/2019
Change of details for Mr Ian Richard Rummels as a person with significant control on 2019-11-15
dot icon13/12/2019
Notification of Chiltern Capital Nominees Limited as a person with significant control on 2019-11-15
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon04/12/2019
Resolutions
dot icon28/11/2019
Appointment of Mr Alexander Sheffield as a director on 2019-11-15
dot icon28/11/2019
Appointment of Mr David Thomas Butler as a director on 2019-11-15
dot icon20/11/2019
Registration of charge 121797320001, created on 2019-11-15
dot icon01/10/2019
Appointment of Mrs Mary Frances Short as a director on 2019-09-27
dot icon02/09/2019
Resolutions
dot icon29/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£247,493.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
21
1.85M
-
0.00
247.49K
-
2023
21
1.85M
-
0.00
247.49K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

1.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Andrew Graham Scott
Director
17/11/2022 - 30/09/2023
19
Rummels, Ian Richard
Director
29/08/2019 - 10/06/2022
16
Jarvis, Graham
Director
01/04/2021 - 30/09/2023
5
Shutkever, Adam Emmanuel
Director
20/01/2020 - 15/04/2021
37
Short, Mary Frances
Director
27/09/2019 - 01/04/2021
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLOUD 8 LIMITED

CLOUD 8 LIMITED is an(a) Active company incorporated on 29/08/2019 with the registered office located at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD 8 LIMITED?

toggle

CLOUD 8 LIMITED is currently Active. It was registered on 29/08/2019 .

Where is CLOUD 8 LIMITED located?

toggle

CLOUD 8 LIMITED is registered at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU.

What does CLOUD 8 LIMITED do?

toggle

CLOUD 8 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLOUD 8 LIMITED have?

toggle

CLOUD 8 LIMITED had 21 employees in 2023.

What is the latest filing for CLOUD 8 LIMITED?

toggle

The latest filing was on 04/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.