CLOUD BRIDGE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CLOUD BRIDGE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11499425

Incorporation date

03/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chiltern House, 49-51 Dean Street, Marlow SL7 3AACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2018)
dot icon15/04/2026
Appointment of Paul Michael Bartram-Gent as a director on 2026-04-15
dot icon11/03/2026
Termination of appointment of Jack Matthew Watson as a director on 2026-03-09
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon13/10/2025
Change of details for Simon Peter Walker as a person with significant control on 2025-10-13
dot icon13/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon27/02/2024
Director's details changed for Mr Adam Stephen Thornton on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Simon Peter Walker on 2024-02-27
dot icon27/02/2024
Change of details for Simon Peter Walker as a person with significant control on 2024-02-27
dot icon29/06/2023
Resolutions
dot icon08/06/2023
Director's details changed for Mr Jack Matthew Watson on 2023-06-08
dot icon07/06/2023
Appointment of Mr Jack Matthew Watson as a director on 2023-06-02
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2023
Notification of Bytes Technology Limited as a person with significant control on 2023-04-18
dot icon03/04/2023
Registered office address changed from Jubilee House Globe Park Third Ave Marlow SL7 1EY United Kingdom to Chiltern House 49-51 Dean Street Marlow SL7 3AA on 2023-04-03
dot icon16/01/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Resolutions
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon29/12/2022
Statement of capital following an allotment of shares on 2022-12-29
dot icon18/11/2022
Appointment of Marcus Wallen as a director on 2022-11-14
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Resolutions
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon09/03/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-02-22
dot icon08/03/2022
Change of details for Simon Peter Walker as a person with significant control on 2022-03-08
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon14/12/2021
Change of details for Mr Simon Peter Walker as a person with significant control on 2021-12-14
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon13/04/2021
Registration of charge 114994250001, created on 2021-03-29
dot icon11/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon03/09/2020
Registered office address changed from Cloud Bridge Technologies, Central Working 2 Future Works Brunel Way Slough SL1 1XN England to Jubilee House Globe Park Third Ave Marlow SL7 1EY on 2020-09-03
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon20/01/2020
Micro company accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon07/06/2019
Sub-division of shares on 2019-05-03
dot icon07/06/2019
Resolutions
dot icon12/09/2018
Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to Cloud Bridge Technologies, Central Working 2 Future Works Brunel Way Slough SL1 1XN on 2018-09-12
dot icon03/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

25
2022
change arrow icon+41.39 % *

* during past year

Cash in Bank

£939,142.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
392.82K
-
0.00
664.24K
-
2022
25
909.54K
-
0.00
939.14K
-
2022
25
909.54K
-
0.00
939.14K
-

Employees

2022

Employees

25 Ascended32 % *

Net Assets(GBP)

909.54K £Ascended131.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

939.14K £Ascended41.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Simon Peter
Director
03/08/2018 - Present
8
Wallen, Marcus
Director
14/11/2022 - Present
2
Watson, Jack Matthew
Director
02/06/2023 - 09/03/2026
2
Thornton, Adam Stephen
Director
03/08/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD BRIDGE TECHNOLOGIES LIMITED

CLOUD BRIDGE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 03/08/2018 with the registered office located at Chiltern House, 49-51 Dean Street, Marlow SL7 3AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD BRIDGE TECHNOLOGIES LIMITED?

toggle

CLOUD BRIDGE TECHNOLOGIES LIMITED is currently Active. It was registered on 03/08/2018 .

Where is CLOUD BRIDGE TECHNOLOGIES LIMITED located?

toggle

CLOUD BRIDGE TECHNOLOGIES LIMITED is registered at Chiltern House, 49-51 Dean Street, Marlow SL7 3AA.

What does CLOUD BRIDGE TECHNOLOGIES LIMITED do?

toggle

CLOUD BRIDGE TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLOUD BRIDGE TECHNOLOGIES LIMITED have?

toggle

CLOUD BRIDGE TECHNOLOGIES LIMITED had 25 employees in 2022.

What is the latest filing for CLOUD BRIDGE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Paul Michael Bartram-Gent as a director on 2026-04-15.