CLOUD DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CLOUD DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001838

Incorporation date

26/08/2009

Size

Small

Contacts

Registered address

Registered address

Unit 5 Genesis Business Park, Albert Drive, Woking GU21 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon17/04/2026
Application to strike the company off the register
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/02/2026
Change of details for Nuvias (Uk & Ireland) Limited as a person with significant control on 2024-04-05
dot icon02/12/2025
Termination of appointment of Thierry Marle Jacques Francois as a director on 2025-11-30
dot icon02/12/2025
Appointment of Sandeep Kaur Sadhra as a director on 2025-11-30
dot icon08/07/2025
Accounts for a small company made up to 2025-03-31
dot icon01/07/2025
Appointment of Thierry Marle Jacques Francois as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Mari Kristiina Leppanen as a director on 2025-06-30
dot icon06/05/2025
Full accounts made up to 2024-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon28/08/2024
Full accounts made up to 2023-03-31
dot icon27/07/2024
Second filing for the appointment of Mari Kristiina Leppanen as a director
dot icon28/05/2024
Termination of appointment of Christoph Matthias Richard Huth-Lalive D'epinay as a director on 2024-05-15
dot icon28/05/2024
Termination of appointment of Klaus Schlichtherle as a director on 2024-05-15
dot icon09/05/2024
Termination of appointment of Julian Michael Hodge as a director on 2024-04-26
dot icon09/05/2024
Appointment of Mari Kristiina Leppanen as a director on 2024-04-26
dot icon09/05/2024
Appointment of Nina Gherzi as a director on 2024-04-26
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/12/2023
Registered office address changed from Unit 1 Genesis Business Park Albert Drive Woking GU21 5RW United Kingdom to Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW on 2023-12-04
dot icon04/12/2023
Change of details for Nuvias (Uk & Ireland) Limited as a person with significant control on 2023-12-04
dot icon15/05/2023
Director's details changed for Mr Klaus Schlichtherle on 2023-05-15
dot icon14/04/2023
Termination of appointment of Simon John England as a director on 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/04/2023
Termination of appointment of Lee James Driscoll as a director on 2023-04-06
dot icon06/02/2023
Termination of appointment of Adam Noel Davison as a director on 2023-02-03
dot icon06/02/2023
Termination of appointment of Grant James John Reddin as a director on 2023-02-01
dot icon06/02/2023
Termination of appointment of Greg Harris as a director on 2023-02-01
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Steven Paul Rigby as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr Klaus Schlichtherle as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr Christoph Matthias Richard Huth-Lalive D'epinay as a director on 2022-11-15
dot icon22/09/2022
Director's details changed for Mr Adam Noel Davison on 2022-03-14
dot icon22/09/2022
Director's details changed for Mr Grant James John Reddin on 2022-03-14
dot icon22/09/2022
Director's details changed for Mr Greg Harris on 2022-03-14
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/03/2022
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Unit 1 Genesis Business Park Albert Drive Woking GU21 5RW on 2022-03-14
dot icon08/03/2022
Director's details changed for Mr Adam Noel Davison on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Greg Harris on 2021-08-25
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon26/07/2021
Change of share class name or designation
dot icon13/07/2021
Resolutions
dot icon13/07/2021
Memorandum and Articles of Association
dot icon12/07/2021
Particulars of variation of rights attached to shares
dot icon25/06/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon03/06/2021
Appointment of Mr Lee James Driscoll as a director on 2021-05-24
dot icon03/06/2021
Appointment of Steven Paul Rigby as a director on 2021-05-24
dot icon03/06/2021
Appointment of Mr Julian Michael Hodge as a director on 2021-05-24
dot icon03/06/2021
Cessation of Greg Harris as a person with significant control on 2021-05-24
dot icon03/06/2021
Notification of Nuvias (Uk & Ireland) Limited as a person with significant control on 2021-05-24
dot icon03/06/2021
Appointment of Simon John England as a director on 2021-05-24
dot icon03/06/2021
Cessation of Adam Noel Davison as a person with significant control on 2021-05-24
dot icon01/06/2021
Resolutions
dot icon01/06/2021
Memorandum and Articles of Association
dot icon01/06/2021
Resolutions
dot icon01/06/2021
Memorandum and Articles of Association
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Director's details changed for Mr Greg Harris on 2021-03-17
dot icon01/04/2021
Change of details for Mr Greg Harris as a person with significant control on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr Grant James John Reddin on 2021-03-17
dot icon01/04/2021
Change of details for Mr Adam Noel Davison as a person with significant control on 2021-03-17
dot icon01/04/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Adam Noel Davison on 2021-03-17
dot icon30/03/2021
Change of details for Mr Greg Harris as a person with significant control on 2016-04-06
dot icon08/10/2020
Confirmation statement made on 2020-08-26 with updates
dot icon07/10/2020
Cessation of Scott Dobson as a person with significant control on 2018-09-18
dot icon07/10/2020
Director's details changed for Mr Adam Noel Davison on 2020-08-25
dot icon07/10/2020
Change of details for Mr Greg Harris as a person with significant control on 2020-08-25
dot icon07/10/2020
Director's details changed for Mr Greg Harris on 2020-08-25
dot icon07/10/2020
Director's details changed for Mr Grant James John Reddin on 2020-08-25
dot icon07/10/2020
Notification of Adam Noel Davison as a person with significant control on 2018-09-18
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2020-01-20
dot icon06/02/2020
Purchase of own shares.
dot icon06/02/2020
Resolutions
dot icon23/01/2020
Termination of appointment of Bruce Richard Hockin as a director on 2020-01-10
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon11/02/2019
Change of share class name or designation
dot icon31/10/2018
Cancellation of shares. Statement of capital on 2018-09-18
dot icon31/10/2018
Purchase of own shares.
dot icon30/10/2018
Termination of appointment of Scott Dobson as a director on 2018-09-18
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon30/05/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon30/05/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon07/03/2018
Registration of charge 070018380001, created on 2018-03-01
dot icon03/10/2017
Appointment of Mr Adam Noel Davison as a director on 2017-09-29
dot icon03/10/2017
Appointment of Mr Bruce Richard Hockin as a director on 2017-09-29
dot icon03/10/2017
Appointment of Mr Grant James John Reddin as a director on 2017-09-29
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon15/06/2016
Director's details changed for Scott Dobson on 2016-06-13
dot icon05/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon05/10/2015
Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2015-10-05
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Resolutions
dot icon03/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon24/07/2014
Director's details changed for Scott Dobson on 2009-09-16
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Particulars of variation of rights attached to shares
dot icon10/06/2013
Sub-division of shares on 2013-05-16
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon30/08/2012
Director's details changed for Scott Dobson on 2012-01-01
dot icon30/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon04/05/2011
Registered office address changed from , Unit 4, Leylands Farm, Nobs Crook, Winchester, SO21 1TH, United Kingdom on 2011-05-04
dot icon02/11/2010
Change of share class name or designation
dot icon13/10/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/09/2010
Director's details changed for Scott Dobson on 2010-08-01
dot icon27/09/2010
Director's details changed for Greg Harris on 2010-08-01
dot icon16/09/2009
Director appointed scott dobson
dot icon16/09/2009
Director appointed greg harris
dot icon11/09/2009
Ad 26/08/09\gbp si 199@1=199\gbp ic 1/200\
dot icon26/08/2009
Incorporation
dot icon26/08/2009
Appointment terminated director michael clifford

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Julian Michael
Director
24/05/2021 - 26/04/2024
49
Schlichtherle, Klaus
Director
15/11/2022 - 15/05/2024
10
Mr Greg Harris
Director
26/08/2009 - 01/02/2023
1
Mr Adam Noel Davison
Director
29/09/2017 - 03/02/2023
1
Mr Grant James John Reddin
Director
29/09/2017 - 01/02/2023
2

Persons with Significant Control

4
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 DISTRIBUTION LIMITED

CLOUD DISTRIBUTION LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at Unit 5 Genesis Business Park, Albert Drive, Woking GU21 5RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD DISTRIBUTION LIMITED?

toggle

CLOUD DISTRIBUTION LIMITED is currently Active. It was registered on 26/08/2009 .

Where is CLOUD DISTRIBUTION LIMITED located?

toggle

CLOUD DISTRIBUTION LIMITED is registered at Unit 5 Genesis Business Park, Albert Drive, Woking GU21 5RW.

What does CLOUD DISTRIBUTION LIMITED do?

toggle

CLOUD DISTRIBUTION LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CLOUD DISTRIBUTION LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.