CLOUD DOLPHIN LTD

Register to unlock more data on OkredoRegister

CLOUD DOLPHIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11315072

Incorporation date

17/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

26-28 Kempton Road, Keytec 7 Business Park, Pershore, Worcestershire WR10 2TACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2018)
dot icon28/01/2026
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon22/12/2025
Cessation of Jonathon James Clifft as a person with significant control on 2025-12-16
dot icon22/12/2025
Cessation of Kiran Francis as a person with significant control on 2025-12-16
dot icon22/12/2025
Notification of Apted Group Ltd as a person with significant control on 2025-12-16
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon19/12/2025
Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England to 26-28 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA on 2025-12-19
dot icon19/12/2025
Termination of appointment of Kiran Francis as a director on 2025-12-16
dot icon19/12/2025
Appointment of Mr Raymond William Apted as a director on 2025-12-12
dot icon19/12/2025
Termination of appointment of Jonathon James Clifft as a director on 2025-12-16
dot icon19/12/2025
Appointment of Mrs Heather Jane Waterson as a secretary on 2025-12-12
dot icon19/12/2025
Appointment of Mr Peter Daniel Finch as a director on 2025-12-12
dot icon10/07/2025
Micro company accounts made up to 2025-04-30
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon07/08/2024
Micro company accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/07/2022
Resolutions
dot icon25/07/2022
Particulars of variation of rights attached to shares
dot icon25/07/2022
Change of share class name or designation
dot icon22/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Notification of Jonathon Clifft as a person with significant control on 2022-07-20
dot icon21/07/2022
Change of details for Mr Kiran Francis as a person with significant control on 2022-07-20
dot icon21/07/2022
Cessation of Andrew Carl Mark Fleet as a person with significant control on 2022-07-20
dot icon21/07/2022
Appointment of Mr Jonathon James Clifft as a director on 2022-07-20
dot icon21/07/2022
Termination of appointment of Andrew Carl Mark Fleet as a director on 2022-07-20
dot icon01/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/04/2022
Director's details changed for Mr Andrew Carl Mark Fleet on 2021-05-26
dot icon29/04/2022
Change of details for Mr Andrew Carl Mark Fleet as a person with significant control on 2021-05-26
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon05/05/2021
Notification of Andrew Fleet as a person with significant control on 2018-07-19
dot icon05/05/2021
Change of details for Mr Kiran Francis as a person with significant control on 2021-04-01
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon20/04/2021
Change of details for Mr Kiran Francis as a person with significant control on 2021-03-23
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/06/2019
Director's details changed for Mr Kiran Francis on 2018-12-11
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon03/08/2018
Resolutions
dot icon26/07/2018
Appointment of Mr Andrew Carl Mark Fleet as a director on 2018-07-19
dot icon21/05/2018
Change of details for Mr Kiran Francis as a person with significant control on 2018-05-21
dot icon15/05/2018
Registered office address changed from 18 Hillfield Lane Stretton Burton-on-Trent DE13 0BN United Kingdom to Friar Gate Studios Ford Street Derby DE1 1EE on 2018-05-15
dot icon17/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.69K
-
0.00
-
-
2022
2
9.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apted, Raymond William
Director
12/12/2025 - Present
48
Francis, Kiran
Director
17/04/2018 - 16/12/2025
8
Fleet, Andrew Carl Mark
Director
19/07/2018 - 20/07/2022
11
Clifft, Jonathon James
Director
20/07/2022 - 16/12/2025
8
Finch, Peter Daniel
Director
12/12/2025 - Present
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+
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 DOLPHIN LTD

CLOUD DOLPHIN LTD is an(a) Active company incorporated on 17/04/2018 with the registered office located at 26-28 Kempton Road, Keytec 7 Business Park, Pershore, Worcestershire WR10 2TA. There are currently 3 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 DOLPHIN LTD?

toggle

CLOUD DOLPHIN LTD is currently Active. It was registered on 17/04/2018 .

Where is CLOUD DOLPHIN LTD located?

toggle

CLOUD DOLPHIN LTD is registered at 26-28 Kempton Road, Keytec 7 Business Park, Pershore, Worcestershire WR10 2TA.

What does CLOUD DOLPHIN LTD do?

toggle

CLOUD DOLPHIN LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLOUD DOLPHIN LTD?

toggle

The latest filing was on 28/01/2026: Current accounting period shortened from 2026-04-30 to 2026-03-31.