CLOUD GATEWAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOUD GATEWAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11297454

Incorporation date

07/04/2018

Size

Small

Contacts

Registered address

Registered address

7th & 8th Floors 24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2018)
dot icon19/04/2026
Change of details for Aghoco 2014 Limited as a person with significant control on 2025-01-20
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon16/03/2026
Purchase of own shares.
dot icon08/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon05/03/2026
Purchase of own shares.
dot icon03/03/2026
Change of details for Aghoco 2014 Limited as a person with significant control on 2024-12-24
dot icon20/02/2026
Cancellation of shares. Statement of capital on 2025-12-18
dot icon20/02/2026
Cancellation of shares. Statement of capital on 2026-01-30
dot icon17/02/2026
Change of share class name or designation
dot icon17/02/2026
Replacement filing of SH01 - 18/11/25 Statement of Capital gbp 2428.358995
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-11-18
dot icon21/01/2026
Termination of appointment of Daniel Kline as a director on 2026-01-16
dot icon21/01/2026
Termination of appointment of Justin Day as a director on 2026-01-16
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Memorandum and Articles of Association
dot icon01/08/2025
Accounts for a small company made up to 2025-02-28
dot icon26/03/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-20
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon17/03/2025
Director's details changed for Mr Colin Michael Evans on 2021-08-01
dot icon14/03/2025
Director's details changed for Mr Patrick Michael Byrne on 2024-07-01
dot icon13/03/2025
Particulars of variation of rights attached to shares
dot icon22/01/2025
Change of share class name or designation
dot icon22/01/2025
Memorandum and Articles of Association
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon22/01/2025
Cessation of Neil Andrew Briscoe as a person with significant control on 2024-12-24
dot icon22/01/2025
Cessation of Justin Day as a person with significant control on 2024-12-24
dot icon22/01/2025
Change of details for Aghoco 2014 Limited as a person with significant control on 2024-12-24
dot icon22/01/2025
Change of details for Aghoco 2014 Limited as a person with significant control on 2025-01-20
dot icon21/01/2025
Termination of appointment of Mark Francis as a director on 2025-01-20
dot icon21/01/2025
Appointment of Mr Daniel Kline as a director on 2025-01-20
dot icon03/07/2024
Accounts for a small company made up to 2024-02-29
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon01/03/2024
Purchase of own shares.
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon11/01/2024
Purchase of own shares.
dot icon12/10/2023
Appointment of Mr Mark Francis as a director on 2023-09-05
dot icon07/10/2023
Resolutions
dot icon07/10/2023
Memorandum and Articles of Association
dot icon04/10/2023
Termination of appointment of Neil Andrew Briscoe as a director on 2023-09-05
dot icon06/09/2023
Director's details changed for Mr Patrick Michael Byrne on 2023-08-25
dot icon24/08/2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon18/08/2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon12/07/2023
Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to 7th & 8th Floors 24 King William Street London England EC4R 9AT on 2023-07-12
dot icon12/07/2023
Registered office address changed from 7th & 8th Floors 24 King William Street London England EC4R 9AT England to 7th & 8th Floors 24 King William Street London EC4R 9AT on 2023-07-12
dot icon12/07/2023
Accounts for a small company made up to 2023-02-28
dot icon14/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon11/11/2022
Purchase of own shares.
dot icon11/11/2022
Cancellation of shares. Statement of capital on 2022-10-10
dot icon07/10/2022
Statement of capital on 2022-10-07
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Solvency Statement dated 29/09/22
dot icon07/10/2022
Statement by Directors
dot icon14/06/2022
Accounts for a small company made up to 2022-02-28
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon09/03/2022
Purchase of own shares.
dot icon02/03/2022
Second filing of Confirmation Statement dated 2020-04-06
dot icon28/02/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon25/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-04-23
dot icon24/02/2022
Statement of capital following an allotment of shares on 2020-02-29
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon13/09/2021
Resolutions
dot icon13/09/2021
Memorandum and Articles of Association
dot icon17/05/2021
Notification of Justin Day as a person with significant control on 2021-04-23
dot icon17/05/2021
Cessation of 6 Point 6 Holdings Limited as a person with significant control on 2021-04-23
dot icon17/05/2021
Notification of Neil Andrew Briscoe as a person with significant control on 2021-04-23
dot icon17/05/2021
Notification of Aghoco 2014 Limited as a person with significant control on 2021-04-23
dot icon07/05/2021
Satisfaction of charge 112974540001 in full
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon28/04/2021
Appointment of Mr Colin Michael Evans as a director on 2021-04-23
dot icon28/04/2021
Termination of appointment of David Anthony Webb as a director on 2021-04-23
dot icon21/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-02-29
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon10/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon10/12/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon24/11/2020
Registered office address changed from 90 High Holborn London WC1V 6LJ England to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 2020-11-24
dot icon22/10/2020
Second filing of Confirmation Statement dated 2019-04-06
dot icon19/10/2020
Particulars of variation of rights attached to shares
dot icon19/10/2020
Change of share class name or designation
dot icon19/10/2020
Second filing of a statement of capital following an allotment of shares on 2018-12-18
dot icon19/10/2020
Second filing of a statement of capital following an allotment of shares on 2018-04-27
dot icon13/05/2020
Satisfaction of charge 112974540002 in full
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon28/11/2019
Resolutions
dot icon28/11/2019
Registered office address changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ on 2019-11-28
dot icon28/11/2019
Registered office address changed from 90 High Holborn High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ on 2019-11-28
dot icon28/11/2019
Registered office address changed from 5-19 Bloomsbury Way, London 5-19 Bloomsbury Way London WC1A 2th England to 90 High Holborn High Holborn London WC1V 6LJ on 2019-11-28
dot icon28/10/2019
Registered office address changed from 22 a St. James's Square London SW1Y 4JH United Kingdom to 5-19 Bloomsbury Way, London 5-19 Bloomsbury Way London WC1A 2th on 2019-10-28
dot icon29/07/2019
Micro company accounts made up to 2019-02-28
dot icon29/07/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon10/07/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon09/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon07/06/2019
Termination of appointment of James Armstrong as a director on 2019-05-01
dot icon07/06/2019
Appointment of Mr Patrick Michael Byrne as a director on 2019-05-01
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon03/01/2019
Resolutions
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-20
dot icon30/11/2018
Registration of charge 112974540002, created on 2018-11-29
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon05/11/2018
Cessation of 6 Point 6 Limited as a person with significant control on 2018-08-28
dot icon05/11/2018
Notification of 6 Point 6 Holdings Limited as a person with significant control on 2018-08-28
dot icon09/10/2018
Current accounting period shortened from 2019-04-30 to 2019-02-28
dot icon11/09/2018
Resolutions
dot icon06/09/2018
Resolutions
dot icon05/09/2018
Change of share class name or designation
dot icon12/05/2018
Registration of charge 112974540001, created on 2018-04-27
dot icon09/05/2018
Appointment of Mr Justin Day as a director on 2018-04-27
dot icon09/05/2018
Appointment of Mr Neil Andrew Briscoe as a director on 2018-04-27
dot icon09/05/2018
Appointment of Mr James Armstrong as a director on 2018-04-27
dot icon07/04/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.14K
-
0.00
138.00
-
2023
0
1.93M
-
0.00
138.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Kline, Daniel
Director
20/01/2025 - 16/01/2026
3
Day, Justin
Director
27/04/2018 - 16/01/2026
7
Francis, Mark
Director
05/09/2023 - 20/01/2025
5
Briscoe, Neil Andrew
Director
27/04/2018 - 05/09/2023
5
Evans, Colin Michael
Director
23/04/2021 - Present
34

Persons with Significant Control

5
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 GATEWAY HOLDINGS LIMITED

CLOUD GATEWAY HOLDINGS LIMITED is an(a) Active company incorporated on 07/04/2018 with the registered office located at 7th & 8th Floors 24 King William Street, London EC4R 9AT. 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 GATEWAY HOLDINGS LIMITED?

toggle

CLOUD GATEWAY HOLDINGS LIMITED is currently Active. It was registered on 07/04/2018 .

Where is CLOUD GATEWAY HOLDINGS LIMITED located?

toggle

CLOUD GATEWAY HOLDINGS LIMITED is registered at 7th & 8th Floors 24 King William Street, London EC4R 9AT.

What does CLOUD GATEWAY HOLDINGS LIMITED do?

toggle

CLOUD GATEWAY HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUD GATEWAY HOLDINGS LIMITED?

toggle

The latest filing was on 19/04/2026: Change of details for Aghoco 2014 Limited as a person with significant control on 2025-01-20.