CLOUD GATEWAY LIMITED

Register to unlock more data on OkredoRegister

CLOUD GATEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10660712

Incorporation date

09/03/2017

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 09/03/2017)
dot icon07/04/2026
Replacement Filing for the appointment of Victor Reinaldo Holmin Crespo as a director
dot icon08/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon06/03/2026
Appointment of Mr Mark Francis as a director on 2026-02-27
dot icon06/03/2026
Appointment of Victor Reinaldo Holmin Crespo as a director on 2026-02-27
dot icon21/01/2026
Appointment of Mr Patrick Michael Byrne as a director on 2026-01-06
dot icon21/01/2026
Appointment of Mr Colin Michael Evans as a director on 2026-01-06
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 icon01/08/2025
Accounts for a small company made up to 2025-02-28
dot icon22/04/2025
Second filing of Confirmation Statement dated 2025-03-08
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon14/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon21/01/2025
Appointment of Mr Daniel Kline as a director on 2025-01-20
dot icon21/01/2025
Termination of appointment of Mark Francis as a director on 2025-01-20
dot icon03/07/2024
Accounts for a small company made up to 2024-02-29
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon12/10/2023
Appointment of Mr Mark Francis as a director on 2023-09-05
dot icon04/10/2023
Termination of appointment of Neil Andrew Briscoe as a director on 2023-09-05
dot icon21/09/2023
Second filing for the notification of 6 Point 6 Cloud Gateway Holdings Ltd as a person with significant control
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
Change of details for Cloud Gateway Holdings Limited as a person with significant control on 2023-07-12
dot icon12/07/2023
Accounts for a small company made up to 2023-02-28
dot icon09/03/2023
Director's details changed for Mr Neil Andrew Briscoe on 2021-03-01
dot icon09/03/2023
Director's details changed for Mr Justin Day on 2021-03-01
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon15/06/2022
Accounts for a small company made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with updates
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 icon12/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon10/12/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon10/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon10/12/2020
Notice of agreement to exemption from audit of accounts for 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 United Kingdom to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 2020-11-24
dot icon13/05/2020
Satisfaction of charge 106607120001 in full
dot icon26/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon10/03/2020
Change of details for 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 2019-12-10
dot icon10/12/2019
Registered office address changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ on 2019-12-10
dot icon10/12/2019
Registered office address changed from 15-19 15-19 Bloomsbury Way London WC1A 2th England to 90 High Holborn London WC1V 6LJ on 2019-12-10
dot icon10/12/2019
Resolutions
dot icon28/10/2019
Registered office address changed from 22a St James's Square London SW1Y 4JH England to 15-19 15-19 Bloomsbury Way London WC1A 2th on 2019-10-28
dot icon29/07/2019
Unaudited abridged 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 icon09/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon09/07/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon18/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon30/11/2018
Registration of charge 106607120001, created on 2018-11-29
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/11/2018
Cessation of 6 Point 6 Limited as a person with significant control on 2018-04-27
dot icon24/09/2018
Notification of 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 2018-08-26
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon12/01/2018
Current accounting period shortened from 2018-03-31 to 2018-02-28
dot icon06/12/2017
Director's details changed for Mr Neil Andrew Briscoe on 2017-11-30
dot icon06/12/2017
Director's details changed for Mr Justin Day on 2017-11-30
dot icon06/12/2017
Change of details for 6 Point 6 Limited as a person with significant control on 2017-11-27
dot icon27/11/2017
Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 22a St James's Square London SW1Y 4JH on 2017-11-27
dot icon09/03/2017
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
32
499.98K
-
0.00
826.39K
-
2023
32
124.48K
-
0.00
1.03M
-
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

8
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
09/03/2017 - 16/01/2026
9
Francis, Mark
Director
05/09/2023 - 20/01/2025
4
Francis, Mark
Director
27/02/2026 - Present
4
Briscoe, Neil Andrew
Director
09/03/2017 - 05/09/2023
7

Persons with Significant Control

1
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 LIMITED

CLOUD GATEWAY LIMITED is an(a) Active company incorporated on 09/03/2017 with the registered office located at 7th & 8th Floors 24 King William Street, London EC4R 9AT. There are currently 4 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 LIMITED?

toggle

CLOUD GATEWAY LIMITED is currently Active. It was registered on 09/03/2017 .

Where is CLOUD GATEWAY LIMITED located?

toggle

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

What does CLOUD GATEWAY LIMITED do?

toggle

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

What is the latest filing for CLOUD GATEWAY LIMITED?

toggle

The latest filing was on 07/04/2026: Replacement Filing for the appointment of Victor Reinaldo Holmin Crespo as a director.