CLOUD LENDING UK LTD

Register to unlock more data on OkredoRegister

CLOUD LENDING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09881023

Incorporation date

19/11/2015

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2015)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon14/11/2024
Change of details for Q2 Holdings, Inc. as a person with significant control on 2019-07-01
dot icon16/10/2024
Appointment of Mr. Jonathan Adam Price as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of David John Mehok as a director on 2024-10-15
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Appointment of Ms Kimberly Anne Rutledge as a director on 2023-11-09
dot icon01/12/2023
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 55 Baker Street London W1U 7EU on 2023-12-01
dot icon01/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon21/11/2022
Appointment of Mr Michael Scott Kerr as a secretary on 2022-08-05
dot icon18/11/2022
Termination of appointment of Barrett Gerald Benton as a secretary on 2022-08-05
dot icon05/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon19/11/2021
Change of details for Q2 Holdings, Inc. as a person with significant control on 2021-09-01
dot icon19/11/2021
Director's details changed for Mr David John Mehok on 2021-09-01
dot icon19/11/2021
Director's details changed for Mr Matthew Paul Flake on 2021-09-01
dot icon19/11/2021
Secretary's details changed for Mr Barrett Gerald Benton on 2021-09-01
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/03/2021
Termination of appointment of Jennifer Noel Harris as a director on 2021-03-15
dot icon23/03/2021
Appointment of Mr David John Mehok as a director on 2021-03-15
dot icon10/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon11/11/2019
Notification of Q2 Holdings, Inc. as a person with significant control on 2019-07-01
dot icon11/11/2019
Withdrawal of a person with significant control statement on 2019-11-11
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon29/10/2018
Appointment of Ms Jennifer Noel Harris as a director on 2018-10-15
dot icon29/10/2018
Appointment of Mr Matthew Paul Flake as a director on 2018-10-15
dot icon29/10/2018
Appointment of Mr Barrett Gerald Benton as a secretary on 2018-10-15
dot icon29/10/2018
Termination of appointment of Darpan Saini as a director on 2018-10-15
dot icon29/10/2018
Termination of appointment of Snehal Fulzele as a director on 2018-10-15
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon23/11/2017
Director's details changed for Mr Snehal Fulzele on 2017-11-15
dot icon23/11/2017
Director's details changed for Mr Snehal Fulzele on 2017-11-15
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon05/01/2017
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 2017-01-05
dot icon03/01/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon30/11/2016
Director's details changed for Mr Darpan Saini on 2016-11-18
dot icon19/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,693,351.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
1.35M
-
0.00
1.69M
-
2022
22
1.35M
-
0.00
1.69M
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

1.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutledge, Kimberly Anne
Director
09/11/2023 - Present
-
Kerr, Michael Scott
Secretary
05/08/2022 - Present
-
Flake, Matthew Paul
Director
15/10/2018 - Present
-
Mehok, David John
Director
15/03/2021 - 15/10/2024
-
Benton, Barrett Gerald
Secretary
15/10/2018 - 05/08/2022
-

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

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 LENDING UK LTD

CLOUD LENDING UK LTD is an(a) Active company incorporated on 19/11/2015 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD LENDING UK LTD?

toggle

CLOUD LENDING UK LTD is currently Active. It was registered on 19/11/2015 .

Where is CLOUD LENDING UK LTD located?

toggle

CLOUD LENDING UK LTD is registered at 55 Baker Street, London W1U 7EU.

What does CLOUD LENDING UK LTD do?

toggle

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

How many employees does CLOUD LENDING UK LTD have?

toggle

CLOUD LENDING UK LTD had 22 employees in 2022.

What is the latest filing for CLOUD LENDING UK LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.