CLOUD MADE LIMITED

Register to unlock more data on OkredoRegister

CLOUD MADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05502069

Incorporation date

07/07/2005

Size

Small

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon16/04/2026
Termination of appointment of Nicholas James Alexander Black as a director on 2024-11-22
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/11/2024
Termination of appointment of Rodolphe Patrice Pierre Garnier as a director on 2024-11-22
dot icon25/11/2024
Termination of appointment of Joachim Mathes as a director on 2024-11-22
dot icon25/11/2024
Termination of appointment of Marc Noel Vrecko as a director on 2024-11-22
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon06/02/2024
Appointment of Martin Mcfarland as a director on 2024-01-18
dot icon31/01/2024
Termination of appointment of James Ward Brown as a director on 2024-01-18
dot icon19/01/2024
Termination of appointment of Dominique Jean Francois Marie Doucet as a director on 2024-01-17
dot icon19/01/2024
Appointment of Joachim Mathes as a director on 2024-01-17
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon07/09/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Termination of appointment of Jerome Pierre Brice as a director on 2022-01-31
dot icon22/02/2022
Appointment of Rodolphe Patrice Pierre Garnier as a director on 2022-01-31
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon20/07/2021
Director's details changed for Ms Dominique Jean Francois Marie Doucet on 2021-07-15
dot icon20/07/2021
Director's details changed for Mr Marc Noel Vrecko on 2021-07-15
dot icon20/07/2021
Director's details changed for Mr Nicholas James Black on 2021-07-15
dot icon20/07/2021
Director's details changed for Mr Jerome Pierre Brice on 2021-07-15
dot icon23/11/2020
Termination of appointment of Bm Connect Limited as a secretary on 2020-11-16
dot icon23/11/2020
Secretary's details changed for Bm 2020 Limited on 2020-09-01
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon24/07/2018
Change of details for Cloud Made Holdings Limited as a person with significant control on 2017-10-25
dot icon05/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon23/08/2017
Notification of Cloud Made Holdings Limited as a person with significant control on 2016-11-10
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon14/02/2017
Appointment of Mr James Ward Brown as a director on 2016-11-11
dot icon04/01/2017
Appointment of Bm 2020 Limited as a secretary on 2016-12-23
dot icon04/01/2017
Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 82 st John Street London EC1M 4JN on 2017-01-04
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Resolutions
dot icon04/12/2016
Change of share class name or designation
dot icon04/12/2016
Resolutions
dot icon04/12/2016
Resolutions
dot icon18/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-11-05
dot icon17/11/2016
Appointment of Ms Dominique Jean Francois Marie Doucet as a director on 2016-11-10
dot icon17/11/2016
Appointment of Mr Jerome Pierre Brice as a director on 2016-11-10
dot icon17/11/2016
Appointment of Mr Marc Noel Vrecko as a director on 2016-11-10
dot icon17/11/2016
Termination of appointment of Jorgen Smidt as a director on 2016-11-10
dot icon17/11/2016
Termination of appointment of Arnon Dinur as a director on 2016-11-10
dot icon17/11/2016
Termination of appointment of Michael Farrow as a secretary on 2016-11-10
dot icon15/11/2016
Auditor's resignation
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-11-05
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Resolutions
dot icon05/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon08/07/2016
Annual return made up to 2015-07-07 with full list of shareholders
dot icon08/07/2016
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/11/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon19/11/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/07/2013
Register(s) moved to registered inspection location
dot icon02/11/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-07. List of shareholders has changed
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Appointment of Michael Farrow as a secretary
dot icon18/08/2011
Termination of appointment of Nicholas Black as a secretary
dot icon18/08/2011
Purchase of own shares.
dot icon16/08/2011
Cancellation of shares. Statement of capital on 2011-08-16
dot icon16/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon16/08/2011
Director's details changed for Julia Christensen on 2011-08-08
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon16/08/2011
Termination of appointment of Stephen Coast as a director
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon27/01/2011
Resolutions
dot icon25/11/2010
Secretary's details changed for Mr Nicholas James Black on 2008-11-01
dot icon25/11/2010
Director's details changed for Mr Nicholas James Black on 2008-11-01
dot icon24/11/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Appointment of Arnon Dinur as a director
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon03/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/07/2010
Register inspection address has been changed
dot icon30/07/2010
Resolutions
dot icon22/06/2010
Director's details changed for Stephen Philip Coast on 2009-10-01
dot icon05/11/2009
Annual return made up to 2009-07-07 with full list of shareholders
dot icon02/11/2009
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Resolutions
dot icon26/08/2009
Return made up to 07/07/09; full list of members
dot icon06/07/2009
Director appointed julia christensen
dot icon16/02/2009
Ad 19/01/09\gbp si [email protected]=37.5\gbp ic 487.4/524.9\
dot icon05/02/2009
Return made up to 07/07/08; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from, 823 salisbury house, 29 finsbury circus, london, EC2M 5QQ
dot icon17/12/2008
Registered office changed on 17/12/2008 from, 25A york road, ilford, essex, IG1 3AD
dot icon05/11/2008
Ad 13/10/08\gbp si [email protected]=99.9\gbp ic 90.4/190.3\
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 07/07/07; full list of members; amend
dot icon11/04/2008
Director appointed jorgen smidt
dot icon11/04/2008
Director and secretary's change of particulars / nicholas black / 01/10/2007
dot icon11/04/2008
Ad 05/03/08\gbp si [email protected]=87.4\gbp ic 3/90.4\
dot icon28/03/2008
Prev ext from 31/07/2007 to 31/12/2007
dot icon12/03/2008
S-div
dot icon12/03/2008
Resolutions
dot icon06/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Capitals not rolled up
dot icon03/03/2008
Certificate of change of name
dot icon07/02/2008
Ad 01/01/07--------- £ si 397@1
dot icon30/08/2007
Return made up to 07/07/07; full list of members
dot icon06/08/2007
Return made up to 07/07/06; full list of members; amend
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon16/05/2007
Registered office changed on 16/05/07 from: trojan house, 34 arcadia avenue, london, N3 2JU
dot icon04/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/04/2007
Secretary's particulars changed
dot icon21/09/2006
Return made up to 07/07/06; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Ad 21/09/05--------- £ si 1@1=1 £ ic 2/3
dot icon28/12/2005
Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned
dot icon14/11/2005
Registered office changed on 14/11/05 from: 39C highbury place, islington, london N5 1QP
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon03/10/2005
Nc inc already adjusted 02/09/05
dot icon03/10/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon28/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from: temple house, 20 holywell row, london EC2A 4XH
dot icon07/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
6
11.00M
-
0.00
96.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Christensen, Juha
Director
01/06/2009 - Present
4
Brown, James Ward
Director
11/11/2016 - 18/01/2024
2
Mr Nicholas James Alexander Black
Director
02/05/2007 - 22/11/2024
3
Vrecko, Marc Noel
Director
10/11/2016 - 22/11/2024
2
Garnier, Rodolphe Patrice Pierre
Director
31/01/2022 - 22/11/2024
2

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 MADE LIMITED

CLOUD MADE LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at 82 St John Street, London EC1M 4JN. 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 MADE LIMITED?

toggle

CLOUD MADE LIMITED is currently Active. It was registered on 07/07/2005 .

Where is CLOUD MADE LIMITED located?

toggle

CLOUD MADE LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does CLOUD MADE LIMITED do?

toggle

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

What is the latest filing for CLOUD MADE LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Nicholas James Alexander Black as a director on 2024-11-22.