CLOUD MIDCO LIMITED

Register to unlock more data on OkredoRegister

CLOUD MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09610812

Incorporation date

27/05/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon14/03/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/10/2024
Appointment of Martin James Stringer as a director on 2024-09-30
dot icon07/10/2024
Termination of appointment of Jacqueline Susan Veness as a director on 2024-09-30
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon10/07/2024
Solvency Statement dated 10/07/24
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Statement by Directors
dot icon10/07/2024
Statement of capital on 2024-07-10
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon05/07/2024
Memorandum and Articles of Association
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon04/07/2024
Resolutions
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon01/05/2024
Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon04/05/2023
Register inspection address has been changed from C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon03/05/2023
Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03
dot icon11/04/2023
Satisfaction of charge 096108120003 in full
dot icon11/04/2023
Satisfaction of charge 096108120005 in full
dot icon11/04/2023
Satisfaction of charge 096108120002 in full
dot icon11/04/2023
Satisfaction of charge 096108120004 in full
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon18/05/2022
Registration of charge 096108120005, created on 2022-05-16
dot icon15/02/2022
Change of details for Cloud Topco Limited as a person with significant control on 2022-02-14
dot icon14/02/2022
Registered office address changed from 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2022-02-14
dot icon29/12/2021
Registration of charge 096108120004, created on 2021-12-24
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon30/12/2020
Full accounts made up to 2020-03-31
dot icon02/07/2020
Director's details changed for Ms Jacqueline Susan Veness on 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon01/05/2020
Termination of appointment of Richard Holland as a secretary on 2020-04-30
dot icon30/04/2020
Termination of appointment of Richard Holland as a director on 2020-04-30
dot icon30/04/2020
Appointment of Ms Jacqueline Susan Veness as a director on 2020-04-30
dot icon24/03/2020
Change of details for Cloud Topco Limited as a person with significant control on 2016-04-06
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon07/08/2019
Registration of charge 096108120003, created on 2019-08-02
dot icon09/07/2019
Group of companies' accounts made up to 2018-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon10/06/2019
Director's details changed for Mr Richard Holland on 2016-08-05
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Resolutions
dot icon17/09/2018
Satisfaction of charge 096108120001 in full
dot icon02/08/2018
Full accounts made up to 2017-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon27/11/2017
Registration of charge 096108120002, created on 2017-11-24
dot icon13/10/2017
Director's details changed for Mr Richard Andrew Holland on 2017-10-13
dot icon12/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/06/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
dot icon21/04/2017
Full accounts made up to 2016-03-31
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2016
Appointment of Richard Holland as a director on 2016-08-05
dot icon26/08/2016
Termination of appointment of John Neil Seaton as a secretary on 2016-08-05
dot icon26/08/2016
Appointment of Richard Holland as a secretary on 2016-08-05
dot icon26/08/2016
Termination of appointment of John Neil Seaton as a director on 2016-08-05
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
dot icon03/06/2016
Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
dot icon13/07/2015
Registered office address changed from C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom to 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF on 2015-07-13
dot icon13/07/2015
Termination of appointment of Timothy James West Ashlin as a director on 2015-06-24
dot icon13/07/2015
Termination of appointment of Zachary Tsai as a director on 2015-06-24
dot icon13/07/2015
Appointment of John Neil Seaton as a secretary on 2015-06-24
dot icon13/07/2015
Appointment of John Neil Seaton as a director on 2015-06-24
dot icon13/07/2015
Appointment of Mr Ajay Chadha as a director on 2015-06-24
dot icon29/06/2015
Registration of charge 096108120001, created on 2015-06-24
dot icon28/05/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon28/05/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-05-27
dot icon27/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadha, Ajay Bhuneswarlal
Director
24/06/2015 - Present
15
Veness, Jacqueline Susan
Director
30/04/2020 - 30/09/2024
24
Stringer, Martin James
Director
30/09/2024 - Present
9

Persons with Significant Control

0

No PSC data available.

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 MIDCO LIMITED

CLOUD MIDCO LIMITED is an(a) Active company incorporated on 27/05/2015 with the registered office located at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ. 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 MIDCO LIMITED?

toggle

CLOUD MIDCO LIMITED is currently Active. It was registered on 27/05/2015 .

Where is CLOUD MIDCO LIMITED located?

toggle

CLOUD MIDCO LIMITED is registered at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ.

What does CLOUD MIDCO LIMITED do?

toggle

CLOUD MIDCO LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLOUD MIDCO LIMITED?

toggle

The latest filing was on 15/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.