CLOUD ORCA LIMITED

Register to unlock more data on OkredoRegister

CLOUD ORCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11354151

Incorporation date

10/05/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2018)
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon18/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon15/01/2026
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2026-01-15
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon06/08/2025
Registration of charge 113541510001, created on 2025-07-31
dot icon28/02/2025
Current accounting period shortened from 2025-05-31 to 2025-04-30
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Memorandum and Articles of Association
dot icon08/08/2024
Termination of appointment of Luke James Bellamy as a director on 2024-07-31
dot icon08/08/2024
Appointment of Mr James David Parnell as a director on 2024-07-31
dot icon08/08/2024
Termination of appointment of Edward James Rowland as a director on 2024-07-31
dot icon08/08/2024
Appointment of Mr Adrian Paul Cheatham as a director on 2024-07-31
dot icon08/08/2024
Appointment of Mr Simon Atkins as a director on 2024-07-31
dot icon08/08/2024
Cessation of Antonio Di Carlo as a person with significant control on 2024-07-31
dot icon08/08/2024
Termination of appointment of Antonio Di Carlo as a director on 2024-07-31
dot icon08/08/2024
Termination of appointment of Ben Mccarthy as a director on 2024-07-31
dot icon08/08/2024
Cessation of Edward James Rowland as a person with significant control on 2024-07-31
dot icon08/08/2024
Notification of Cooper Parry Digital Limited as a person with significant control on 2024-07-31
dot icon23/07/2024
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-23
dot icon23/07/2024
Change of details for Mr Antonio Di Carlo as a person with significant control on 2024-07-23
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon09/04/2024
Second filing of Confirmation Statement dated 2024-02-03
dot icon20/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/02/2024
03/02/24 Statement of Capital gbp 66.56
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon21/06/2023
Resolutions
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon21/03/2023
Confirmation statement made on 2023-02-03 with updates
dot icon31/01/2023
Registered office address changed from 120 Moorgate London EC2M 6UR England to 131 Finsbury Pavement London EC2A 1NT on 2023-01-31
dot icon31/01/2023
Director's details changed for Antonio Di Carlo on 2023-01-28
dot icon05/01/2023
Registered office address changed from 35 New Bond Street New Broad Street House London EC2M 1NH England to 120 Moorgate London EC2M 6UR on 2023-01-05
dot icon13/12/2022
Director's details changed for Mr Edward James Rowland on 2021-05-21
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-09-14
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon18/08/2022
Appointment of Mr Luke James Bellamy as a director on 2022-08-18
dot icon08/08/2022
Resolutions
dot icon08/08/2022
Memorandum and Articles of Association
dot icon27/07/2022
Registered office address changed from 35 New Broad Street New Broad Street House London EC2M 1NH England to 35 New Bond Street New Broad Street House London EC2M 1NH on 2022-07-27
dot icon22/07/2022
Change of details for Mr Antonio Di Carlo as a person with significant control on 2022-07-01
dot icon21/07/2022
Director's details changed for Antonio Di Carlo on 2022-07-20
dot icon21/07/2022
Change of details for Mr Antonio Di Carlo as a person with significant control on 2022-07-01
dot icon21/07/2022
Registered office address changed from 25 Luke Street Shoreditch London EC2A 4DS England to 35 New Broad Street New Broad Street House London EC2M 1NH on 2022-07-21
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon05/10/2021
Resolutions
dot icon16/09/2021
Appointment of Mr Ben Mccarthy as a director on 2021-07-29
dot icon08/08/2021
Resolutions
dot icon08/08/2021
Memorandum and Articles of Association
dot icon07/08/2021
Sub-division of shares on 2021-07-29
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon24/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon23/12/2020
Notification of Antonio Di Carlo as a person with significant control on 2020-11-13
dot icon23/12/2020
Cessation of Olu Dare Akande as a person with significant control on 2020-11-13
dot icon18/12/2020
Cancellation of shares. Statement of capital on 2020-11-13
dot icon18/12/2020
Purchase of own shares.
dot icon23/11/2020
Cancellation of shares. Statement of capital on 2020-11-13
dot icon17/09/2020
Termination of appointment of Olu Dare Akande as a director on 2020-09-17
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon29/06/2020
Director's details changed for Mr Edward James Rowland on 2020-03-07
dot icon03/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon21/05/2020
Director's details changed for Mr Olu Dare Akande on 2020-05-20
dot icon21/05/2020
Change of details for Mr Edward James Rowland as a person with significant control on 2020-05-20
dot icon21/05/2020
Director's details changed for Antonio Di Carlo on 2020-05-20
dot icon21/05/2020
Change of details for Olu Dare Akande as a person with significant control on 2020-05-20
dot icon21/05/2020
Director's details changed for Mr Edward James Rowland on 2020-05-20
dot icon02/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon31/05/2019
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 25 Luke Street Shoreditch London EC2A 4DS on 2019-05-31
dot icon27/03/2019
Appointment of Antonio Di Carlo as a director on 2019-03-18
dot icon10/05/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
441.63K
-
0.00
680.65K
-
2022
15
933.93K
-
0.00
1.13M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Bellamy, Luke James
Director
18/08/2022 - 31/07/2024
-
Atkins, Simon
Director
31/07/2024 - Present
32
Mr Antonio Di Carlo
Director
18/03/2019 - 31/07/2024
-
Cheatham, Adrian Paul
Director
31/07/2024 - Present
46
Mr Edward James Rowland
Director
10/05/2018 - 31/07/2024
2

Persons with Significant Control

9
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 ORCA LIMITED

CLOUD ORCA LIMITED is an(a) Active company incorporated on 10/05/2018 with the registered office located at Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SA. There are currently 3 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 ORCA LIMITED?

toggle

CLOUD ORCA LIMITED is currently Active. It was registered on 10/05/2018 .

Where is CLOUD ORCA LIMITED located?

toggle

CLOUD ORCA LIMITED is registered at Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does CLOUD ORCA LIMITED do?

toggle

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

What is the latest filing for CLOUD ORCA LIMITED?

toggle

The latest filing was on 18/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.