CLOUD SAVINGS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOUD SAVINGS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09145979

Incorporation date

24/07/2014

Size

Full

Contacts

Registered address

Registered address

Floor 4 Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon20/10/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon01/07/2025
Registered office address changed from Floor 11, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Floor 4 Aldgate Tower 2 Leman Street London E1 8FA on 2025-07-01
dot icon01/05/2025
Registered office address changed from First Floor, Merchants House North Wapping Road Bristol BS1 4RW England to Floor 11, Aldgate Tower 2 Leman Street London E1 8FA on 2025-05-01
dot icon10/04/2025
Appointment of Ms Sian Elizabeth Seabrooke as a director on 2025-04-10
dot icon13/11/2024
Full accounts made up to 2023-12-31
dot icon28/10/2024
Change of details for Groupon, Inc as a person with significant control on 2024-02-01
dot icon18/10/2024
Appointment of Mrs Rebecca Elizabeth Symons as a director on 2024-10-17
dot icon18/10/2024
Termination of appointment of Viktor Legat as a director on 2024-10-17
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon28/03/2024
Appointment of Mr Viktor Legat as a director on 2024-01-30
dot icon05/02/2024
Full accounts made up to 2022-12-31
dot icon01/02/2024
Termination of appointment of Danny Munday as a director on 2024-01-30
dot icon31/08/2023
Appointment of Mr Danny Munday as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Francisco Pascoal Falcato De Sousa as a director on 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon05/04/2023
Termination of appointment of Jean-Francois Sylvain Bruno Bessiron as a director on 2023-03-31
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon07/01/2022
Termination of appointment of Damien Schmitz as a director on 2022-01-06
dot icon07/01/2022
Appointment of Mr Francisco Pascoal Falcato De Sousa as a director on 2022-01-06
dot icon07/01/2022
Appointment of Mr Jean-Francois Sylvain Bruno Bessiron as a director on 2022-01-06
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon22/07/2020
Termination of appointment of Rachel George as a director on 2020-07-17
dot icon03/02/2020
Termination of appointment of Anita Samojednik as a director on 2020-02-03
dot icon25/11/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon05/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon20/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Julie Szudarek as a director on 2018-12-05
dot icon05/12/2018
Registered office address changed from 1st Floor North, Merchants House Wapping Road Bristol BS1 4RW England to First Floor, Merchants House North Wapping Road Bristol BS1 4RW on 2018-12-05
dot icon05/12/2018
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to 1st Floor North, Merchants House Wapping Road Bristol BS1 4RW on 2018-12-05
dot icon05/12/2018
Appointment of Anita Samojednik as a director on 2018-12-04
dot icon17/08/2018
Purchase of own shares.
dot icon07/08/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon24/07/2018
Cessation of Scott Matthew Davidson as a person with significant control on 2018-04-30
dot icon24/07/2018
Notification of Groupon, Inc as a person with significant control on 2018-04-30
dot icon20/06/2018
Particulars of variation of rights attached to shares
dot icon20/06/2018
Change of share class name or designation
dot icon24/05/2018
Particulars of variation of rights attached to shares
dot icon24/05/2018
Particulars of variation of rights attached to shares
dot icon24/05/2018
Change of share class name or designation
dot icon24/05/2018
Change of share class name or designation
dot icon21/05/2018
Particulars of variation of rights attached to shares
dot icon21/05/2018
Change of share class name or designation
dot icon21/05/2018
Change of share class name or designation
dot icon21/05/2018
Particulars of variation of rights attached to shares
dot icon16/05/2018
Resolutions
dot icon14/05/2018
Resolutions
dot icon09/05/2018
Appointment of Miss Rachel George as a director on 2018-05-09
dot icon02/05/2018
Appointment of Mr Damien Schmitz as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of James Shaw as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of Greg Le Tocq as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of Scott Matthew Davidson as a director on 2018-04-30
dot icon02/05/2018
Appointment of Ms Julie Szudarek as a director on 2018-04-30
dot icon02/05/2018
Satisfaction of charge 091459790002 in full
dot icon02/05/2018
Satisfaction of charge 091459790001 in full
dot icon30/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon15/01/2018
Resolutions
dot icon10/01/2018
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon09/01/2018
Appointment of Mr James Shaw as a director on 2017-12-22
dot icon05/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon29/12/2017
Registration of charge 091459790002, created on 2017-12-22
dot icon27/12/2017
Registration of charge 091459790001, created on 2017-12-22
dot icon17/11/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon20/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/05/2017
Resolutions
dot icon05/01/2017
Resolutions
dot icon11/11/2016
Appointment of Mr Greg Le Tocq as a director on 2016-11-11
dot icon11/11/2016
Director's details changed for Mr Scott Matthew Davidson on 2016-11-11
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon25/07/2016
Appointment of Mr Scott Matthew Davidson as a director on 2016-07-21
dot icon22/07/2016
Termination of appointment of James Nicholas Gillies Hawkins as a director on 2016-07-21
dot icon31/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon24/07/2014
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
24/07/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Scott Matthew
Director
21/07/2016 - 30/04/2018
47
Hawkins, James Nicholas Gillies
Director
24/07/2014 - 21/07/2016
51
Bessiron, Jean-Francois Sylvain Bruno
Director
06/01/2022 - 31/03/2023
5
George, Rachel
Director
09/05/2018 - 17/07/2020
10
Munday, Danny
Director
31/08/2023 - 30/01/2024
2

Persons with Significant Control

2
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 SAVINGS COMPANY LIMITED

CLOUD SAVINGS COMPANY LIMITED is an(a) Active company incorporated on 24/07/2014 with the registered office located at Floor 4 Aldgate Tower, 2 Leman Street, London E1 8FA. 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 SAVINGS COMPANY LIMITED?

toggle

CLOUD SAVINGS COMPANY LIMITED is currently Active. It was registered on 24/07/2014 .

Where is CLOUD SAVINGS COMPANY LIMITED located?

toggle

CLOUD SAVINGS COMPANY LIMITED is registered at Floor 4 Aldgate Tower, 2 Leman Street, London E1 8FA.

What does CLOUD SAVINGS COMPANY LIMITED do?

toggle

CLOUD SAVINGS COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLOUD SAVINGS COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Full accounts made up to 2024-12-31.