CLOUD SG UK LTD

Register to unlock more data on OkredoRegister

CLOUD SG UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937203

Incorporation date

09/06/1994

Size

Full

Contacts

Registered address

Registered address

Oxford Street (Marble Arch), 25 North Row, London W1K 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon23/02/2026
Director's details changed for Mr Antonio Gilbert Gomes on 2025-12-01
dot icon23/02/2026
Director's details changed for Mr Brian Lee Shytle on 2025-12-01
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon12/01/2026
Registered office address changed from PO Box 4385 02937203 - Companies House Default Address Cardiff CF14 8LH to 25 North Row London W1K 6DJ on 2026-01-12
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon10/12/2025
Termination of appointment of Sajeev Kumar Sukumaran as a director on 2025-11-30
dot icon03/12/2025
Full accounts made up to 2024-11-30
dot icon20/11/2025
Registered office address changed to PO Box 4385, 02937203 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-20
dot icon20/11/2025
Address of officer Mr Antonio Gilbert Gomes changed to 02937203 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-20
dot icon20/11/2025
Address of officer Mr Sajeev Kumar Sukumaran changed to 02937203 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-20
dot icon20/11/2025
Address of officer Mr Brian Lee Shytle changed to 02937203 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-20
dot icon29/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon20/03/2025
Full accounts made up to 2023-11-30
dot icon29/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon03/07/2024
Director's details changed for Mr Antonio Gilbert Gomes on 2024-07-02
dot icon13/03/2024
Full accounts made up to 2022-11-30
dot icon07/02/2024
Appointment of Mr Sajeev Kumar Sukumaran as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Malgorzata Stelmach-Hansson as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Alexander Edward Kolar as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Ganesh Vaidyanathan as a director on 2024-01-31
dot icon07/02/2024
Registered office address changed from , 20 Eastbourne, Paddington, London, W2 6LG, United Kingdom to 20 Eastbourne Terrace Paddington London W2 6LG on 2024-02-07
dot icon12/06/2023
Certificate of change of name
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon02/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon01/12/2022
Appointment of Mr Alexander Edward Kolar as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Antonio Gilbert Gomes as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Ganesh Vaidyanathan as a director on 2022-11-30
dot icon01/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon30/11/2022
Termination of appointment of Michelle Denise Senecal De Fonseca as a director on 2022-11-23
dot icon30/11/2022
Termination of appointment of Oliver Kirchner as a director on 2022-11-22
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/06/2022
Director's details changed for Mr Oliver Kirchner on 2022-06-22
dot icon23/06/2022
Director's details changed for Ms Michelle Denise Senecal De Fonseca on 2022-06-22
dot icon23/06/2022
Director's details changed for Mr Malgorzata Stelmach-Hansson on 2019-05-29
dot icon23/06/2022
Director's details changed for Mr Malgorzata Stelmach-Hansson on 2022-06-22
dot icon17/03/2022
Termination of appointment of David Johnathan Dunn as a secretary on 2022-01-31
dot icon17/03/2022
Registered office address changed from , Building 3 Chalfont Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0BG to 20 Eastbourne Terrace Paddington London W2 6LG on 2022-03-17
dot icon24/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon17/06/2019
Appointment of Mr Oliver Kirchner as a director on 2019-05-29
dot icon14/06/2019
Termination of appointment of Caoimhe Ni Ghiosáin as a director on 2019-05-17
dot icon14/06/2019
Director's details changed for Mr Brian Lee Shytle on 2019-06-14
dot icon14/06/2019
Appointment of Ms Michelle Denise Senecal De Fonseca as a director on 2019-05-29
dot icon14/06/2019
Appointment of Mr Malgorzata Stelmach-Hansson as a director on 2019-05-29
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon15/05/2018
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon20/05/2016
Termination of appointment of David Zalewski as a director on 2016-05-02
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Carlos Emilio Sartorius Witte as a director on 2015-09-08
dot icon12/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon04/06/2015
Secretary's details changed for David Johnathan Dunn on 2015-06-01
dot icon27/05/2015
Termination of appointment of Huw David Jenkins as a director on 2015-04-30
dot icon10/12/2014
Appointment of Mr Brian Lee Shytle as a director on 2014-12-08
dot icon10/12/2014
Director's details changed
dot icon10/12/2014
Appointment of Mr David Zalewski as a director on 2014-12-08
dot icon10/12/2014
Director's details changed
dot icon10/12/2014
Termination of appointment of Richard Scott Herren as a director on 2014-10-21
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon07/02/2014
Appointment of Caoimhe Ni Ghiosáin as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Director's details changed for Huw David Jenkins on 2013-09-19
dot icon18/09/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon09/01/2013
Resolutions
dot icon28/11/2012
Termination of appointment of Mark Faris as a director
dot icon14/11/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Peter Connor as a director
dot icon26/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon20/06/2012
Second filing of AP01 previously delivered to Companies House
dot icon09/05/2012
Director's details changed for Mr Richard Scott Herren on 2012-04-12
dot icon09/05/2012
Director's details changed for Mark Faris on 2012-04-12
dot icon29/02/2012
Director's details changed for Mr Carlos Emilio Sartorius Witte on 2012-02-29
dot icon21/02/2012
Director's details changed for Carlos Emilio Sartoriou Witte on 2012-02-20
dot icon05/01/2012
Appointment of Carlos Emilio Sartoriou Witte as a director
dot icon05/01/2012
Termination of appointment of David Henshall as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2011
Termination of appointment of Keith Turnbull as a director
dot icon08/08/2011
Appointment of Huw David Jenkins as a director
dot icon27/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon11/02/2011
Appointment of Mark Faris as a director
dot icon11/02/2011
Termination of appointment of Theresa Lane as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Richard Scott Herren on 2010-06-01
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon30/04/2010
Director's details changed for David James Henshall on 2010-04-01
dot icon30/04/2010
Director's details changed for Peter John Connor on 2010-04-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 09/06/09; full list of members
dot icon22/04/2009
Full accounts made up to 2007-12-31
dot icon22/12/2008
Director appointed mr richard scott herren
dot icon17/09/2008
Appointment terminated director stefan sjostrom
dot icon13/06/2008
Return made up to 09/06/08; full list of members
dot icon03/06/2008
Full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 09/06/07; full list of members
dot icon09/05/2007
Director resigned
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon11/09/2006
New director appointed
dot icon12/06/2006
Return made up to 09/06/06; full list of members
dot icon12/06/2006
Secretary's particulars changed
dot icon12/04/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 09/06/05; full list of members
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 09/06/04; full list of members
dot icon26/04/2004
New director appointed
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 09/06/03; full list of members
dot icon30/04/2003
Full accounts made up to 2001-12-31
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/08/2002
New secretary appointed
dot icon09/08/2002
Secretary resigned
dot icon09/07/2002
Return made up to 09/06/02; full list of members
dot icon19/06/2002
Director resigned
dot icon05/05/2002
Full accounts made up to 2000-12-31
dot icon05/03/2002
Registered office changed on 05/03/02 from:\buckingham court, kingsmead business park, high wycombe, buckinghamshire HP11 1JU
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/08/2001
Return made up to 09/06/01; full list of members
dot icon17/05/2001
New director appointed
dot icon23/03/2001
Particulars of mortgage/charge
dot icon16/03/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon25/07/2000
Return made up to 09/06/00; full list of members
dot icon14/09/1999
New director appointed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Return made up to 09/06/99; no change of members
dot icon06/01/1999
Registered office changed on 06/01/99 from:\carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX.
dot icon06/01/1999
Secretary resigned
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 09/06/98; no change of members
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 09/06/97; full list of members
dot icon14/07/1997
Location of register of members address changed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1995-12-31
dot icon15/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon19/08/1996
New director appointed
dot icon19/06/1996
Return made up to 09/06/96; full list of members
dot icon10/08/1995
Ad 21/07/95--------- £ si 998@1=998 £ ic 2/1000
dot icon25/07/1995
Return made up to 09/06/95; full list of members
dot icon25/07/1995
Location of register of members address changed
dot icon02/05/1995
Director resigned;new director appointed
dot icon20/02/1995
Director resigned;new director appointed
dot icon30/01/1995
Certificate of change of name
dot icon25/01/1995
Certificate of change of name
dot icon22/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon22/01/1995
Resolutions
dot icon22/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
09/06/1994 - 30/01/1995
567
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
09/06/1994 - 16/12/1998
567
HUNTSMOOR LIMITED
Nominee Director
09/06/1994 - 30/01/1995
327
Turnbull, Keith Warwick
Director
16/02/1998 - 29/07/2011
8
Shytle, Brian Lee
Director
08/12/2014 - Present
10

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 SG UK LTD

CLOUD SG UK LTD is an(a) Active company incorporated on 09/06/1994 with the registered office located at Oxford Street (Marble Arch), 25 North Row, London W1K 6DJ. 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 SG UK LTD?

toggle

CLOUD SG UK LTD is currently Active. It was registered on 09/06/1994 .

Where is CLOUD SG UK LTD located?

toggle

CLOUD SG UK LTD is registered at Oxford Street (Marble Arch), 25 North Row, London W1K 6DJ.

What does CLOUD SG UK LTD do?

toggle

CLOUD SG UK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLOUD SG UK LTD?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Antonio Gilbert Gomes on 2025-12-01.