CLOUDATTRIBUTION LTD

Register to unlock more data on OkredoRegister

CLOUDATTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08249259

Incorporation date

11/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon29/10/2025
Termination of appointment of James N. Penniman as a director on 2024-06-25
dot icon29/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon19/09/2025
Director's details changed for Mr Peter Owen on 2025-09-17
dot icon19/09/2025
Director's details changed for Dr Peter Simmons on 2025-09-17
dot icon19/09/2025
Director's details changed for Mr James William Taylor on 2025-09-17
dot icon18/09/2025
Change of details for Mr Anton Karadakov as a person with significant control on 2025-09-17
dot icon18/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-18
dot icon18/09/2025
Change of details for Dr Peter Simmons as a person with significant control on 2025-09-17
dot icon18/09/2025
Director's details changed for Mr Anton Karadakov on 2025-09-17
dot icon28/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon02/08/2024
Satisfaction of charge 082492590001 in full
dot icon13/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/04/2024
Registration of charge 082492590002, created on 2024-04-26
dot icon24/10/2023
Appointment of Mr Anton Karadakov as a director on 2023-10-09
dot icon24/10/2023
Termination of appointment of Adam Legge as a director on 2023-10-09
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Termination of appointment of Brett M Schechterman as a director on 2022-10-14
dot icon28/10/2022
Appointment of James N. Penniman as a director on 2022-10-14
dot icon28/10/2022
Director's details changed for Mr Peter Owen on 2022-10-14
dot icon28/10/2022
Director's details changed for Mr Adam Legge on 2022-10-14
dot icon14/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon17/08/2022
Registration of charge 082492590001, created on 2022-08-09
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/06/2022
Termination of appointment of Anton Karadakov as a director on 2021-11-16
dot icon23/11/2021
Appointment of Mr Adam Legge as a director on 2021-11-01
dot icon21/10/2021
Director's details changed for Mr Peter Owen on 2021-10-21
dot icon21/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon21/10/2021
Director's details changed for Mr Anton Karadakov on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr James William Taylor on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Brett M Schechterman on 2021-10-21
dot icon23/06/2021
Sub-division of shares on 2021-05-18
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Particulars of variation of rights attached to shares
dot icon24/05/2021
Appointment of Mr Anton Karadakov as a director on 2021-05-19
dot icon24/05/2021
Appointment of Mr Brett M Schechterman as a director on 2021-05-19
dot icon24/05/2021
Appointment of Mr James William Taylor as a director on 2021-05-19
dot icon24/05/2021
Appointment of Mr Peter Owen as a director on 2021-05-18
dot icon13/05/2021
Statement of capital on 2021-05-13
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Solvency Statement dated 30/04/21
dot icon26/04/2021
Cessation of Mhasesh Madhavan as a person with significant control on 2016-10-26
dot icon26/04/2021
Director's details changed for Dr Peter Simmons on 2021-04-26
dot icon18/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon21/07/2019
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 1 Vincent Square London SW1P 2PN on 2019-07-21
dot icon13/06/2019
Micro company accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/10/2017
Change of details for Dr Peter Simmons as a person with significant control on 2017-10-12
dot icon12/10/2017
Change of details for Mr Anton Karadakov as a person with significant control on 2017-10-12
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-10-26
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2015-11-01
dot icon25/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon16/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon09/10/2013
Director's details changed for Dr Peter Simmons on 2013-10-09
dot icon11/10/2012
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
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
880.51K
-
0.00
864.67K
-
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
Owen, Peter
Director
18/05/2021 - Present
3
Dr Peter Simmons
Director
11/10/2012 - Present
-
Taylor, James William
Director
19/05/2021 - Present
2
Legge, Adam
Director
01/11/2021 - 09/10/2023
-
Penniman, James N.
Director
14/10/2022 - 25/06/2024
-

Persons with Significant Control

3
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 CLOUDATTRIBUTION LTD

CLOUDATTRIBUTION LTD is an(a) Active company incorporated on 11/10/2012 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There are currently 4 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 CLOUDATTRIBUTION LTD?

toggle

CLOUDATTRIBUTION LTD is currently Active. It was registered on 11/10/2012 .

Where is CLOUDATTRIBUTION LTD located?

toggle

CLOUDATTRIBUTION LTD is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does CLOUDATTRIBUTION LTD do?

toggle

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

What is the latest filing for CLOUDATTRIBUTION LTD?

toggle

The latest filing was on 29/10/2025: Termination of appointment of James N. Penniman as a director on 2024-06-25.