CLOUDBREAK DISCOVERY PLC

Register to unlock more data on OkredoRegister

CLOUDBREAK DISCOVERY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275976

Incorporation date

11/06/2007

Size

Group

Contacts

Registered address

Registered address

167-169 Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon29/01/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon09/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon31/08/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon23/07/2025
Register inspection address has been changed from 6 Heddon Street Heddon Street London W1B 4BT England to 167-169 Great Portland Street Fifth Floor London W1W 5PF
dot icon10/06/2025
Appointment of Mr Thomas Martin Evans as a director on 2025-06-09
dot icon04/06/2025
Registered office address changed from 6 Heddon Street London W1B 4BT United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-06-04
dot icon31/05/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon08/05/2025
Termination of appointment of Andrew Robert Male as a director on 2025-05-02
dot icon17/04/2025
Termination of appointment of Westend Corporate Llp as a secretary on 2025-04-01
dot icon17/04/2025
Appointment of Mr Peter Nicholas Huljich as a director on 2025-03-19
dot icon17/04/2025
Appointment of Silvertree Partners Llp as a secretary on 2025-04-01
dot icon19/03/2025
Resolutions
dot icon07/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon06/12/2024
Termination of appointment of Paul Gurney as a director on 2024-10-18
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon28/06/2024
Register inspection address has been changed to 6 Heddon Street Heddon Street London W1B 4BT
dot icon28/06/2024
Register(s) moved to registered inspection location 6 Heddon Street Heddon Street London W1B 4BT
dot icon25/02/2024
Resolutions
dot icon09/12/2023
Resolutions
dot icon21/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon28/06/2023
Registered office address changed from Suite 10011 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 2023-06-28
dot icon27/06/2023
Termination of appointment of Samuel Anthony "Kyler" Hardy as a director on 2023-06-19
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon09/12/2022
Resolutions
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon09/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-30
dot icon09/11/2022
Group of companies' accounts made up to 2022-06-30
dot icon09/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-25
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon05/07/2022
Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to Suite 10011 15 Ingestre Place London W1F 0DU on 2022-07-05
dot icon17/05/2022
Registered office address changed from 60 Gracechurch Street London EC3V 0HR United Kingdom to Suite 1 15 Ingestre Place London W1F 0DU on 2022-05-17
dot icon04/05/2022
Appointment of Mr Paul Gurney as a director on 2022-04-14
dot icon04/05/2022
Resolutions
dot icon27/04/2022
Appointment of Westend Corporate Llp as a secretary on 2022-04-01
dot icon27/04/2022
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2022-04-01
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon19/04/2022
Interim accounts made up to 2021-12-31
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-07-21
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-06-03
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-06-03
dot icon15/02/2022
Resolutions
dot icon27/01/2022
Termination of appointment of Kyle Robert Hookey as a director on 2022-01-20
dot icon07/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon23/09/2021
Secretary's details changed for Sgh Company Secretaries Limited on 2021-09-23
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon25/06/2021
Resolutions
dot icon21/06/2021
Resolutions
dot icon21/06/2021
Change of name notice
dot icon17/06/2021
Termination of appointment of Melissa Josephine Sturgess as a director on 2021-06-17
dot icon07/06/2021
Appointment of Mr Andrew Male as a director on 2021-06-01
dot icon15/01/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-11-23
dot icon06/01/2021
Resolutions
dot icon02/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon29/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon23/06/2020
Appointment of Sgh Company Secretaries Limited as a secretary on 2019-09-10
dot icon23/06/2020
Termination of appointment of Michael James Langoulant as a secretary on 2019-09-10
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon16/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon09/12/2019
Resolutions
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon17/09/2019
Termination of appointment of Fezile Mzazi as a director on 2019-09-10
dot icon17/09/2019
Appointment of Mr Kyle Robert Hookey as a director on 2019-09-10
dot icon17/09/2019
Termination of appointment of Michael James Langoulant as a director on 2019-09-10
dot icon17/09/2019
Appointment of Mr Samuel Anthony "Kyler" Hardy as a director on 2019-09-10
dot icon17/09/2019
Appointment of Ms Emma Kinder Priestley as a director on 2019-09-10
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon20/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon06/02/2019
Notification of a person with significant control statement
dot icon14/01/2019
Resolutions
dot icon07/01/2019
Resolutions
dot icon07/01/2019
Change of name notice
dot icon03/01/2019
Appointment of Fezile Mzazi as a director on 2018-09-26
dot icon06/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon12/11/2018
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2018-11-08
dot icon12/11/2018
Registered office address changed from 2 Stone Buildings, Lincoln's Inn London London WC2A 3th to 60 Gracechurch Street London EC3V 0HR on 2018-11-12
dot icon17/07/2018
Termination of appointment of James Tyson Hamilton as a director on 2018-07-11
dot icon17/07/2018
Appointment of Mr Michael James Langoulant as a secretary on 2018-07-11
dot icon17/07/2018
Termination of appointment of Russell Paul Hardwick as a director on 2018-07-11
dot icon17/07/2018
Termination of appointment of Russell Paul Hardwick as a secretary on 2018-07-11
dot icon17/07/2018
Termination of appointment of Russell Paul Hardwick as a secretary on 2018-07-11
dot icon16/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon16/07/2018
Appointment of Ms Melissa Josephine Sturgess as a director on 2018-07-11
dot icon16/07/2018
Appointment of Mr Michael James Langoulant as a director on 2018-07-11
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon22/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon29/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon21/06/2016
Termination of appointment of Frank Hoyt Moxon as a director on 2016-01-07
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon22/01/2016
Appointment of James Tyson Hamilton as a director on 2016-01-07
dot icon18/01/2016
Sub-division of shares on 2016-01-06
dot icon18/01/2016
Particulars of variation of rights attached to shares
dot icon18/01/2016
Change of share class name or designation
dot icon18/01/2016
Resolutions
dot icon16/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-11 no member list
dot icon01/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-11 no member list
dot icon12/06/2014
Secretary's details changed for Edwin Coe Secretaries Limited on 2009-11-08
dot icon16/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-11 no member list
dot icon05/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-11 no member list
dot icon12/12/2011
Resolutions
dot icon09/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/01/2011
Resolutions
dot icon10/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-25
dot icon29/06/2010
Termination of appointment of Russel Shear as a director
dot icon29/06/2010
Appointment of Mr Frank Hoyt Moxon as a director
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon21/06/2010
Commence business and borrow
dot icon21/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon21/06/2010
Trading certificate for a public company
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon18/05/2010
Resolutions
dot icon17/05/2010
Termination of appointment of David Kinch as a director
dot icon17/05/2010
Appointment of Russell Paul Hardwick as a director
dot icon17/05/2010
Appointment of Russell Paul Hardwick as a secretary
dot icon19/04/2010
Certificate of change of name
dot icon19/04/2010
Resolutions
dot icon22/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon02/07/2009
Return made up to 11/06/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon25/06/2008
Return made up to 11/06/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from 2 stone buildings, lincoln's inn london london WC2A 3TH
dot icon24/06/2008
Location of register of members
dot icon18/04/2008
Director appointed david patrick kinch
dot icon18/04/2008
Secretary appointed edwin coe secretaries LIMITED
dot icon18/04/2008
Director appointed russel charles shear
dot icon11/04/2008
Certificate of change of name
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
Director resigned
dot icon11/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Thomas Martin
Director
09/06/2025 - Present
14
Mr. Andrew Robert Male
Director
01/06/2021 - 02/05/2025
17
Ms Emma Kinder Priestley
Director
10/09/2019 - Present
24
SILVERTREE PARTNERS LLP
Corporate Secretary
01/04/2025 - Present
5
WESTEND CORPORATE LLP
Corporate Secretary
01/04/2022 - 01/04/2025
-

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 CLOUDBREAK DISCOVERY PLC

CLOUDBREAK DISCOVERY PLC is an(a) Active company incorporated on 11/06/2007 with the registered office located at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF. 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 CLOUDBREAK DISCOVERY PLC?

toggle

CLOUDBREAK DISCOVERY PLC is currently Active. It was registered on 11/06/2007 .

Where is CLOUDBREAK DISCOVERY PLC located?

toggle

CLOUDBREAK DISCOVERY PLC is registered at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF.

What does CLOUDBREAK DISCOVERY PLC do?

toggle

CLOUDBREAK DISCOVERY PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOUDBREAK DISCOVERY PLC?

toggle

The latest filing was on 29/01/2026: Statement of capital following an allotment of shares on 2026-01-29.