CLOUDCALL GROUP LIMITED

Register to unlock more data on OkredoRegister

CLOUDCALL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509873

Incorporation date

15/07/2005

Size

Group

Contacts

Registered address

Registered address

1 Colton Square, Leicester LE1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon12/01/2026
Registration of charge 055098730005, created on 2026-01-07
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/09/2025
Appointment of Ned Mason as a secretary on 2025-08-25
dot icon27/08/2025
Termination of appointment of Paul John Williams as a secretary on 2025-08-25
dot icon27/08/2025
Termination of appointment of Paul John Williams as a director on 2025-08-25
dot icon01/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon06/06/2025
Satisfaction of charge 055098730003 in full
dot icon06/06/2025
Satisfaction of charge 055098730004 in full
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon26/03/2025
Statement of capital following an allotment of shares on 2024-10-08
dot icon23/12/2024
Appointment of Kurt Hogan as a director on 2024-12-20
dot icon23/12/2024
Termination of appointment of Simon William Cleaver as a director on 2024-12-20
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon17/05/2024
Registration of charge 055098730004, created on 2024-05-14
dot icon31/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-02
dot icon31/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-03-10
dot icon31/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-13
dot icon31/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-28
dot icon18/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon11/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon11/05/2023
Statement of capital following an allotment of shares on 2022-11-10
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-09-20
dot icon26/08/2022
Second filing of Confirmation Statement dated 2022-07-29
dot icon17/08/2022
Satisfaction of charge 055098730002 in full
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon02/08/2022
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR
dot icon26/07/2022
Registration of charge 055098730003, created on 2022-07-25
dot icon19/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/05/2022
Appointment of Paul John Williams as a secretary on 2022-05-22
dot icon30/05/2022
Termination of appointment of Matthew James Buswell as a secretary on 2022-05-22
dot icon23/02/2022
Notification of Keith Nilsson as a person with significant control on 2022-01-26
dot icon21/02/2022
Withdrawal of a person with significant control statement on 2022-02-21
dot icon16/02/2022
Appointment of Mr Matthew James Buswell as a secretary on 2022-02-10
dot icon16/02/2022
Termination of appointment of Ben Harber as a secretary on 2022-02-10
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Re-registration of Memorandum and Articles
dot icon08/02/2022
Certificate of re-registration from Public Limited Company to Private
dot icon08/02/2022
Re-registration from a public company to a private limited company
dot icon07/02/2022
Appointment of Mr Keith Nilsson as a director on 2022-02-01
dot icon27/01/2022
Termination of appointment of Sophie Alice Tomkins as a director on 2022-01-26
dot icon27/01/2022
Termination of appointment of Carl Timothy Farrell as a director on 2022-01-26
dot icon27/01/2022
Termination of appointment of Peter Anthony Simmonds as a director on 2022-01-26
dot icon26/01/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon24/01/2022
Memorandum and Articles of Association
dot icon24/01/2022
Resolutions
dot icon11/08/2021
Termination of appointment of Gary Browning as a director on 2021-08-06
dot icon11/08/2021
Appointment of Mr Carl Timothy Farrell as a director on 2021-08-02
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon10/06/2021
Resolutions
dot icon17/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Memorandum and Articles of Association
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon20/01/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon09/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/06/2020
Resolutions
dot icon04/06/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon25/11/2019
Termination of appointment of Andrew Gareth Jones as a director on 2019-11-25
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-10-23
dot icon05/11/2019
Resolutions
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon20/09/2019
Satisfaction of charge 055098730001 in full
dot icon18/09/2019
Registration of charge 055098730002, created on 2019-09-12
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-07-08
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon08/06/2019
Resolutions
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon28/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon16/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon01/06/2018
Resolutions
dot icon31/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon08/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon13/11/2017
Resolutions
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon24/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Andrew Gareth Jones as a director on 2017-05-22
dot icon04/01/2017
Termination of appointment of Alan Graham Ward as a director on 2017-01-01
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-12
dot icon01/11/2016
Appointment of Mr Gary Browning as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of Mark Jonathan Kineret Seemann as a director on 2016-10-14
dot icon07/09/2016
Resolutions
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon12/07/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 1 Colton Square Leicester LE1 1QH on 2016-07-12
dot icon08/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/06/2016
Resolutions
dot icon26/05/2016
Certificate of change of name
dot icon26/05/2016
Change of name notice
dot icon12/02/2016
Registration of charge 055098730001, created on 2016-02-05
dot icon21/01/2016
Termination of appointment of Georg Oehm as a director on 2016-01-04
dot icon21/01/2016
Termination of appointment of David Mark Whelan as a director on 2016-01-04
dot icon21/01/2016
Register(s) moved to registered inspection location Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-10-05
dot icon16/09/2015
Appointment of Sophie Alice Tomkins as a director on 2015-08-27
dot icon17/07/2015
Annual return made up to 2015-07-15 no member list
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Resolutions
dot icon08/06/2015
Appointment of Mr Peter Anthony Simmonds as a director on 2015-04-09
dot icon21/04/2015
Resolutions
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-12-23
dot icon16/07/2014
Annual return made up to 2014-07-15 no member list
dot icon04/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/05/2014
Resolutions
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon17/04/2014
Resolutions
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon09/04/2014
Termination of appointment of John Bottomley as a secretary
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon12/09/2013
Resolutions
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon24/07/2013
Annual return made up to 2013-07-15 no member list
dot icon24/07/2013
Director's details changed for Mr Mark Jonathan Kineret Seemann on 2013-06-01
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/06/2013
Appointment of Mr Paul John Williams as a director
dot icon03/05/2013
Resolutions
dot icon30/10/2012
Appointment of Mr Alan Graham Ward as a director
dot icon30/10/2012
Appointment of Mr Mark Johnathon Kineret Seemann as a director
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon01/10/2012
Consolidation of shares on 2012-09-25
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon28/09/2012
Resolutions
dot icon25/09/2012
Certificate of change of name
dot icon25/09/2012
Change of name notice
dot icon11/09/2012
Miscellaneous
dot icon11/09/2012
Auditor's resignation
dot icon07/08/2012
Director's details changed for Georg Oehm on 2012-08-06
dot icon16/07/2012
Annual return made up to 2012-07-15 no member list
dot icon23/04/2012
Resolutions
dot icon17/02/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/01/2012
Appointment of Ben Harber as a secretary
dot icon24/10/2011
Termination of appointment of Jens Muller as a director
dot icon02/08/2011
Annual return made up to 2011-07-15 with bulk list of shareholders
dot icon09/06/2011
Resolutions
dot icon07/06/2011
Termination of appointment of Karen Chandler as a director
dot icon10/05/2011
Appointment of David Mark Whelan as a director
dot icon10/05/2011
Appointment of Georg Oehm as a director
dot icon10/05/2011
Appointment of Mr Simon William Cleaver as a director
dot icon27/04/2011
Termination of appointment of Keith Hodgkinson as a director
dot icon27/04/2011
Termination of appointment of John Poulter as a director
dot icon27/04/2011
Termination of appointment of David Jeffcoat as a director
dot icon27/04/2011
Termination of appointment of Christopher Nash as a director
dot icon27/04/2011
Termination of appointment of St O'reilly as a director
dot icon14/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/11/2010
Appointment of David John Jeffcoat as a director
dot icon13/10/2010
Termination of appointment of John Voltz as a director
dot icon21/09/2010
Termination of appointment of Michael Fitzgerald as a director
dot icon02/08/2010
Annual return made up to 2010-07-15 with bulk list of shareholders
dot icon27/05/2010
Appointment of John William Poulter as a director
dot icon26/05/2010
Memorandum and Articles of Association
dot icon26/05/2010
Statement of company's objects
dot icon26/05/2010
Resolutions
dot icon13/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon26/01/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon29/10/2009
Director's details changed for Dr Jens Muller on 2009-10-14
dot icon29/10/2009
Director's details changed for Mr Christopher John Nash on 2009-10-14
dot icon29/10/2009
Director's details changed for John Charles Voltz on 2009-10-14
dot icon27/10/2009
Director's details changed for St John Anthony O'reilly on 2009-10-14
dot icon27/10/2009
Director's details changed for Keith Harry Hodgkinson on 2009-10-14
dot icon27/10/2009
Director's details changed for Michael Fitzgerald on 2009-10-13
dot icon13/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon13/10/2009
Director's details changed for Karen Chandler on 2009-10-09
dot icon10/10/2009
Register inspection address has been changed
dot icon27/07/2009
Return made up to 15/07/09; bulk list available separately
dot icon01/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/05/2009
Ad 05/05/09\gbp si [email protected]=79166.67\gbp ic 443252.82/522419.49\
dot icon20/01/2009
Resolutions
dot icon24/12/2008
Director appointed keith harry hodgkinson
dot icon24/12/2008
Particulars of contract relating to shares
dot icon24/12/2008
Ad 11/12/08\gbp si [email protected]=2870.82\gbp ic 440382/443252.82\
dot icon05/08/2008
Director appointed christopher john nash
dot icon05/08/2008
Director appointed karen chandler
dot icon05/08/2008
Appointment terminated director woody gibson
dot icon05/08/2008
Appointment terminated director carsten buhrer
dot icon28/07/2008
Return made up to 15/07/08; bulk list available separately
dot icon24/06/2008
Ad 04/06/08\gbp si [email protected]=104.17\gbp ic 440276.73/440380.9\
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/05/2008
Ad 24/04/08\gbp si [email protected]=68.73\gbp ic 440208/440276.73\
dot icon18/03/2008
Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ
dot icon04/02/2008
Ad 14/01/08--------- £ si [email protected]=731 £ ic 439477/440208
dot icon08/01/2008
Ad 04/12/07--------- £ si [email protected]=35714 £ ic 403763/439477
dot icon23/07/2007
Return made up to 15/07/07; bulk list available separately
dot icon26/06/2007
Resolutions
dot icon24/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/05/2007
Ad 01/05/07--------- £ si [email protected]=42857 £ ic 360904/403761
dot icon27/02/2007
Director's particulars changed
dot icon08/09/2006
Ad 23/08/06--------- £ si [email protected]=223561 £ ic 137343/360904
dot icon29/08/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon22/08/2006
Ad 07/08/06--------- £ si [email protected]=136657 £ ic 686/137343
dot icon22/08/2006
Nc inc already adjusted 07/08/06
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon18/08/2006
Statement of affairs
dot icon18/08/2006
Ad 01/06/06--------- £ si [email protected]
dot icon17/08/2006
Return made up to 15/07/06; full list of members
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon09/08/2006
Certificate of re-registration from Private to Public Limited Company
dot icon09/08/2006
Re-registration of Memorandum and Articles
dot icon09/08/2006
Balance Sheet
dot icon09/08/2006
Auditor's report
dot icon09/08/2006
Auditor's statement
dot icon09/08/2006
Declaration on reregistration from private to PLC
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon08/08/2006
Application for reregistration from private to PLC
dot icon07/07/2006
New director appointed
dot icon03/07/2006
Certificate of change of name
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 190 strand, london, WC2R 1JN
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Ad 17/08/05--------- £ si [email protected]=404 £ ic 1/405
dot icon11/08/2005
S-div 27/07/05
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon27/07/2005
Certificate of change of name
dot icon15/07/2005
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
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nilsson, Keith
Director
01/02/2022 - Present
1
Cleaver, Simon William
Director
12/04/2011 - 20/12/2024
24
Seemann, Mark Jonathan Kineret
Director
26/09/2012 - 14/10/2016
8
Williams, Paul John
Director
03/06/2013 - 25/08/2025
28
Hogan, Kurt
Director
20/12/2024 - Present
1

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 CLOUDCALL GROUP LIMITED

CLOUDCALL GROUP LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at 1 Colton Square, Leicester LE1 1QH. 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 CLOUDCALL GROUP LIMITED?

toggle

CLOUDCALL GROUP LIMITED is currently Active. It was registered on 15/07/2005 .

Where is CLOUDCALL GROUP LIMITED located?

toggle

CLOUDCALL GROUP LIMITED is registered at 1 Colton Square, Leicester LE1 1QH.

What does CLOUDCALL GROUP LIMITED do?

toggle

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

What is the latest filing for CLOUDCALL GROUP LIMITED?

toggle

The latest filing was on 12/01/2026: Registration of charge 055098730005, created on 2026-01-07.