CLOUDCAM UAV LTD

Register to unlock more data on OkredoRegister

CLOUDCAM UAV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10636029

Incorporation date

23/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Westmorland Back Street, Ringwould, Deal, Kent CT14 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2017)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon20/06/2022
Registered office address changed from Westmorland Back Street Ringwould Deal CT14 8FY England to Westmorland Back Street Ringwould Deal Kent CT14 8HL on 2022-06-20
dot icon29/04/2022
Registered office address changed from Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover Kent CT16 3PX England to Westmorland Back Street Ringwould Deal CT14 8FY on 2022-04-29
dot icon11/04/2022
Micro company accounts made up to 2022-02-28
dot icon30/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon18/06/2021
Registered office address changed from Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover CT16 3PJ England to Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover Kent CT16 3PX on 2021-06-18
dot icon10/06/2021
Director's details changed for Mr Jason Groombridge on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr David Frazer on 2021-06-10
dot icon28/05/2021
Registered office address changed from 250 Mill Road Deal CT14 9BE England to Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover CT16 3PJ on 2021-05-28
dot icon23/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon09/03/2021
Micro company accounts made up to 2021-02-28
dot icon31/07/2020
Micro company accounts made up to 2020-02-29
dot icon29/07/2020
Amended micro company accounts made up to 2019-02-28
dot icon29/07/2020
Amended micro company accounts made up to 2018-02-28
dot icon10/07/2020
Notification of Jason Groombridge as a person with significant control on 2019-12-11
dot icon10/07/2020
Notification of David Frazer as a person with significant control on 2019-12-11
dot icon10/07/2020
Withdrawal of a person with significant control statement on 2020-07-10
dot icon30/06/2020
Registered office address changed from Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ to 250 Mill Road Deal CT14 9BE on 2020-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon11/01/2020
Termination of appointment of Charles Howard Bennett Baxter as a director on 2019-12-11
dot icon18/12/2019
Micro company accounts made up to 2019-02-28
dot icon28/11/2019
Registered office address changed from Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England to Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ on 2019-11-28
dot icon25/11/2019
Director's details changed for Mr Jason Groombridge on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr David Frazer on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Charles Howard Bennett Baxter on 2019-11-25
dot icon25/11/2019
Registered office address changed from 2 Mummery Court Painters Forstal Faversham Kent ME13 0ES United Kingdom to Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ on 2019-11-25
dot icon01/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon24/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon23/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.12K
-
0.00
-
-
2022
4
15.35K
-
0.00
-
-
2023
2
6.53K
-
0.00
-
-
2023
2
6.53K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

6.53K £Descended-57.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frazer, David
Director
23/02/2017 - Present
-
Groombridge, Jason Paul
Director
23/02/2017 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOUDCAM UAV LTD

CLOUDCAM UAV LTD is an(a) Active company incorporated on 23/02/2017 with the registered office located at Westmorland Back Street, Ringwould, Deal, Kent CT14 8HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDCAM UAV LTD?

toggle

CLOUDCAM UAV LTD is currently Active. It was registered on 23/02/2017 .

Where is CLOUDCAM UAV LTD located?

toggle

CLOUDCAM UAV LTD is registered at Westmorland Back Street, Ringwould, Deal, Kent CT14 8HL.

What does CLOUDCAM UAV LTD do?

toggle

CLOUDCAM UAV LTD operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

How many employees does CLOUDCAM UAV LTD have?

toggle

CLOUDCAM UAV LTD had 2 employees in 2023.

What is the latest filing for CLOUDCAM UAV LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.