CLOUDFACTORY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOUDFACTORY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10798129

Incorporation date

01/06/2017

Size

Group

Contacts

Registered address

Registered address

Fora Space Thames Tower, Station Road, Reading, Berkshire RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2017)
dot icon03/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon07/10/2025
Satisfaction of charge 107981290001 in full
dot icon07/10/2025
Satisfaction of charge 107981290002 in full
dot icon07/10/2025
Satisfaction of charge 107981290003 in full
dot icon07/10/2025
Satisfaction of charge 107981290004 in full
dot icon06/10/2025
Registration of charge 107981290006, created on 2025-09-29
dot icon03/10/2025
Registration of charge 107981290005, created on 2025-09-29
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon04/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon07/02/2025
Termination of appointment of John Edward Cotterell as a director on 2024-10-30
dot icon29/07/2024
Termination of appointment of Samuel Wallace Weatherford as a director on 2024-07-01
dot icon29/07/2024
Appointment of Donald Cary Smith as a director on 2024-07-01
dot icon29/07/2024
Appointment of Jeff Johnson as a director on 2024-07-01
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon17/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon11/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Termination of appointment of Henry Rice Kaestner as a director on 2023-10-31
dot icon09/11/2023
Appointment of Mr Kevin Martin Johnston as a director on 2023-10-31
dot icon06/10/2023
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Fora Space Thames Tower Station Road Reading Berkshire RG1 1LX
dot icon12/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon27/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-03
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon27/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon19/06/2023
Statement of capital following an allotment of shares on 2022-09-16
dot icon07/06/2023
Registration of charge 107981290003, created on 2023-06-01
dot icon07/06/2023
Registration of charge 107981290004, created on 2023-06-01
dot icon09/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon09/05/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon14/12/2022
Registered office address changed from The White Building 33 Kings Road Reading Berkshire RG1 3AR England to Fora Space Thames Tower Station Road Reading Berkshire RG1 1LX on 2022-12-14
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon11/08/2022
Memorandum and Articles of Association
dot icon21/07/2022
Sub-division of shares on 2022-07-06
dot icon21/07/2022
Resolutions
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon22/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/10/2021
Registered office address changed from The Blade Building Abbey Square Reading RG1 3BE England to The White Building 33 Kings Road Reading Berkshire RG1 3AR on 2021-10-11
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon21/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon15/07/2021
Appointment of Arun Singh as a director on 2021-07-14
dot icon15/07/2021
Termination of appointment of Abhay Puskoor as a director on 2021-07-14
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-05-03
dot icon07/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/04/2021
Registration of charge 107981290001, created on 2021-04-06
dot icon16/04/2021
Registration of charge 107981290002, created on 2021-04-06
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon01/07/2020
Appointment of John Edward Cotterell as a director on 2020-07-01
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon16/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon17/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon30/01/2020
Change of share class name or designation
dot icon15/01/2020
Director's details changed for Mr Mark Thomas Sears on 2019-12-31
dot icon15/01/2020
Notification of a person with significant control statement
dot icon13/01/2020
Cessation of Mark Thomas Sears as a person with significant control on 2020-01-13
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon18/11/2019
Notification of Mark Thomas Sears as a person with significant control on 2019-11-13
dot icon18/11/2019
Withdrawal of a person with significant control statement on 2019-11-18
dot icon14/11/2019
Appointment of Abhay Puskoor as a director on 2019-11-13
dot icon14/11/2019
Appointment of Alexander Field Mason as a director on 2019-11-13
dot icon14/11/2019
Appointment of Samuel Wallace Weatherford as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of Tim Gocher as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of Donald Cary Smith as a director on 2019-11-13
dot icon13/11/2019
Statement by Directors
dot icon13/11/2019
Statement of capital on 2019-11-13
dot icon13/11/2019
Solvency Statement dated 07/11/19
dot icon13/11/2019
Resolutions
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon30/10/2019
Resolutions
dot icon25/10/2019
Notification of a person with significant control statement
dot icon25/10/2019
Cessation of Mark Thomas Sears as a person with significant control on 2019-10-15
dot icon25/10/2019
Statement by Directors
dot icon25/10/2019
Statement of capital on 2019-10-25
dot icon25/10/2019
Solvency Statement dated 22/10/19
dot icon25/10/2019
Resolutions
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon18/10/2019
Second filing of Confirmation Statement dated 31/05/2018
dot icon08/10/2019
Resolutions
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon12/09/2019
Change of details for Mr Mark Thomas Sears as a person with significant control on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr Mark Thomas Sears on 2019-09-12
dot icon04/07/2019
Group of companies' accounts made up to 2018-06-30
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2017-06-30
dot icon21/03/2019
Registered office address changed from The Blade Building Abbey Square Reading RG1 3BE England to The Blade Building Abbey Square Reading RG1 3BE on 2019-03-21
dot icon21/03/2019
Registered office address changed from 5 the Green Richmond TW9 1PL England to The Blade Building Abbey Square Reading RG1 3BE on 2019-03-21
dot icon01/03/2019
Current accounting period shortened from 2018-06-30 to 2017-06-30
dot icon20/12/2018
Appointment of Mr John Zachary Mansfield as a director on 2018-11-15
dot icon27/11/2018
Resolutions
dot icon16/11/2018
Termination of appointment of David Tuomey as a director on 2018-11-15
dot icon01/08/2018
Confirmation statement made on 2018-05-31 with updates
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon29/05/2018
Resolutions
dot icon21/07/2017
Change of share class name or designation
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon21/07/2017
Particulars of variation of rights attached to shares
dot icon19/07/2017
Resolutions
dot icon19/07/2017
Notice of Restriction on the Company's Articles
dot icon19/07/2017
Statement of company's objects
dot icon13/07/2017
Change of details for Mr Mark Thomas Sears as a person with significant control on 2017-07-01
dot icon11/07/2017
Appointment of Mr Henry Rice Kaestner as a director on 2017-07-01
dot icon10/07/2017
Appointment of Mr David Tuomey as a director on 2017-07-01
dot icon10/07/2017
Appointment of Mr Mark Thomas Sears as a director on 2017-07-01
dot icon10/07/2017
Appointment of Mr Tim Gocher as a director on 2017-07-01
dot icon01/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Thomas Sears
Director
01/07/2017 - Present
-
Donald Cary Smith
Director
01/07/2024 - Present
-
Kaestner, Henry Rice
Director
01/07/2017 - 31/10/2023
-
Mansfield, John Zachary
Director
15/11/2018 - Present
-
Weatherford, Samuel Wallace
Director
13/11/2019 - 01/07/2024
-

Persons with Significant Control

4
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 CLOUDFACTORY HOLDINGS LIMITED

CLOUDFACTORY HOLDINGS LIMITED is an(a) Active company incorporated on 01/06/2017 with the registered office located at Fora Space Thames Tower, Station Road, Reading, Berkshire RG1 1LX. There are currently 7 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 CLOUDFACTORY HOLDINGS LIMITED?

toggle

CLOUDFACTORY HOLDINGS LIMITED is currently Active. It was registered on 01/06/2017 .

Where is CLOUDFACTORY HOLDINGS LIMITED located?

toggle

CLOUDFACTORY HOLDINGS LIMITED is registered at Fora Space Thames Tower, Station Road, Reading, Berkshire RG1 1LX.

What does CLOUDFACTORY HOLDINGS LIMITED do?

toggle

CLOUDFACTORY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLOUDFACTORY HOLDINGS LIMITED?

toggle

The latest filing was on 03/04/2026: Group of companies' accounts made up to 2025-06-30.