CLOUDFOXIT LTD

Register to unlock more data on OkredoRegister

CLOUDFOXIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10450902

Incorporation date

28/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

35 Scotton Street, Wye, Ashford TN25 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2016)
dot icon07/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon30/08/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-06-23
dot icon23/06/2025
Previous accounting period shortened from 2025-10-31 to 2025-03-31
dot icon27/05/2025
Micro company accounts made up to 2024-10-31
dot icon25/04/2025
Appointment of Mrs Gina Mcmorran as a director on 2025-04-25
dot icon25/04/2025
Notification of Gina Mcmorran as a person with significant control on 2025-04-25
dot icon10/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/01/2023
Change of details for Mr Edward James Lee as a person with significant control on 2023-01-01
dot icon08/01/2023
Registered office address changed from 10 Trevillion Mansions Hanbury Road London W3 8SG England to 35 Scotton Street Wye Ashford TN25 5BU on 2023-01-08
dot icon08/01/2023
Change of details for Mr Edward James Lee as a person with significant control on 2023-01-01
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon08/05/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon29/09/2021
Registered office address changed from 10 Trevillion Mansions Hanbury Road London W3 8SG England to 10 Trevillion Mansions Hanbury Road London W3 8SG on 2021-09-29
dot icon19/05/2021
Change of details for Mr Edward James Lee as a person with significant control on 2021-05-19
dot icon19/05/2021
Director's details changed for Mr Edward James Lee on 2021-05-19
dot icon22/04/2021
Micro company accounts made up to 2020-10-31
dot icon22/03/2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Trevillion Mansions Hanbury Road London W3 8SG on 2021-03-22
dot icon02/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon02/11/2018
Cessation of Gina Peirce as a person with significant control on 2018-04-18
dot icon11/06/2018
Cessation of Lee Shaw as a person with significant control on 2018-06-09
dot icon11/06/2018
Termination of appointment of Lee Shaw as a secretary on 2018-06-09
dot icon11/06/2018
Termination of appointment of Lee Shaw as a director on 2018-06-09
dot icon08/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/05/2018
Director's details changed for Mr Edward James Lee on 2018-05-25
dot icon16/05/2018
Registered office address changed from 10 Trevilion Mansions Hanbury Road London W3 8SG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-05-16
dot icon16/05/2018
Registered office address changed from 10 Trevillion Mansions Hanbury Road London W3 8SG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-05-16
dot icon18/04/2018
Termination of appointment of Gina Peirce as a director on 2018-04-18
dot icon22/11/2017
Registered office address changed from 701 Collingwood House Dolphin Square London SW1V 3NG United Kingdom to 10 Trevillion Mansions Hanbury Road London W3 8SG on 2017-11-22
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon18/09/2017
Director's details changed for Ms Gina Peirce on 2017-09-18
dot icon18/09/2017
Change of details for Mr Lee Shaw as a person with significant control on 2017-09-18
dot icon18/09/2017
Director's details changed for Mr Edward James Lee on 2017-09-18
dot icon18/09/2017
Change of details for Ms Gina Peirce as a person with significant control on 2017-09-18
dot icon18/09/2017
Change of details for Mr Edward James Lee as a person with significant control on 2017-09-18
dot icon18/09/2017
Secretary's details changed for Mr Lee Shaw on 2017-09-18
dot icon18/09/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 701 Collingwood House Dolphin Square London SW1V 3NG on 2017-09-18
dot icon18/09/2017
Director's details changed for Mr Lee Shaw on 2017-09-18
dot icon28/10/2016
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
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Lee
Director
28/10/2016 - 09/06/2018
4
Mrs Gina Mcmorran
Director
25/04/2025 - Present
2
Peirce, Gina
Director
28/10/2016 - 18/04/2018
-
Lee, Edward James
Director
28/10/2016 - Present
1
Shaw, Lee
Secretary
28/10/2016 - 09/06/2018
-

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 CLOUDFOXIT LTD

CLOUDFOXIT LTD is an(a) Active company incorporated on 28/10/2016 with the registered office located at 35 Scotton Street, Wye, Ashford TN25 5BU. There are currently 2 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 CLOUDFOXIT LTD?

toggle

CLOUDFOXIT LTD is currently Active. It was registered on 28/10/2016 .

Where is CLOUDFOXIT LTD located?

toggle

CLOUDFOXIT LTD is registered at 35 Scotton Street, Wye, Ashford TN25 5BU.

What does CLOUDFOXIT LTD do?

toggle

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

What is the latest filing for CLOUDFOXIT LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-27 with updates.