CLOUDHOUSE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CLOUDHOUSE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07360219

Incorporation date

31/08/2010

Size

Small

Contacts

Registered address

Registered address

One Ariel Way, 1 Ariel Way, London W12 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon22/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon11/09/2024
Termination of appointment of Charles Edward Seager Green as a director on 2024-09-06
dot icon03/03/2024
Change of details for Data Cloud Limited as a person with significant control on 2024-02-29
dot icon31/01/2024
Accounts for a small company made up to 2022-12-31
dot icon28/09/2023
Director's details changed for Mr Matthew Philip Clothier on 2023-09-28
dot icon12/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon17/05/2023
Registered office address changed from PO Box 76590 83 Plough Road London SW11 9PF England to One Ariel Way 1 Ariel Way London W12 7SL on 2023-05-17
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/12/2021
Change of details for Data Cloud Limited as a person with significant control on 2021-12-01
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/04/2021
Director's details changed for Mr Matthew Philip Clothier on 2021-04-12
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon27/04/2020
Registered office address changed from PO Box Pobox76590 PO Box 76590 83 Plough Road London SW11 9PF England to PO Box 76590 83 Plough Road London SW11 9PF on 2020-04-27
dot icon24/04/2020
Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to PO Box Pobox76590 PO Box 76590 83 Plough Road London SW11 9PF on 2020-04-24
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Termination of appointment of John David William Pocock as a director on 2017-09-19
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon17/08/2017
Termination of appointment of Nicholas Earl Childe-Harmer as a director on 2017-06-19
dot icon28/03/2017
Appointment of Mr Gavin David Chapman as a director on 2017-03-21
dot icon06/12/2016
Termination of appointment of Vinodka Murria as a director on 2016-12-01
dot icon26/10/2016
Termination of appointment of William Edmund Mitchell as a director on 2016-09-20
dot icon07/10/2016
Appointment of Ms Vinodka Murria as a director on 2016-09-20
dot icon05/10/2016
Appointment of Mr. Timothy Michael Steel as a director on 2016-09-20
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/03/2015
Appointment of Mr Nicholas Earl Childe-Harmer as a director on 2015-02-23
dot icon05/03/2015
Appointment of Mr John David William Pocock as a director on 2014-12-15
dot icon05/02/2015
Satisfaction of charge 073602190002 in full
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/07/2014
Registration of charge 073602190002, created on 2014-07-28
dot icon12/06/2014
Director's details changed for Mr Sean Patrick Corbett on 2014-06-01
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Colin Medway as a secretary
dot icon05/09/2013
Termination of appointment of Colin Medway as a secretary
dot icon10/04/2013
Appointment of Mr William Edmund Mitchell as a director
dot icon09/04/2013
Appointment of Mr Charles Edward Seager Green as a director
dot icon23/01/2013
Registered office address changed from 65 Holland Park London W11 3SJ United Kingdom on 2013-01-23
dot icon01/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Matthew Philip Clothier on 2011-09-01
dot icon28/09/2012
Director's details changed for Mr Sean Patrick Corbett on 2012-05-01
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon08/06/2011
Registered office address changed from 88 Albert Street London NW1 7NR United Kingdom on 2011-06-08
dot icon19/04/2011
Appointment of Mr Colin John Medway as a secretary
dot icon19/04/2011
Termination of appointment of Sean Patrick Corbett as a secretary
dot icon19/04/2011
Appointment of Mr Matthew Philip Clothier as a director
dot icon31/08/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£759,102.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
6.86M
-
0.00
759.10K
-
2021
7
6.86M
-
0.00
759.10K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

6.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

759.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pocock, John David William
Director
15/12/2014 - 19/09/2017
30
Murria, Vinodka
Director
20/09/2016 - 01/12/2016
183
Steel, Timothy Michael
Director
20/09/2016 - Present
29
Chapman, Gavin David
Director
21/03/2017 - Present
9
Corbett, Sean Patrick
Director
31/08/2010 - Present
9

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 CLOUDHOUSE TECHNOLOGIES LTD

CLOUDHOUSE TECHNOLOGIES LTD is an(a) Active company incorporated on 31/08/2010 with the registered office located at One Ariel Way, 1 Ariel Way, London W12 7SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDHOUSE TECHNOLOGIES LTD?

toggle

CLOUDHOUSE TECHNOLOGIES LTD is currently Active. It was registered on 31/08/2010 .

Where is CLOUDHOUSE TECHNOLOGIES LTD located?

toggle

CLOUDHOUSE TECHNOLOGIES LTD is registered at One Ariel Way, 1 Ariel Way, London W12 7SL.

What does CLOUDHOUSE TECHNOLOGIES LTD do?

toggle

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

How many employees does CLOUDHOUSE TECHNOLOGIES LTD have?

toggle

CLOUDHOUSE TECHNOLOGIES LTD had 7 employees in 2021.

What is the latest filing for CLOUDHOUSE TECHNOLOGIES LTD?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.