CLOUDNC LTD

Register to unlock more data on OkredoRegister

CLOUDNC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09821257

Incorporation date

13/10/2015

Size

Full

Contacts

Registered address

Registered address

Cloudnc, 1 Norton Folgate, London E1 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon19/11/2025
Appointment of Mr Clive Gerald Scrivener as a director on 2025-11-06
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon21/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon24/03/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon15/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-23
dot icon11/12/2024
Appointment of Mr Bartholomew James Simpson as a director on 2024-12-11
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon01/11/2024
Confirmation statement made on 2024-10-04 with updates
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-07-17
dot icon31/07/2024
Termination of appointment of Alexandr Vidiborschii as a director on 2024-07-31
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Registration of charge 098212570002, created on 2024-07-17
dot icon11/06/2024
Satisfaction of charge 098212570001 in full
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon15/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-27
dot icon20/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-18
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon26/05/2023
Accounts for a small company made up to 2022-12-31
dot icon22/05/2023
Termination of appointment of Eriska Secretaries Limited as a secretary on 2023-05-22
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon05/04/2023
Termination of appointment of Siraj Rashid Khaliq as a director on 2023-02-02
dot icon20/03/2023
Appointment of Mr Alexandr Vidiborschii as a director on 2023-02-02
dot icon24/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-16
dot icon02/02/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon24/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon18/07/2022
Accounts for a small company made up to 2021-10-31
dot icon11/07/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon20/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon11/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Resolutions
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon07/10/2021
Director's details changed for Mr Christopher Joseph Emery on 2020-12-07
dot icon07/10/2021
Director's details changed for Mr Theo Valentine Saville on 2021-08-07
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon13/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Resolutions
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-11
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon01/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon23/12/2019
Resolutions
dot icon16/12/2019
Registration of charge 098212570001, created on 2019-12-13
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-06
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/10/2019
Director's details changed for Mr Christopher Joseph Emery on 2019-10-01
dot icon04/10/2019
Director's details changed for Mr Theo Valentine Saville on 2019-10-01
dot icon19/08/2019
Termination of appointment of Christopher John Mairs as a director on 2019-07-25
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-19
dot icon29/11/2018
Notification of a person with significant control statement
dot icon29/11/2018
Cessation of Theo Valentine Saville as a person with significant control on 2018-05-31
dot icon29/11/2018
Cessation of Christopher Joseph Emery as a person with significant control on 2018-05-31
dot icon29/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon26/11/2018
Resolutions
dot icon08/11/2018
Register inspection address has been changed from C/O Jag Shaw Baker, 47-48 Berners Street Berners Street London W1T 3NF England to Third Floor, 20 Old Bailey London EC4M 7AN
dot icon04/10/2018
Appointment of Siraj Rashid Khaliq as a director on 2018-05-24
dot icon30/07/2018
Registered office address changed from Cloudnc, 3rd Floor, 58-64 City Road London EC1Y 2AL England to Cloudnc 1 Norton Folgate London E1 6DB on 2018-07-30
dot icon06/07/2018
Appointment of Christopher John Mairs as a director on 2018-05-24
dot icon26/04/2018
Second filing of a statement of capital following an allotment of shares on 2016-10-21
dot icon26/04/2018
Second filing of a statement of capital following an allotment of shares on 2016-10-21
dot icon27/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon07/08/2017
Register(s) moved to registered inspection location C/O Jag Shaw Baker, 47-48 Berners Street Berners Street London W1T 3NF
dot icon07/08/2017
Register inspection address has been changed to C/O Jag Shaw Baker, 47-48 Berners Street Berners Street London W1T 3NF
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon14/07/2017
Appointment of Eriska Secretaries Limited as a secretary on 2017-07-05
dot icon21/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon07/12/2016
Particulars of variation of rights attached to shares
dot icon07/12/2016
Change of share class name or designation
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon07/12/2016
Resolutions
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon17/11/2016
Change of share class name or designation
dot icon16/11/2016
Particulars of variation of rights attached to shares
dot icon04/11/2016
Registered office address changed from Cloudnc, 3rd Floor, Runway East Monmouth House 58-64 City Road London EC1Y 2AL England to Cloudnc, 3rd Floor, 58-64 City Road London EC1Y 2AL on 2016-11-04
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/10/2016
Rectified TM01 was removed from the public register on 08/02/2017 as it was invalid or ineffective.
dot icon22/09/2016
Registered office address changed from 57 Gaskarth Road Gaskarth Road London SW12 9NN England to Cloudnc, 3rd Floor, Runway East Monmouth House 58-64 City Road London EC1Y 2AL on 2016-09-22
dot icon22/09/2016
Appointment of Mr Paul Anthony Mcnabb as a director on 2016-07-15
dot icon22/09/2016
Rectified AP01 was removed from the Public Register on 30/11/2016 as it was invalid or ineffective
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon20/09/2016
Sub-division of shares on 2016-06-23
dot icon17/09/2016
Resolutions
dot icon14/03/2016
Statement of capital following an allotment of shares on 2015-11-16
dot icon06/01/2016
Resolutions
dot icon13/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

85
2022
change arrow icon+523.95 % *

* during past year

Cash in Bank

£10,261,083.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
77
13.54M
-
0.00
1.64M
-
2022
85
26.09M
-
0.00
10.26M
-
2022
85
26.09M
-
0.00
10.26M
-

Employees

2022

Employees

85 Ascended10 % *

Net Assets(GBP)

26.09M £Ascended92.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.26M £Ascended523.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrivener, Clive Gerald
Director
06/11/2025 - Present
23
Mcnabb, Paul Anthony
Director
15/07/2016 - Present
17
Simpson, Bartholomew James
Director
11/12/2024 - Present
5
ERISKA SECRETARIES LIMITED
Corporate Secretary
05/07/2017 - 22/05/2023
57
Emery, Christopher Joseph
Director
13/10/2015 - Present
-

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+
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 CLOUDNC LTD

CLOUDNC LTD is an(a) Active company incorporated on 13/10/2015 with the registered office located at Cloudnc, 1 Norton Folgate, London E1 6DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDNC LTD?

toggle

CLOUDNC LTD is currently Active. It was registered on 13/10/2015 .

Where is CLOUDNC LTD located?

toggle

CLOUDNC LTD is registered at Cloudnc, 1 Norton Folgate, London E1 6DB.

What does CLOUDNC LTD do?

toggle

CLOUDNC LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CLOUDNC LTD have?

toggle

CLOUDNC LTD had 85 employees in 2022.

What is the latest filing for CLOUDNC LTD?

toggle

The latest filing was on 17/04/2026: Statement of capital following an allotment of shares on 2026-01-28.