CLOUDPAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOUDPAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04909236

Incorporation date

23/09/2003

Size

Group

Contacts

Registered address

Registered address

Kingsgate House, Newbury Road, Andover, Hampshire SP10 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon11/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon10/11/2025
Appointment of Mr. Rahul Raswant as a director on 2025-10-31
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Charlotte Jane White as a director on 2025-08-07
dot icon11/08/2025
Termination of appointment of Andrew James Edward Thomson as a director on 2025-08-07
dot icon04/08/2025
Appointment of Dr. Roland Manfred Folz as a director on 2025-07-25
dot icon04/08/2025
Appointment of Mr Leon Roger Daniel as a director on 2025-07-25
dot icon31/07/2025
Appointment of Mr. Shinos Shajahan as a secretary on 2025-07-25
dot icon14/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon13/03/2025
Change of details for Cloudpay Inc. as a person with significant control on 2025-03-13
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/08/2024
Registration of charge 049092360016, created on 2024-07-31
dot icon09/08/2024
Registration of charge 049092360013, created on 2024-07-31
dot icon09/08/2024
Registration of charge 049092360014, created on 2024-07-31
dot icon09/08/2024
Registration of charge 049092360015, created on 2024-07-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon20/02/2024
Registration of charge 049092360012, created on 2024-02-08
dot icon19/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon24/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/04/2021
Withdrawal of a person with significant control statement on 2021-04-07
dot icon22/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon11/11/2020
Termination of appointment of Andrew Pearson as a director on 2020-11-07
dot icon11/11/2020
Appointment of Mrs Charlotte Jane White as a director on 2020-11-07
dot icon11/11/2020
Appointment of Mr Andrew James Edward Thomson as a director on 2020-11-07
dot icon11/11/2020
Termination of appointment of Mark Geoffrey Wilson as a director on 2020-11-07
dot icon22/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/07/2020
Registration of charge 049092360011, created on 2020-06-30
dot icon02/07/2020
Registration of charge 049092360010, created on 2020-06-30
dot icon01/07/2020
Satisfaction of charge 049092360007 in full
dot icon01/07/2020
Satisfaction of charge 049092360009 in full
dot icon01/07/2020
Satisfaction of charge 049092360008 in full
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon14/06/2019
Director's details changed for Mr Andrew Pearson on 2019-06-14
dot icon13/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/06/2019
Appointment of Mr John Brian Pearce as a director on 2019-06-07
dot icon10/06/2019
Appointment of Mr Mark Geoffrey Wilson as a director on 2019-06-07
dot icon10/06/2019
Termination of appointment of David John Leese as a director on 2019-06-07
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon05/09/2018
Satisfaction of charge 049092360006 in full
dot icon03/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/04/2018
Registration of charge 049092360008, created on 2018-04-10
dot icon16/04/2018
Registration of charge 049092360007, created on 2018-04-10
dot icon16/04/2018
Registration of charge 049092360009, created on 2018-04-10
dot icon05/03/2018
Termination of appointment of Tony Rook as a director on 2018-03-02
dot icon05/03/2018
Termination of appointment of Tony Rook as a secretary on 2018-03-02
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon15/12/2017
Notification of Cloudpay Inc. as a person with significant control on 2016-04-06
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/08/2017
Appointment of Mr David John Leese as a director on 2017-07-20
dot icon18/08/2017
Appointment of Mr Tony Rook as a director on 2017-07-20
dot icon18/08/2017
Appointment of Tony Rook as a secretary on 2017-07-20
dot icon18/08/2017
Termination of appointment of Andrew Pearson as a secretary on 2017-07-20
dot icon18/08/2017
Termination of appointment of Paul Bartlett as a director on 2017-07-20
dot icon23/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon12/01/2017
Satisfaction of charge 049092360004 in full
dot icon21/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/05/2016
Registration of charge 049092360006, created on 2016-04-28
dot icon14/04/2016
Satisfaction of charge 049092360005 in full
dot icon14/04/2016
Satisfaction of charge 3 in full
dot icon22/03/2016
Group of companies' accounts made up to 2014-12-31
dot icon27/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon14/05/2015
Registered office address changed from 1 the Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 2015-05-14
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Patrick Wack as a director on 2013-04-29
dot icon11/12/2014
Termination of appointment of Carl Keil as a director on 2013-02-20
dot icon11/12/2014
Termination of appointment of Patrick Wack as a director on 2013-04-29
dot icon11/12/2014
Termination of appointment of Carl Keil as a director on 2013-02-20
dot icon05/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/05/2013
Registration of charge 049092360005
dot icon22/05/2013
Registration of charge 049092360004
dot icon04/04/2013
Miscellaneous
dot icon28/03/2013
Miscellaneous
dot icon02/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon22/10/2012
Certificate of change of name
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Change of name notice
dot icon09/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/05/2012
Duplicate mortgage certificatecharge no:3
dot icon16/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2012
Memorandum and Articles of Association
dot icon26/03/2012
Resolutions
dot icon21/02/2012
Appointment of Mr Andrew Pearson as a director
dot icon18/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon20/04/2011
Group of companies' accounts made up to 2009-12-31
dot icon27/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon09/08/2010
Appointment of Mr Andrew Pearson as a secretary
dot icon09/08/2010
Termination of appointment of Philip Paterson as a secretary
dot icon05/05/2010
Appointment of Paul Bartlett as a director
dot icon28/04/2010
Appointment of Mr Carl Keil as a director
dot icon28/04/2010
Termination of appointment of Karen Paterson as a director
dot icon28/04/2010
Termination of appointment of John Hollis as a director
dot icon28/04/2010
Appointment of Patrick Wack as a director
dot icon20/04/2010
Memorandum and Articles of Association
dot icon20/04/2010
Resolutions
dot icon26/11/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon16/05/2009
Director appointed john hollis
dot icon01/05/2009
Appointment terminated director crispin quail
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2009
Auditor's resignation
dot icon11/03/2009
Auditor's resignation
dot icon14/01/2009
Ad 16/12/08\gbp si [email protected]=27.4\gbp ic 8028.5/8055.9\
dot icon14/01/2009
Ad 17/12/08\gbp si [email protected]=246.9\gbp ic 7781.6/8028.5\
dot icon14/01/2009
Ad 11/12/08\gbp si [email protected]=274.3\gbp ic 7507.3/7781.6\
dot icon14/01/2009
Ad 09/12/08\gbp si [email protected]=1371.5\gbp ic 6135.8/7507.3\
dot icon16/12/2008
Appointment terminated director edward barnes
dot icon16/12/2008
Appointment terminated director john hollis
dot icon16/12/2008
Appointment terminated director peter cotgrove
dot icon16/12/2008
Appointment terminated director ian cooke
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2008
Ad 18/11/08\gbp si [email protected]=0.7\gbp ic 6135.1/6135.8\
dot icon11/11/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon17/10/2008
Return made up to 23/09/08; full list of members
dot icon13/10/2008
Ad 08/07/08\gbp si [email protected]=10.2\gbp ic 6123.1/6133.3\
dot icon13/10/2008
Ad 24/06/08\gbp si [email protected]=10\gbp ic 6113.1/6123.1\
dot icon13/10/2008
Ad 13/06/08\gbp si [email protected]=5\gbp ic 6108.1/6113.1\
dot icon13/10/2008
Ad 09/06/08-10/06/08\gbp si [email protected]=11\gbp ic 6097.1/6108.1\
dot icon09/10/2008
Ad 09/05/08\gbp si [email protected]=10.8\gbp ic 6086.3/6097.1\
dot icon09/10/2008
Ad 12/05/08\gbp si [email protected]=5.4\gbp ic 6080.9/6086.3\
dot icon09/10/2008
Ad 30/04/08\gbp si [email protected]=3.5\gbp ic 6077.4/6080.9\
dot icon09/10/2008
Ad 26/02/08\gbp si [email protected]=5.4\gbp ic 6072/6077.4\
dot icon09/10/2008
Ad 23/01/08\gbp si [email protected]=4.4\gbp ic 6067.6/6072\
dot icon09/10/2008
Ad 09/01/08\gbp si [email protected]=69.7\gbp ic 5997.9/6067.6\
dot icon09/10/2008
Ad 14/01/08\gbp si [email protected]=5.4\gbp ic 5992.5/5997.9\
dot icon09/10/2008
Ad 09/01/08\gbp si [email protected]=209.4\gbp ic 5783.1/5992.5\
dot icon01/07/2008
Director appointed ian francis cooke
dot icon01/07/2008
Director appointed crispin francis quail
dot icon10/06/2008
Ad 31/05/08\gbp si [email protected]=30.4\gbp ic 5752.7/5783.1\
dot icon15/05/2008
Ad 30/04/08\gbp si [email protected]=3.5\gbp ic 5752.7/5756.2\
dot icon12/05/2008
Ad 30/04/08\gbp si [email protected]=324.1\gbp ic 5428.6/5752.7\
dot icon19/03/2008
Ad 23/01/08\gbp si [email protected]=10.9\gbp ic 5406.8/5417.7\
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2008
Ad 09/01/08\gbp si [email protected]=69.7\gbp ic 5636.4/5706.1\
dot icon27/02/2008
Ad 26/02/08\gbp si [email protected]=5.4\gbp ic 5631/5636.4\
dot icon25/02/2008
Full accounts made up to 2007-06-30
dot icon21/02/2008
Particulars of contract relating to shares
dot icon21/02/2008
Particulars of contract relating to shares
dot icon21/02/2008
Ad 09/01/08--------- £ si [email protected]=7 £ ic 5624/5631
dot icon19/02/2008
Ad 15/02/08--------- £ si [email protected]=5 £ ic 5619/5624
dot icon19/02/2008
Ad 13/02/08--------- £ si [email protected]=5 £ ic 5614/5619
dot icon19/02/2008
Ad 23/01/08--------- £ si [email protected]=4 £ ic 5610/5614
dot icon05/02/2008
Ad 09/01/08--------- £ si [email protected]=209 £ ic 5401/5610
dot icon16/10/2007
Return made up to 23/09/07; full list of members
dot icon03/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon18/10/2006
Return made up to 23/09/06; full list of members
dot icon18/09/2006
Ad 08/08/06-30/08/06 £ si [email protected]=20 £ ic 24870/24890
dot icon18/08/2006
Resolutions
dot icon25/07/2006
Ad 18/05/06--------- £ si [email protected]=10 £ ic 24860/24870
dot icon10/07/2006
Ad 03/07/06--------- £ si [email protected]=1 £ ic 24859/24860
dot icon10/07/2006
Ad 09/06/06--------- £ si [email protected]=30 £ ic 24829/24859
dot icon10/07/2006
Ad 18/05/06--------- £ si [email protected]=195 £ ic 24634/24829
dot icon10/07/2006
Ad 29/03/06--------- £ si [email protected]=179 £ ic 24455/24634
dot icon14/06/2006
Ad 30/05/06--------- £ si [email protected]=68 £ ic 24387/24455
dot icon14/06/2006
Ad 18/05/06--------- £ si [email protected]=376 £ ic 24011/24387
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Ad 15/03/06--------- £ si [email protected]=48 £ ic 23963/24011
dot icon31/05/2006
Ad 01/03/06-14/03/06 £ si [email protected]=2724 £ ic 21239/23963
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon07/10/2005
Auditor's resignation
dot icon04/10/2005
Return made up to 23/09/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-06-30
dot icon24/09/2004
Return made up to 23/09/04; full list of members
dot icon21/09/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon15/06/2004
New director appointed
dot icon29/01/2004
Particulars of contract relating to shares
dot icon29/01/2004
Particulars of contract relating to shares
dot icon29/01/2004
Ad 05/12/03--------- £ si [email protected]=1999 £ ic 74/2073
dot icon20/01/2004
Ad 20/12/03-02/01/04 £ si [email protected]=70 £ ic 4/74
dot icon13/01/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon17/12/2003
Ad 06/10/03--------- £ si [email protected]=3 £ ic 1/4
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon22/10/2003
Memorandum and Articles of Association
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
£ nc 1000/100000 16/10/03
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon14/10/2003
Certificate of change of name
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Registered office changed on 10/10/03 from: 16 churchill way cardiff CF10 2DX
dot icon23/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Andrew James Edward
Director
07/11/2020 - 07/08/2025
54
Wilson, Mark Geoffrey
Director
07/06/2019 - 07/11/2020
4
Daniel, Leon Roger
Director
25/07/2025 - Present
3
Folz, Roland Manfred, Dr.
Director
25/07/2025 - Present
2
Shajahan, Shinos, Mr.
Secretary
25/07/2025 - Present
-

Persons with Significant Control

2
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 CLOUDPAY HOLDINGS LIMITED

CLOUDPAY HOLDINGS LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at Kingsgate House, Newbury Road, Andover, Hampshire SP10 4DU. There are currently 5 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 CLOUDPAY HOLDINGS LIMITED?

toggle

CLOUDPAY HOLDINGS LIMITED is currently Active. It was registered on 23/09/2003 .

Where is CLOUDPAY HOLDINGS LIMITED located?

toggle

CLOUDPAY HOLDINGS LIMITED is registered at Kingsgate House, Newbury Road, Andover, Hampshire SP10 4DU.

What does CLOUDPAY HOLDINGS LIMITED do?

toggle

CLOUDPAY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLOUDPAY HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-08 with no updates.