CLOUDREACH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOUDREACH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08815552

Incorporation date

16/12/2013

Size

Full

Contacts

Registered address

Registered address

Second Floor, Mid City Place, 71, High Holborn, London WC1V 6EACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2013)
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Termination of appointment of Delphine Sak Bun as a secretary on 2025-03-12
dot icon17/03/2025
Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-12
dot icon03/03/2025
Appointment of Mr Michael John Herron as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Ibrahim Mahmood as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon06/12/2024
Director's details changed for Mr Clay Pendleton Van Doren on 2024-12-06
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Appointment of Mr Clay Pendleton Van Doren as a director on 2024-07-22
dot icon31/07/2024
Termination of appointment of Nicola Jane Kelly as a director on 2024-07-17
dot icon24/06/2024
Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14
dot icon24/06/2024
Appointment of Ms Nicola Jane Kelly as a director on 2024-06-14
dot icon24/06/2024
Termination of appointment of William James Donovan as a director on 2024-06-14
dot icon24/06/2024
Termination of appointment of Pendleton Clay Van Doren as a director on 2024-06-14
dot icon12/06/2024
Full accounts made up to 2022-12-31
dot icon15/02/2024
Termination of appointment of Suzanne De Wit as a director on 2023-10-23
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon12/10/2023
Director's details changed for Ms Suzanne De Wit on 2023-03-27
dot icon18/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon04/08/2022
Auditor's resignation
dot icon26/07/2022
Registered office address changed from 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS England to Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA on 2022-07-26
dot icon01/06/2022
Termination of appointment of Ruth Margaret Orpwood as a director on 2022-05-31
dot icon12/04/2022
Full accounts made up to 2021-07-31
dot icon08/04/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon11/02/2022
Termination of appointment of Didier Joseph Andre Faure as a director on 2022-02-07
dot icon24/01/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-01-14
dot icon24/01/2022
Appointment of Mr William James Donovan as a director on 2022-01-14
dot icon24/01/2022
Appointment of Mrs Delphine Sak Bun as a secretary on 2022-01-14
dot icon24/01/2022
Termination of appointment of Ruth Orpwood as a secretary on 2022-01-14
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon16/04/2021
Full accounts made up to 2020-07-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon08/09/2020
Appointment of Mrs Ruth Margaret Orpwood as a director on 2020-08-31
dot icon08/09/2020
Termination of appointment of Christopher Bunch as a director on 2020-08-31
dot icon22/08/2020
Second filing of Confirmation Statement dated 2019-11-25
dot icon03/08/2020
Termination of appointment of Robert Brooks Borcherding as a director on 2020-07-31
dot icon30/07/2020
Full accounts made up to 2019-07-31
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon12/12/2019
Appointment of Mr Didier Joseph Andre Faure as a director on 2019-12-10
dot icon12/12/2019
Appointment of Mr Robert Brooks Borcherding as a director on 2019-12-10
dot icon12/12/2019
Termination of appointment of Aaron Michael Painter as a director on 2019-12-10
dot icon25/11/2019
Registered office address changed from 3rd Floor Saffron Hill 6-10 Kirby Street London EC1N 8TS England to 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS on 2019-11-25
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/08/2019
Second filing of Confirmation Statement dated 25/11/2017
dot icon17/05/2019
Second filing of Confirmation Statement dated 25/11/2017
dot icon07/05/2019
Secretary's details changed for Mrs Ruth Orpwood on 2018-01-01
dot icon29/04/2019
Group of companies' accounts made up to 2018-07-31
dot icon02/04/2019
Appointment of Mr Christopher Bunch as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Matthew Millar Gordon as a director on 2019-04-01
dot icon18/01/2019
Appointment of Aaron Michael Painter as a director on 2019-01-18
dot icon18/01/2019
Cessation of Carl Pontus Noren as a person with significant control on 2019-01-18
dot icon18/01/2019
Cessation of James Monico as a person with significant control on 2019-01-18
dot icon14/01/2019
Appointment of Mr. Matthew Millar Gordon as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Carl Pontus Noren as a director on 2019-01-10
dot icon10/01/2019
Termination of appointment of David Lawrence Johnson as a director on 2019-01-10
dot icon10/01/2019
Termination of appointment of Geoffrey William James Bailhache as a director on 2019-01-10
dot icon09/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon27/06/2018
Group of companies' accounts made up to 2017-07-31
dot icon05/04/2018
Confirmation statement made on 2017-11-25 with updates
dot icon05/04/2018
Notification of Cloudreach Acquisitions Limited as a person with significant control on 2017-02-15
dot icon03/01/2018
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 3rd Floor Saffron Hill 6-10 Kirby Street London EC1N 8TS on 2018-01-03
dot icon03/01/2018
Termination of appointment of Dario Zamarian as a director on 2017-07-14
dot icon13/09/2017
Appointment of Mrs Ruth Orpwood as a secretary on 2017-09-01
dot icon13/09/2017
Termination of appointment of Donal Martin Fullerton as a secretary on 2017-08-31
dot icon15/08/2017
Termination of appointment of James Monico as a director on 2017-08-15
dot icon02/08/2017
Group of companies' accounts made up to 2016-07-31
dot icon04/05/2017
Resolutions
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon28/03/2017
Termination of appointment of Thomas William Ray as a director on 2017-02-15
dot icon28/03/2017
Termination of appointment of Christopher Bunch as a director on 2017-02-15
dot icon28/03/2017
Appointment of David Lawrence Johnson as a director on 2017-02-15
dot icon28/03/2017
Appointment of Mr Geoffrey William James Bailhache as a director on 2017-02-15
dot icon28/03/2017
Appointment of Dario Zamarian as a director on 2017-02-15
dot icon11/03/2017
Satisfaction of charge 088155520001 in full
dot icon06/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon12/10/2016
Appointment of Mr Christopher Bunch as a director on 2016-10-01
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon01/03/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-03-01
dot icon13/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon15/04/2015
Appointment of Mr Donal Martin Fullerton as a secretary on 2015-04-12
dot icon15/04/2015
Termination of appointment of Carl Pontus Noren as a secretary on 2015-04-12
dot icon08/04/2015
Appointment of Mr Thomas William Ray as a director on 2015-03-11
dot icon11/02/2015
Full accounts made up to 2014-07-31
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon04/06/2014
Resolutions
dot icon29/05/2014
Registration of charge 088155520001, created on 2014-05-20
dot icon23/05/2014
Purchase of own shares.
dot icon19/02/2014
Cancellation of shares. Statement of capital on 2014-02-19
dot icon19/02/2014
Resolutions
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon10/02/2014
Resolutions
dot icon03/02/2014
Statement by directors
dot icon03/02/2014
Statement of capital on 2014-02-03
dot icon03/02/2014
Solvency statement dated 03/02/14
dot icon03/02/2014
Resolutions
dot icon05/01/2014
Current accounting period shortened from 2014-12-31 to 2014-07-31
dot icon16/12/2013
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
24/11/2026
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monico, James
Director
16/12/2013 - 15/08/2017
7
Orpwood, Ruth Margaret
Director
31/08/2020 - 31/05/2022
7
Noren, Carl Pontus
Director
16/12/2013 - 10/01/2019
9
Gordon, Matthew Millar
Director
01/01/2019 - 01/04/2019
38
Herron, Michael John
Director
28/02/2025 - Present
43

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 CLOUDREACH HOLDINGS LIMITED

CLOUDREACH HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/2013 with the registered office located at Second Floor, Mid City Place, 71, High Holborn, London WC1V 6EA. 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 CLOUDREACH HOLDINGS LIMITED?

toggle

CLOUDREACH HOLDINGS LIMITED is currently Active. It was registered on 16/12/2013 .

Where is CLOUDREACH HOLDINGS LIMITED located?

toggle

CLOUDREACH HOLDINGS LIMITED is registered at Second Floor, Mid City Place, 71, High Holborn, London WC1V 6EA.

What does CLOUDREACH HOLDINGS LIMITED do?

toggle

CLOUDREACH HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUDREACH HOLDINGS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-24 with no updates.