CLOUDSHELF LIMITED

Register to unlock more data on OkredoRegister

CLOUDSHELF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13158083

Incorporation date

26/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2021)
dot icon11/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon31/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon31/01/2026
Change of details for Giles Trewartha Corbett as a person with significant control on 2026-01-31
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon29/01/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon03/11/2025
Director's details changed for Mr Philip Alexander Marsden on 2025-11-03
dot icon22/10/2025
Director's details changed for Mr Pierre Lever on 2025-10-21
dot icon15/09/2025
Resolutions
dot icon02/09/2025
Resolutions
dot icon26/06/2025
Resolutions
dot icon02/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-29
dot icon27/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-29
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-02-08
dot icon27/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-29
dot icon24/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon04/01/2025
Change of details for Mr Giles Trewartha Corbett as a person with significant control on 2025-01-04
dot icon04/01/2025
Statement of capital following an allotment of shares on 2024-08-29
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon29/10/2024
Director's details changed for Mr Giles Trewartha Corbett on 2024-10-28
dot icon28/10/2024
Director's details changed for Ghislain Ulrich on 2024-10-28
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Resolutions
dot icon20/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/02/2024
Resolutions
dot icon01/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon25/01/2024
Director's details changed for Mr Julian Corbett on 2024-01-25
dot icon01/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/07/2023
Appointment of Ghislain Ulrich as a director on 2023-01-31
dot icon01/07/2023
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 36-38 Cornhill London EC3V 3NG on 2023-07-01
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon01/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon06/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon28/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon11/11/2022
Resolutions
dot icon21/10/2022
Director's details changed for Mr Julian Corbett on 2022-10-21
dot icon04/07/2022
Resolutions
dot icon10/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/01/2022
Director's details changed for Mr Giles Trewartha Corbett on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr Julian Corbett on 2022-01-26
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon13/10/2021
Resolutions
dot icon15/09/2021
Appointment of Mr Philip Alexander Marsden as a director on 2021-05-19
dot icon15/09/2021
Appointment of Mr Pierre Lever as a director on 2021-07-07
dot icon02/06/2021
Registered office address changed from , 22 Reckitt Road, London, W4 2BT, England to 24 Holborn Viaduct London EC1A 2BN on 2021-06-02
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon20/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Resolutions
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon07/05/2021
Appointment of Mr Julian Corbett as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Elliott Paul Saville as a director on 2021-05-05
dot icon04/05/2021
Second filing for the appointment of Mr Giles Trewartha Corbett as a director
dot icon29/04/2021
Particulars of variation of rights attached to shares
dot icon14/04/2021
Appointment of Mr Giles Trewartha Corbett as a director on 2021-02-14
dot icon14/04/2021
Registered office address changed from , 91 College Hill Road, Harrow, Middlesex, HA3 7BT, United Kingdom to 24 Holborn Viaduct London EC1A 2BN on 2021-04-14
dot icon12/03/2021
Change of details for Mr Giles Trewartha Corbett as a person with significant control on 2021-03-09
dot icon12/03/2021
Notification of Giles Trewartha Corbett as a person with significant control on 2021-03-09
dot icon12/03/2021
Cessation of Elliott Paul Saville as a person with significant control on 2021-03-09
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon26/01/2021
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-3 *

* during past year

Number of employees

4
2024
change arrow icon-22.50 % *

* during past year

Cash in Bank

£79,506.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
50.19K
-
0.00
113.53K
-
2023
7
185.94K
-
0.00
102.58K
-
2024
4
23.09K
-
0.00
79.51K
-
2024
4
23.09K
-
0.00
79.51K
-

Employees

2024

Employees

4 Descended-43 % *

Net Assets(GBP)

23.09K £Descended-87.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.51K £Descended-22.50 % *

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
Mr Pierre Lever
Director
07/07/2021 - Present
5
Corbett, Julian
Director
05/05/2021 - Present
-
Corbett, Giles Trewartha
Director
14/04/2021 - Present
7
Philip Alexander Marsden
Director
19/05/2021 - Present
8
Ulrich, Ghislain
Director
31/01/2023 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOUDSHELF LIMITED

CLOUDSHELF LIMITED is an(a) Active company incorporated on 26/01/2021 with the registered office located at 36-38 Cornhill, London EC3V 3NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDSHELF LIMITED?

toggle

CLOUDSHELF LIMITED is currently Active. It was registered on 26/01/2021 .

Where is CLOUDSHELF LIMITED located?

toggle

CLOUDSHELF LIMITED is registered at 36-38 Cornhill, London EC3V 3NG.

What does CLOUDSHELF LIMITED do?

toggle

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

How many employees does CLOUDSHELF LIMITED have?

toggle

CLOUDSHELF LIMITED had 4 employees in 2024.

What is the latest filing for CLOUDSHELF LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2026-01-31.