CLOUDWALK LTD

Register to unlock more data on OkredoRegister

CLOUDWALK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08443466

Incorporation date

13/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Registration of charge 084434660004, created on 2025-06-24
dot icon10/04/2025
Registration of charge 084434660003, created on 2025-04-04
dot icon09/04/2025
Registered office address changed from 11 Orchard Gate Esher Surrey KT10 8HY England to 7-9 the Avenue Eastbourne BN21 3YA on 2025-04-09
dot icon08/04/2025
Appointment of Miss Sharandeep Purewal as a director on 2025-04-04
dot icon08/04/2025
Appointment of Mr Kevin Soopen as a secretary on 2025-04-04
dot icon08/04/2025
Termination of appointment of Lidia Maria Ferritto as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Pradeep Nair as a director on 2025-04-04
dot icon08/04/2025
Notification of Mosaic Dental Healthcare Limited as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Lidia Maria Ferritto as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Pradeep Nair as a person with significant control on 2025-04-04
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon16/01/2025
Satisfaction of charge 084434660002 in full
dot icon16/01/2025
Satisfaction of charge 084434660001 in full
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon21/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Director's details changed for Mr Pradeep Nair on 2017-05-05
dot icon12/05/2017
Director's details changed for Dr Lidia Maria Ferritto on 2017-05-05
dot icon12/05/2017
Registered office address changed from 11 Orchard Gate Esher Esher Surrey KT10 8HY United Kingdom to 11 Orchard Gate Esher Surrey KT10 8HY on 2017-05-12
dot icon05/05/2017
Director's details changed for Dr Lidia Maria Ferritto on 2017-05-05
dot icon05/05/2017
Director's details changed for Mr Pradeep Nair on 2017-05-05
dot icon05/05/2017
Director's details changed for Dr Lidia Maria Ferritto on 2017-05-05
dot icon05/05/2017
Registered office address changed from 11 Orchard Gate Esher Surrey KT10 8HY to 11 Orchard Gate Esher Esher Surrey KT10 8HY on 2017-05-05
dot icon05/05/2017
Director's details changed for Mr Pradeep Nair on 2017-05-05
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registration of charge 084434660002, created on 2015-09-11
dot icon24/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon16/03/2015
Registration of charge 084434660001, created on 2015-03-13
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon17/04/2013
Registered office address changed from 11 Orchard Gate Esher Surrey KT10 8HY United Kingdom on 2013-04-17
dot icon17/04/2013
Appointment of Lidia Ferritto as a director
dot icon13/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
257.02K
-
0.00
358.42K
-
2022
12
508.46K
-
0.00
389.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferritto, Lidia Maria, Dr
Director
02/04/2013 - 04/04/2025
2
Nair, Pradeep
Director
13/03/2013 - 04/04/2025
2
Purewal, Sharandeep
Director
04/04/2025 - Present
21
Soopen, Kevin
Secretary
04/04/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLOUDWALK LTD

CLOUDWALK LTD is an(a) Active company incorporated on 13/03/2013 with the registered office located at 7-9 The Avenue, Eastbourne BN21 3YA. 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 CLOUDWALK LTD?

toggle

CLOUDWALK LTD is currently Active. It was registered on 13/03/2013 .

Where is CLOUDWALK LTD located?

toggle

CLOUDWALK LTD is registered at 7-9 The Avenue, Eastbourne BN21 3YA.

What does CLOUDWALK LTD do?

toggle

CLOUDWALK LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CLOUDWALK LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with updates.