CLOUDWORKZ LIMITED

Register to unlock more data on OkredoRegister

CLOUDWORKZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12801553

Incorporation date

10/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2020)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon31/01/2025
Director's details changed for Mr Thomas Charles King on 2025-01-31
dot icon24/12/2024
Register inspection address has been changed to Crossways Farm Crossways Farm Raikes Lane, Abinger Hammer Dorking RH5 6PZ
dot icon23/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon05/03/2024
Termination of appointment of Adrian Julian March as a director on 2024-02-28
dot icon05/03/2024
Termination of appointment of William Marco Vincent Nicholl as a director on 2024-02-28
dot icon08/02/2024
Termination of appointment of Ian Reiner Wolter as a director on 2024-02-08
dot icon08/02/2024
Termination of appointment of Heather Jessie Salway as a director on 2024-02-08
dot icon19/01/2024
Registered office address changed from 2 Archer Street Soho London W1D 7AW England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2024-01-19
dot icon19/01/2024
Particulars of variation of rights attached to shares
dot icon19/01/2024
Change of share class name or designation
dot icon19/01/2024
Particulars of variation of rights attached to shares
dot icon19/01/2024
Change of share class name or designation
dot icon08/01/2024
Registered office address changed from 2 Archer Street Archer Street London W1D 7AP England to 2 Archer Street Soho London W1D 7AW on 2024-01-08
dot icon04/01/2024
Termination of appointment of Shashi Raghunandan as a director on 2023-12-29
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-10
dot icon02/01/2024
Confirmation statement made on 2023-12-01 with updates
dot icon13/12/2023
Change of details for Mr Thomas Charles King as a person with significant control on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Ian Reiner Wolter on 2023-12-13
dot icon05/12/2023
Termination of appointment of Andrew John Hobsbawm as a director on 2023-11-22
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon18/09/2023
Resolutions
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-19
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon26/06/2023
Particulars of variation of rights attached to shares
dot icon26/06/2023
Change of share class name or designation
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/03/2023
Second filing of Confirmation Statement dated 2022-12-15
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-09-07
dot icon27/02/2023
Termination of appointment of Michael Giamprini as a director on 2023-02-24
dot icon15/12/2022
Registered office address changed from 16 Old Town London SW4 0JY England to 2 Archer Street Archer Street London W1D 7AP on 2022-12-15
dot icon15/12/2022
01/12/22 Statement of Capital gbp 1.032810
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon29/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/07/2022
Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford Middlesex TW8 9ES England to 16 Old Town London SW4 0JY on 2022-07-27
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-03
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon23/06/2022
Appointment of Mr Andrew Hobsbawm as a director on 2022-06-21
dot icon23/06/2022
Appointment of Mr Michael Giamprini as a director on 2022-06-21
dot icon23/06/2022
Appointment of Mr William Marco Vincent Nicholl as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Adrian Julian March as a director on 2022-06-21
dot icon22/06/2022
Appointment of Mr Shashi Raghunandan as a director on 2022-06-21
dot icon22/06/2022
Appointment of Mrs Heather Jessie Salway as a director on 2022-06-22
dot icon14/06/2022
Resolutions
dot icon18/05/2022
Resolutions
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon12/04/2022
Director's details changed for Mr Thomas Charles King on 2022-04-12
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon31/12/2021
Resolutions
dot icon21/12/2021
Sub-division of shares on 2021-12-13
dot icon14/12/2021
Sub-division of shares on 2021-12-13
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon19/11/2021
Appointment of Mr Ian Reiner Wolter as a director on 2021-11-06
dot icon06/09/2021
Registered office address changed from 43 Berkeley Square London W1J 5AP England to Profile West Suite 2, First Floor 950 Great West Road Brentford Middlesex TW8 9ES on 2021-09-06
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon16/09/2020
Registered office address changed from Flat 1-5 90-92 Balham High Road London SW12 9AG England to 43 Berkeley Square London W1J 5AP on 2020-09-16
dot icon10/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+220.69 % *

* during past year

Cash in Bank

£111,095.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
364.23K
-
0.00
34.64K
-
2022
1
333.19K
-
0.00
111.10K
-
2022
1
333.19K
-
0.00
111.10K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

333.19K £Descended-8.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.10K £Ascended220.69 % *

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
Mr Thomas Charles King
Director
10/08/2020 - Present
13
Hobsbawm, Andrew John
Director
21/06/2022 - 22/11/2023
9
Salway, Heather Jessie
Director
22/06/2022 - 08/02/2024
6
Wolter, Ian Reiner
Director
06/11/2021 - 08/02/2024
13
March, Adrian Julian
Director
21/06/2022 - 28/02/2024
5

Persons with Significant Control

1
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 CLOUDWORKZ LIMITED

CLOUDWORKZ LIMITED is an(a) Active company incorporated on 10/08/2020 with the registered office located at 3rd Floor, 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDWORKZ LIMITED?

toggle

CLOUDWORKZ LIMITED is currently Active. It was registered on 10/08/2020 .

Where is CLOUDWORKZ LIMITED located?

toggle

CLOUDWORKZ LIMITED is registered at 3rd Floor, 86-90 Paul Street, London EC2A 4NE.

What does CLOUDWORKZ LIMITED do?

toggle

CLOUDWORKZ LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLOUDWORKZ LIMITED have?

toggle

CLOUDWORKZ LIMITED had 1 employees in 2022.

What is the latest filing for CLOUDWORKZ LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.