CLOUVIDER LIMITED

Register to unlock more data on OkredoRegister

CLOUVIDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08750969

Incorporation date

28/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worting House, Church Lane, Basingstoke, Hampshire RG23 8PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon26/02/2026
Cancellation of shares. Statement of capital on 2026-01-01
dot icon26/02/2026
Purchase of own shares.
dot icon18/12/2025
Director's details changed for Mr Dominik Jan Nowacki on 2025-12-15
dot icon18/12/2025
Registered office address changed from 30-34 Moorgate London EC2R 6DA England to Worting House Church Lane Basingstoke Hampshire RG23 8PY on 2025-12-18
dot icon18/12/2025
Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2025-12-15
dot icon18/12/2025
Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2025-12-15
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon29/05/2025
Director's details changed for Mr Dominik Jan Nowacki on 2025-05-29
dot icon29/05/2025
Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2025-05-29
dot icon29/05/2025
Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2025-05-29
dot icon29/05/2025
Registered office address changed from 8 Devonshire Square London EC2M 4YJ United Kingdom to 30-34 Moorgate London EC2R 6DA on 2025-05-29
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon13/05/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Dominik Jan Nowacki on 2022-03-01
dot icon01/03/2022
Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2022-03-01
dot icon01/03/2022
Registered office address changed from 30-34 Moorgate London EC2R 6DA England to 8 Devonshire Square London EC2M 4YJ on 2022-03-01
dot icon25/02/2022
Purchase of own shares.
dot icon31/01/2022
Cancellation of shares. Statement of capital on 2022-01-01
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon27/01/2022
Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2022-01-01
dot icon27/01/2022
Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2022-01-01
dot icon27/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Director's details changed for Mr Dominik Jan Nowacki on 2020-01-20
dot icon20/01/2020
Registered office address changed from 30 Moorgate London EC2R 6PJ United Kingdom to 30-34 Moorgate London EC2R 6DA on 2020-01-20
dot icon16/09/2019
Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2019-09-03
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2019-08-05
dot icon06/08/2019
Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2019-08-05
dot icon05/08/2019
Registered office address changed from 88 Wood Street London EC2V 7RS to 30 Moorgate London EC2R 6PJ on 2019-08-05
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon01/03/2019
Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Dominik Jan Nowacki on 2019-03-01
dot icon21/08/2018
Particulars of variation of rights attached to shares
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon10/11/2017
Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Dominik Jan Nowacki on 2017-11-10
dot icon10/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with no updates
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Change of share class name or designation
dot icon28/01/2016
Director's details changed for Mr Dominik Jan Nowacki on 2016-01-28
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-34.71 % *

* during past year

Cash in Bank

£195,311.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.07M
-
0.00
299.14K
-
2022
6
2.78M
-
0.00
195.31K
-
2022
6
2.78M
-
0.00
195.31K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

2.78M £Ascended34.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.31K £Descended-34.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dominik Jan Nowacki
Director
28/10/2013 - Present
33

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOUVIDER LIMITED

CLOUVIDER LIMITED is an(a) Active company incorporated on 28/10/2013 with the registered office located at Worting House, Church Lane, Basingstoke, Hampshire RG23 8PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUVIDER LIMITED?

toggle

CLOUVIDER LIMITED is currently Active. It was registered on 28/10/2013 .

Where is CLOUVIDER LIMITED located?

toggle

CLOUVIDER LIMITED is registered at Worting House, Church Lane, Basingstoke, Hampshire RG23 8PY.

What does CLOUVIDER LIMITED do?

toggle

CLOUVIDER LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CLOUVIDER LIMITED have?

toggle

CLOUVIDER LIMITED had 6 employees in 2022.

What is the latest filing for CLOUVIDER LIMITED?

toggle

The latest filing was on 26/02/2026: Cancellation of shares. Statement of capital on 2026-01-01.