DATA CLOUD LIMITED

Register to unlock more data on OkredoRegister

DATA CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07049539

Incorporation date

20/10/2009

Size

Group

Contacts

Registered address

Registered address

One Ariel Way, 1 Ariel Way, London W12 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon23/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of Charles Edward Seager Green as a director on 2024-09-06
dot icon19/02/2024
Accounts for a small company made up to 2022-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon17/05/2023
Registered office address changed from PO Box 76590 83 Plough Road London SW11 9PF England to One Ariel Way 1 Ariel Way London W12 7SL on 2023-05-17
dot icon29/11/2022
Resolutions
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon11/10/2022
Accounts for a small company made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon23/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Registered office address changed from PO Box 76590 83 Plough Road London England to PO Box 76590 83 Plough Road London SW11 9PF on 2020-04-27
dot icon24/04/2020
Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to PO Box 76590 83 Plough Road London on 2020-04-24
dot icon23/10/2019
Notification of a person with significant control statement
dot icon23/10/2019
Cessation of Sean Patrick Corbett as a person with significant control on 2018-01-12
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon12/08/2019
Satisfaction of charge 070495390003 in full
dot icon15/05/2019
Resolutions
dot icon15/05/2019
Resolutions
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon28/03/2019
Statement of capital following an allotment of shares on 2018-11-27
dot icon31/12/2018
Resolutions
dot icon24/12/2018
Registration of charge 070495390003, created on 2018-12-20
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon30/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-01-27
dot icon05/06/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon01/06/2018
Resolutions
dot icon01/06/2018
Resolutions
dot icon01/06/2018
Resolutions
dot icon23/04/2018
Satisfaction of charge 070495390002 in full
dot icon30/11/2017
Registration of charge 070495390002, created on 2017-11-16
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Termination of appointment of John David William Pocock as a director on 2017-09-19
dot icon17/08/2017
Termination of appointment of Nicholas Earl Childe-Harmer as a director on 2017-06-19
dot icon26/07/2017
Resolutions
dot icon28/03/2017
Appointment of Mr Gavin David Chapman as a director on 2017-03-21
dot icon09/03/2017
Resolutions
dot icon06/12/2016
Termination of appointment of Vinodka Murria as a director on 2016-12-01
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/10/2016
Director's details changed for Mr Sean Patrick Corbett on 2016-10-20
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon26/10/2016
Termination of appointment of William Edmund Mitchell as a director on 2016-09-20
dot icon07/10/2016
Appointment of Ms Vinodka Murria as a director on 2016-09-20
dot icon05/10/2016
Appointment of Mr. Timothy Michael Steel as a director on 2016-09-20
dot icon12/09/2016
Resolutions
dot icon26/07/2016
Resolutions
dot icon26/07/2016
Resolutions
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-11-18
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-10-05
dot icon12/01/2016
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon15/10/2015
Resolutions
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon24/09/2015
Statement of capital following an allotment of shares on 2014-07-11
dot icon16/03/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon09/03/2015
Appointment of Mr Nicholas Earl Childe-Harmer as a director on 2015-02-23
dot icon26/02/2015
Resolutions
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon10/02/2015
Appointment of Mr John David William Pocock as a director on 2014-12-15
dot icon05/02/2015
Satisfaction of charge 070495390001 in full
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Registration of charge 070495390001, created on 2014-07-28
dot icon12/06/2014
Director's details changed for Mr Sean Patrick Corbett on 2014-06-01
dot icon14/02/2014
Sub-division of shares on 2014-01-23
dot icon01/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon20/10/2013
Termination of appointment of Colin Medway as a secretary
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Appointment of Mr William Edmund Mitchell as a director
dot icon28/03/2013
Resolutions
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon28/02/2013
Appointment of Mr Charles Edward Seager Green as a director
dot icon05/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon23/01/2013
Registered office address changed from 65 Holland Park London W11 3SJ United Kingdom on 2013-01-23
dot icon20/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-06-13
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-06-13
dot icon18/07/2012
Resolutions
dot icon20/06/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon06/06/2012
Resolutions
dot icon06/06/2012
Sub-division of shares on 2011-12-14
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon17/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/06/2011
Registered office address changed from 88 Albert Street London NW1 7NR United Kingdom on 2011-06-08
dot icon23/12/2010
Registered office address changed from Stone Leigh Front Street Chedzoy Somerset TA7 8RE England on 2010-12-23
dot icon25/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Matthew Philip Glothier on 2009-10-31
dot icon16/09/2010
Appointment of Colin John Medway as a secretary
dot icon06/03/2010
Certificate of change of name
dot icon06/03/2010
Change of name notice
dot icon20/10/2009
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
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Timothy Michael
Director
20/09/2016 - Present
29
Chapman, Gavin David
Director
21/03/2017 - Present
9
Corbett, Sean Patrick
Director
20/10/2009 - Present
8
Green, Charles Edward Seager
Director
27/02/2013 - 06/09/2024
22
Clothier, Matthew Philip
Director
20/10/2009 - Present
2

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 DATA CLOUD LIMITED

DATA CLOUD LIMITED is an(a) Active company incorporated on 20/10/2009 with the registered office located at One Ariel Way, 1 Ariel Way, London W12 7SL. There are currently 4 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 DATA CLOUD LIMITED?

toggle

DATA CLOUD LIMITED is currently Active. It was registered on 20/10/2009 .

Where is DATA CLOUD LIMITED located?

toggle

DATA CLOUD LIMITED is registered at One Ariel Way, 1 Ariel Way, London W12 7SL.

What does DATA CLOUD LIMITED do?

toggle

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

What is the latest filing for DATA CLOUD LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-20 with no updates.