About

Registered Number: 08431830
Date of Incorporation: 06/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 4-8 Whites Grounds, London, SE1 3LA,

 

Based in London, Cloudmargin Ltd was founded on 06 March 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 12 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEJARANO, Raphael 01 December 2017 - 1
BERLIAND, Richard David Antony 21 February 2017 - 1
CHIDSEY, Edward Timothy 09 April 2018 - 1
CONNOLLY, Stuart Patrick 01 June 2019 - 1
ROSS, Alexander Walter Hugh 21 February 2017 - 1
BOGGIS-ROLFE, Edward Michael Paul 06 January 2014 13 April 2016 1
GAUDEAU, Alain 24 February 2014 16 December 2015 1
KARG, Christian 06 March 2013 30 July 2013 1
LITTLE, David Charles 13 April 2016 21 February 2017 1
MCHARDY, Stuart Neil 06 January 2014 13 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MARCONI, Steven Neil 01 February 2016 - 1
DAVIES, Helen 06 March 2013 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
MR01 - N/A 18 February 2020
MR01 - N/A 13 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 August 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 30 October 2018
MR04 - N/A 09 October 2018
PSC05 - N/A 14 August 2018
CS01 - N/A 13 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2018
SH01 - Return of Allotment of shares 10 May 2018
AP01 - Appointment of director 08 May 2018
RESOLUTIONS - N/A 03 May 2018
AP01 - Appointment of director 25 January 2018
RESOLUTIONS - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 18 September 2017
CS01 - N/A 14 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2017
CH01 - Change of particulars for director 22 May 2017
SH01 - Return of Allotment of shares 29 March 2017
AP01 - Appointment of director 16 March 2017
RESOLUTIONS - N/A 15 March 2017
AP01 - Appointment of director 15 March 2017
RP04TM01 - N/A 09 March 2017
TM01 - Termination of appointment of director 24 February 2017
SH01 - Return of Allotment of shares 24 February 2017
AD01 - Change of registered office address 19 January 2017
AD01 - Change of registered office address 29 December 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 01 August 2016
AD04 - Change of location of company records to the registered office 20 June 2016
SH01 - Return of Allotment of shares 19 May 2016
SH01 - Return of Allotment of shares 19 May 2016
RESOLUTIONS - N/A 18 May 2016
RESOLUTIONS - N/A 18 May 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AP03 - Appointment of secretary 04 February 2016
AA - Annual Accounts 12 January 2016
SH01 - Return of Allotment of shares 20 November 2015
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 03 April 2015
SH01 - Return of Allotment of shares 17 March 2015
AP01 - Appointment of director 16 March 2015
RESOLUTIONS - N/A 03 March 2015
RESOLUTIONS - N/A 21 January 2015
SH01 - Return of Allotment of shares 21 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2014
SH01 - Return of Allotment of shares 26 May 2014
AP01 - Appointment of director 14 March 2014
RESOLUTIONS - N/A 10 March 2014
SH01 - Return of Allotment of shares 06 March 2014
RESOLUTIONS - N/A 05 March 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2013
AR01 - Annual Return 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
TM01 - Termination of appointment of director 30 July 2013
AD01 - Change of registered office address 28 July 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
NEWINC - New incorporation documents 06 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

A registered charge 30 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.