About

Registered Number: 09821257
Date of Incorporation: 13/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Cloudnc, 1 Norton Folgate, London, E1 6DB,

 

Established in 2015, Cloudnc Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 4 directors listed as Emery, Christopher Joseph, Khaliq, Siraj Rashid, Mcnabb, Paul Anthony, Saville, Theo Valentine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Christopher Joseph 13 October 2015 - 1
KHALIQ, Siraj Rashid 24 May 2018 - 1
MCNABB, Paul Anthony 15 July 2016 - 1
SAVILLE, Theo Valentine 13 October 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
RESOLUTIONS - N/A 25 September 2020
SH01 - Return of Allotment of shares 31 July 2020
RP04SH01 - N/A 25 June 2020
SH01 - Return of Allotment of shares 22 May 2020
AA - Annual Accounts 01 April 2020
SH01 - Return of Allotment of shares 14 February 2020
RESOLUTIONS - N/A 23 December 2019
MR01 - N/A 16 December 2019
SH01 - Return of Allotment of shares 18 October 2019
CS01 - N/A 07 October 2019
CH01 - Change of particulars for director 04 October 2019
CH01 - Change of particulars for director 04 October 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 31 July 2019
SH01 - Return of Allotment of shares 07 May 2019
SH01 - Return of Allotment of shares 03 December 2018
SH01 - Return of Allotment of shares 29 November 2018
PSC08 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
CS01 - N/A 29 November 2018
SH01 - Return of Allotment of shares 29 November 2018
SH01 - Return of Allotment of shares 29 November 2018
RESOLUTIONS - N/A 26 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2018
AP01 - Appointment of director 04 October 2018
AD01 - Change of registered office address 30 July 2018
AP01 - Appointment of director 06 July 2018
RP04SH01 - N/A 26 April 2018
RP04SH01 - N/A 26 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2017
SH01 - Return of Allotment of shares 04 August 2017
AP04 - Appointment of corporate secretary 14 July 2017
AA - Annual Accounts 21 April 2017
SH01 - Return of Allotment of shares 20 January 2017
SH01 - Return of Allotment of shares 07 December 2016
RESOLUTIONS - N/A 07 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 December 2016
SH08 - Notice of name or other designation of class of shares 07 December 2016
SH01 - Return of Allotment of shares 25 November 2016
SH08 - Notice of name or other designation of class of shares 17 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 November 2016
AD01 - Change of registered office address 04 November 2016
SH01 - Return of Allotment of shares 27 October 2016
CS01 - N/A 04 October 2016
AD01 - Change of registered office address 22 September 2016
AP01 - Appointment of director 22 September 2016
SH01 - Return of Allotment of shares 21 September 2016
SH01 - Return of Allotment of shares 21 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2016
RESOLUTIONS - N/A 17 September 2016
SH01 - Return of Allotment of shares 14 March 2016
RESOLUTIONS - N/A 06 January 2016
NEWINC - New incorporation documents 13 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.