Company NameNTT Cloud Communications UK Ltd.
DirectorAlexander James Joseph Whelan
Company StatusActive
Company Number04349238
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 4 months ago)
Previous NamesKeyvale Services Limited and Arkadin (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Judith Margaret Edwards
StatusCurrent
Appointed18 February 2022(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Alexander James Joseph Whelan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(22 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleVice President, Finance
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameDavid Etienne Frederic Girard
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2003)
RoleCie Manager
Correspondence Address12 Rue Chauveau
Neuilly Sur Seine
92
France
Director NameOlivier Denismichel Marie Fisson Jaubert D'Aubry De Puymorin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2002(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2018)
RoleCie President
Country of ResidenceFrance
Correspondence Address3rd Floor
26-28 Hammersmith Grove
London
W6 7PE
Secretary NameMr Paul Charlton Willmott
NationalityBritish
StatusResigned
Appointed14 October 2002(9 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 18 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRivergate
Sutton Road Cookham
Maidenhead
Berkshire
SL6 9SN
Director NameGlenn Fleischman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2005)
RoleBusiness Executive
Correspondence Address47 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Director NameOdile De Puymorin
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2003(1 year, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3rd Floor
26-28 Hammersmith Grove
London
W6 7PE
Director NameDominic Cusk
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Aston Lane Aston
Henley On Thames
Oxfordshire
RG9 3DS
Director NameFrederic Commandeur
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2011)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address29 Allee Marcel Jouhandeau
Rueil Malmaison
92500
France
Director NameMr Didier Henri Nicolas Jaubert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2019)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressArkadin International Sas 153 Rue De Courcelles
Paris
75017
Director NameMr Andrew John Pearce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArkadin (Uk) Ltd 26-28 Hammersmith Grove
London
W6 7HA
Director NameMr Mark Kennedy Alexander
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2019(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3rd Floor 26-28 Hammersmith Grove
Hammersmith
London
W6 7HA
Director NameMonsieur Christophe Camille Mariano Reyes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3rd Floor Hammersmith Grove
Hammersmith
London
W6 7HA
Director NameMr Amit Dhingra
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2024)
RoleExecutive Vp Network Services
Country of ResidenceIndia
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameHyksos Management Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressC/O Edmonds Bowen & Co
4 Old Park Lane
London
W1Y 3LJ

Contact

Websitearkadin.co.uk
Telephone020 87426350
Telephone regionLondon

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Arkadin Sas
100.00%
Ordinary

Financials

Year2014
Turnover£18,012,746
Gross Profit£12,528,744
Net Worth£1,270,434
Cash£97,130
Current Liabilities£2,590,358

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

10 July 2006Delivered on: 11 July 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 July 2006Delivered on: 11 July 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding

Filing History

8 March 2024Termination of appointment of Amit Dhingra as a director on 23 February 2024 (1 page)
4 March 2024Appointment of Mr Alexander James Joseph Whelan as a director on 22 February 2024 (2 pages)
8 February 2024Satisfaction of charge 2 in full (1 page)
8 February 2024Satisfaction of charge 1 in full (1 page)
2 February 2024Full accounts made up to 31 March 2022 (41 pages)
24 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
7 July 2023Full accounts made up to 31 March 2021 (37 pages)
15 May 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 September 2022Termination of appointment of Christophe Camille Mariano Reyes as a director on 30 September 2022 (1 page)
12 September 2022Appointment of Mr Amit Dhingra as a director on 8 September 2022 (2 pages)
22 February 2022Termination of appointment of Mark Kennedy Alexander as a director on 15 February 2022 (1 page)
18 February 2022Change of details for Nippon Telegraph and Telephone Corporation as a person with significant control on 18 February 2022 (2 pages)
18 February 2022Appointment of Mrs Judith Margaret Edwards as a secretary on 18 February 2022 (2 pages)
18 February 2022Termination of appointment of Paul Charlton Willmott as a secretary on 18 February 2022 (1 page)
11 February 2022Registered office address changed from 3rd Floor, 26-28 Hammersmith Grove London W6 7HA England to 1 King William Street London EC4N 7AR on 11 February 2022 (1 page)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
25 January 2022Change of details for Nippon Telegraph and Telephone Corporation as a person with significant control on 25 January 2022 (2 pages)
2 April 2021Appointment of Monsieur Christophe Camille Mariano Reyes as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Andrew John Pearce as a director on 31 March 2021 (1 page)
17 March 2021Full accounts made up to 31 March 2020 (28 pages)
19 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
15 January 2021Registered office address changed from 3rd Floor 26-28 Hammersmith Grove London W6 7PE to 3rd Floor, 26-28 Hammersmith Grove London W6 7HA on 15 January 2021 (1 page)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
(3 pages)
31 January 2020Change of details for Nippon Telegraph and Telephone Corporation as a person with significant control on 23 January 2020 (2 pages)
29 January 2020Change of details for Nippon Telegraph and Telephone Corporation as a person with significant control on 29 January 2020 (2 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (24 pages)
27 August 2019Appointment of Mr Mark Kenedy Alexander as a director on 22 July 2019 (2 pages)
22 August 2019Termination of appointment of Didier Henri Nicolas Jaubert as a director on 22 July 2019 (1 page)
26 February 2019Termination of appointment of Olivier Denismichel Marie Fisson Jaubert D'aubry De Puymorin as a director on 30 June 2018 (1 page)
6 February 2019Full accounts made up to 31 March 2018 (23 pages)
18 January 2019Change of details for Nippon Telegraph and Telephone Corporation as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
30 April 2018Termination of appointment of Odile De Puymorin as a director on 30 April 2018 (1 page)
12 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
21 December 2017Full accounts made up to 31 March 2017 (21 pages)
21 November 2017Appointment of Mr Didier Henri Nicolas Jaubert as a director on 30 September 2017 (2 pages)
21 November 2017Appointment of Mr Andrew John Pearce as a director on 30 September 2017 (2 pages)
21 November 2017Termination of appointment of Christophe Reyes as a director on 30 September 2017 (1 page)
21 November 2017Appointment of Mr Andrew John Pearce as a director on 30 September 2017 (2 pages)
21 November 2017Appointment of Mr Didier Henri Nicolas Jaubert as a director on 30 September 2017 (2 pages)
21 November 2017Termination of appointment of Christophe Reyes as a director on 30 September 2017 (1 page)
27 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
19 January 2016Annual return made up to 8 January 2016
Statement of capital on 2016-01-19
  • GBP 100,000
(6 pages)
19 January 2016Annual return made up to 8 January 2016
Statement of capital on 2016-01-19
  • GBP 100,000
(6 pages)
20 November 2015Full accounts made up to 31 December 2014 (20 pages)
20 November 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(6 pages)
13 January 2015Appointment of Monsieur Christophe Reyes as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of Monsieur Christophe Reyes as a director on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of Dominic Cusk as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Dominic Cusk as a director on 31 December 2014 (1 page)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(6 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(6 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (16 pages)
2 August 2012Full accounts made up to 31 December 2011 (16 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Frederic Commandeur as a director (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Frederic Commandeur as a director (1 page)
29 July 2011Full accounts made up to 31 December 2010 (16 pages)
29 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 December 2009 (16 pages)
4 August 2010Full accounts made up to 31 December 2009 (16 pages)
2 February 2010Director's details changed for Olivier Denismichel Marie Fisson Jaubert D'aubry De Puymorin on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Odile De Puymorin on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Frederic Commandeur on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Odile De Puymorin on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Frederic Commandeur on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Dominic Cusk on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Olivier Denismichel Marie Fisson Jaubert D'aubry De Puymorin on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Dominic Cusk on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Odile De Puymorin on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Frederic Commandeur on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Dominic Cusk on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Olivier Denismichel Marie Fisson Jaubert D'aubry De Puymorin on 1 December 2009 (2 pages)
23 November 2009Full accounts made up to 31 December 2008 (16 pages)
23 November 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Return made up to 08/01/09; full list of members (4 pages)
7 May 2009Return made up to 08/01/09; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (16 pages)
28 May 2008Full accounts made up to 31 December 2007 (16 pages)
7 February 2008Return made up to 08/01/08; full list of members (8 pages)
7 February 2008Return made up to 08/01/08; full list of members (8 pages)
29 August 2007Full accounts made up to 31 December 2006 (16 pages)
29 August 2007Full accounts made up to 31 December 2006 (16 pages)
28 August 2007Registered office changed on 28/08/07 from: 5TH floor 26-28 hammersmith grove hammersmith london W6 7JA (1 page)
28 August 2007Registered office changed on 28/08/07 from: 5TH floor 26-28 hammersmith grove hammersmith london W6 7JA (1 page)
24 July 2007Return made up to 08/01/07; no change of members (8 pages)
24 July 2007Return made up to 08/01/07; no change of members (8 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
20 March 2007Full accounts made up to 31 December 2005 (15 pages)
20 March 2007Full accounts made up to 31 December 2005 (15 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
12 June 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2006Amended full accounts made up to 31 December 2004 (14 pages)
21 March 2006Amended full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Return made up to 08/01/05; full list of members (7 pages)
20 May 2005Return made up to 08/01/05; full list of members (7 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 4TH floor cambridge house cambridge grove london W6 0LE (1 page)
13 July 2004Registered office changed on 13/07/04 from: 4TH floor cambridge house cambridge grove london W6 0LE (1 page)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
17 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
11 February 2003Return made up to 08/01/03; full list of members (7 pages)
11 February 2003Return made up to 08/01/03; full list of members (7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 19 cavendish square london W1A 6PG (1 page)
21 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 October 2002Registered office changed on 21/10/02 from: 19 cavendish square london W1A 6PG (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
20 May 2002Ad 08/04/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 May 2002Ad 08/04/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 February 2002Registered office changed on 27/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
20 February 2002£ nc 1000/1000000 08/01/02 (1 page)
20 February 2002£ nc 1000/1000000 08/01/02 (1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2002Company name changed keyvale services LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed keyvale services LIMITED\certificate issued on 19/02/02 (2 pages)
8 January 2002Incorporation (15 pages)
8 January 2002Incorporation (15 pages)