Sunnyvale
Ca 94085
United States
Director Name | Mrs Marlise Lorraine Ricci |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 June 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 11 July 2023) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | 925 W. Maude Ave Sunnyvale Ca 94085 United States |
Director Name | Gary Iwatani |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Coo Cloudmark |
Correspondence Address | 43606 Skye Road Fremont Ca 94539 United States |
Director Name | Hugh David McCartney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Ceo Cloudmark |
Country of Residence | United States |
Correspondence Address | 128 King Street 2nd Floor San Francisco Ca 94107 United States |
Director Name | Barbara Ann Fiske Nyland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2010) |
Role | Attorney |
Correspondence Address | 486 Summit Drive Emerald Hills 94062 Ca United States |
Director Name | Jilbert Washten |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2010(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2014) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 128 King Street 2nd Floor San Francisco Ca 94107 United States |
Director Name | Deborah Callon Eudaley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cloudmark King Street 2nd Floor San Francisco Ca 94107 United States |
Director Name | Leon Rishniw |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Role | Svp, Engineering |
Country of Residence | United States |
Correspondence Address | 128 King Street 2nd Floor San Francisco Ca 94107 United States |
Director Name | George Riedel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2015(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2016) |
Role | Chief Excutive Officer |
Country of Residence | United States |
Correspondence Address | 128 King Street 2nd Floor San Francisco Ca 94107 United States |
Director Name | Marina Hardof |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 128 King Street 2nd Floor San Francisco Ca 94107 |
Director Name | Mr Paul Graham Buttle |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(11 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 June 2017) |
Role | Svp Worldwide Sales And Services |
Country of Residence | United Kingdom |
Correspondence Address | 128 King Street, 2nd Floor San Francisco California 94107 |
Director Name | Mr Jason Mark Donahue |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 November 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 128 King Street 2nd Floor San Francisco Ca 94107 |
Director Name | Mr Paul Reeves Auvil Iii |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 892 Ross Drive Sunnyvale California Ca 94089 |
Director Name | Mr Gary Leigh Steele |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 892 Ross Drive Sunnyvale California Ca 94089 |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | cloudmark.com |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Cloudmark Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,211,128 |
Net Worth | £1,319,102 |
Cash | £39,684 |
Current Liabilities | £429,774 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2023 | Application to strike the company off the register (1 page) |
6 July 2022 | Resolutions
|
6 July 2022 | Memorandum and Articles of Association (37 pages) |
30 June 2022 | Appointment of Mr Michael Tsung-Shun Yang as a director on 16 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Paul Reeves Auvil Iii as a director on 16 June 2022 (1 page) |
30 June 2022 | Appointment of Mrs Marlise Lorraine Ricci as a director on 16 June 2022 (2 pages) |
29 March 2022 | Termination of appointment of Gary Leigh Steele as a director on 18 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
27 April 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
7 December 2020 | Register inspection address has been changed from Cms 1- 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
4 December 2020 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1- 3 Charter Square Sheffield S1 4HS (1 page) |
17 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
12 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
25 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 January 2018 | Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
10 January 2018 | Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
21 December 2017 | Appointment of Mr Paul Auvil Iii as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Jason Mark Donahue as a director on 21 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Marina Hardof as a director on 21 November 2017 (1 page) |
20 December 2017 | Appointment of Mr Gary Steele as a director on 19 December 2017 (2 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Termination of appointment of Paul Graham Buttle as a director on 9 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Paul Graham Buttle as a director on 9 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Jason Mark Donahue as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Jason Mark Donahue as a director on 9 June 2017 (2 pages) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Appointment of Paul Graham Buttle as a director on 11 January 2017 (2 pages) |
16 January 2017 | Appointment of Paul Graham Buttle as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of George Riedel as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of George Riedel as a director on 31 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 October 2015 | Appointment of Marina Hardof as a director on 7 October 2015 (2 pages) |
16 October 2015 | Appointment of Marina Hardof as a director on 7 October 2015 (2 pages) |
16 October 2015 | Appointment of Marina Hardof as a director on 7 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Leon Rishniw as a director on 7 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Leon Rishniw as a director on 7 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Leon Rishniw as a director on 7 October 2015 (1 page) |
26 March 2015 | Auditor's resignation (1 page) |
26 March 2015 | Auditor's resignation (1 page) |
18 March 2015 | Auditor's resignation (1 page) |
18 March 2015 | Auditor's resignation (1 page) |
24 February 2015 | Appointment of George Riedel as a director on 15 January 2015 (3 pages) |
24 February 2015 | Appointment of George Riedel as a director on 15 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Hugh David Mccartney as a director on 15 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Hugh David Mccartney as a director on 15 December 2014 (1 page) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 April 2014 | Appointment of Leon Rishniw as a director (3 pages) |
22 April 2014 | Appointment of Leon Rishniw as a director (3 pages) |
9 April 2014 | Termination of appointment of Jilbert Washten as a director (2 pages) |
9 April 2014 | Termination of appointment of Jilbert Washten as a director (2 pages) |
29 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Auditor's resignation (1 page) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Director's details changed for Hugh David Mccartney on 7 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Jilbert Washten on 7 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Hugh David Mccartney on 7 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Jilbert Washten on 7 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Hugh David Mccartney on 7 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Jilbert Washten on 7 June 2012 (3 pages) |
4 April 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2012 (2 pages) |
23 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Secretary's details changed for Taylor Wessing Secretaries Limited on 1 October 2009 (2 pages) |
23 March 2012 | Secretary's details changed for Taylor Wessing Secretaries Limited on 1 October 2009 (2 pages) |
23 March 2012 | Secretary's details changed for Taylor Wessing Secretaries Limited on 1 October 2009 (2 pages) |
23 March 2012 | Director's details changed for Hugh David Mccartney on 1 October 2009 (2 pages) |
23 March 2012 | Director's details changed for Hugh David Mccartney on 1 October 2009 (2 pages) |
23 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Hugh David Mccartney on 1 October 2009 (2 pages) |
20 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
25 October 2011 | Termination of appointment of Deborah Eudaley as a director (1 page) |
25 October 2011 | Termination of appointment of Deborah Eudaley as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Section 519 (1 page) |
3 June 2011 | Section 519 (1 page) |
28 April 2011 | Appointment of Deborah Callon Eudaley as a director (3 pages) |
28 April 2011 | Appointment of Deborah Callon Eudaley as a director (3 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 February 2010 | Appointment of Jilbert Washten as a director (3 pages) |
4 February 2010 | Appointment of Jilbert Washten as a director (3 pages) |
27 January 2010 | Termination of appointment of Barbara Fiske Nyland as a director (1 page) |
27 January 2010 | Termination of appointment of Barbara Fiske Nyland as a director (1 page) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Full accounts made up to 31 December 2006 (12 pages) |
30 July 2008 | Full accounts made up to 31 December 2006 (12 pages) |
5 June 2008 | Director appointed barbara ann fiske nyland (2 pages) |
5 June 2008 | Director appointed barbara ann fiske nyland (2 pages) |
2 April 2008 | Appointment terminated director gary iwatani (1 page) |
2 April 2008 | Appointment terminated director gary iwatani (1 page) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 January 2006 | Resolutions
|
10 January 2006 | Incorporation (39 pages) |
10 January 2006 | Incorporation (39 pages) |