London
WC1V 6EA
Director Name | Mr William James Donovan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Sak Bun |
---|---|
Status | Current |
Appointed | 14 January 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place High Holborn London WC1V 6EA |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr James Monico |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hartland Road London NW1 8DB |
Director Name | Mr Carl Pontus Noren |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 2009(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 De Walden Street London W1G 8RW |
Secretary Name | Mr Carl Pontus Noren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 2009(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 De Walden Street London W1G 8RW |
Secretary Name | Mr Donal Martin Fullerton |
---|---|
Status | Resigned |
Appointed | 12 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mrs Ruth Orpwood |
---|---|
Status | Resigned |
Appointed | 01 September 2017(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Saffron House Kirby Street London EC1N 8TS |
Director Name | Mr Aaron Michael Painter |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | The Saffron House Kirby Street London EC1N 8TS |
Director Name | Mr Christopher Bunch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mr Robert Brooks Borcherding |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mrs Ruth Margaret Orpwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(13 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA |
Website | www.cloudreach.com/gb-en/ |
---|---|
Telephone | 020 71833991 |
Telephone region | London |
Registered Address | Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10m at £0.00001 | Cloudreach Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,422,558 |
Gross Profit | £2,074,951 |
Net Worth | -£1,252,795 |
Cash | £449,331 |
Current Liabilities | £4,211,367 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
20 May 2014 | Delivered on: 29 May 2014 Persons entitled: Amazon.Com Nv Investment Holdings Llc Classification: A registered charge Particulars: 'Cloudreach' - logo, domain names registered under trademarks: UK0002585967, UK00002585679. 'Cloudreach' - trademark, service mark registered us s/no's 79124357 and 4460541. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|
15 February 2024 | Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page) |
---|---|
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
12 October 2023 | Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages) |
26 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
4 August 2022 | Auditor's resignation (1 page) |
26 July 2022 | Registered office address changed from 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS England to Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA on 26 July 2022 (1 page) |
1 June 2022 | Termination of appointment of Ruth Margaret Orpwood as a director on 31 May 2022 (1 page) |
12 April 2022 | Full accounts made up to 31 July 2021 (33 pages) |
8 April 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
11 February 2022 | Termination of appointment of Didier Joseph Andre Faure as a director on 7 February 2022 (1 page) |
24 January 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 14 January 2022 (2 pages) |
24 January 2022 | Appointment of Mrs Delphine Sak Bun as a secretary on 14 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Ruth Orpwood as a secretary on 14 January 2022 (1 page) |
24 January 2022 | Appointment of Mr William James Donovan as a director on 14 January 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 July 2020 (32 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mrs Ruth Margaret Orpwood as a director on 31 August 2020 (2 pages) |
8 September 2020 | Termination of appointment of Christopher Bunch as a director on 31 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Robert Brooks Borcherding as a director on 31 July 2020 (1 page) |
30 July 2020 | Full accounts made up to 31 July 2019 (31 pages) |
12 December 2019 | Appointment of Mr Robert Brooks Borcherding as a director on 10 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Didier Joseph Andre Faure as a director on 10 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Aaron Michael Painter as a director on 10 December 2019 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
7 May 2019 | Secretary's details changed for Mrs Ruth Orpwood on 1 January 2018 (1 page) |
29 April 2019 | Full accounts made up to 31 July 2018 (27 pages) |
2 April 2019 | Termination of appointment of Matthew Millar Gordon as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Christopher Bunch as a director on 1 April 2019 (2 pages) |
16 January 2019 | Appointment of Mr. Matthew Millar Gordon as a director on 2 January 2019 (2 pages) |
15 January 2019 | Cessation of James Monico as a person with significant control on 2 January 2019 (1 page) |
15 January 2019 | Cessation of Carl Pontus Noren as a person with significant control on 2 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Carl Pontus Noren as a director on 2 January 2019 (1 page) |
15 January 2019 | Appointment of Mr. Aaron Michael Painter as a director on 2 January 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 July 2017 (26 pages) |
5 April 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
3 January 2018 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS on 3 January 2018 (1 page) |
13 September 2017 | Termination of appointment of Donal Martin Fullerton as a secretary on 31 August 2017 (1 page) |
13 September 2017 | Appointment of Mrs Ruth Orpwood as a secretary on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Ruth Orpwood as a secretary on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Donal Martin Fullerton as a secretary on 31 August 2017 (1 page) |
15 August 2017 | Termination of appointment of James Monico as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of James Monico as a director on 15 August 2017 (1 page) |
10 May 2017 | Amended full accounts made up to 31 July 2016 (25 pages) |
10 May 2017 | Amended full accounts made up to 31 July 2016 (25 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (26 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (26 pages) |
11 March 2017 | Satisfaction of charge 069754070001 in full (4 pages) |
11 March 2017 | Satisfaction of charge 069754070001 in full (4 pages) |
11 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
11 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
13 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 April 2015 | Full accounts made up to 31 July 2014 (26 pages) |
19 April 2015 | Full accounts made up to 31 July 2014 (26 pages) |
15 April 2015 | Appointment of Mr Donal Martin Fullerton as a secretary on 12 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Donal Martin Fullerton as a secretary on 12 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Carl Pontus Noren as a secretary on 12 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Carl Pontus Noren as a secretary on 12 April 2015 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 June 2014 | Memorandum and Articles of Association (17 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Memorandum and Articles of Association (17 pages) |
4 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 069754070001 (49 pages) |
29 May 2014 | Registration of charge 069754070001 (49 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 February 2014 | Company name changed cloudreach LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Company name changed cloudreach LIMITED\certificate issued on 21/02/14
|
27 September 2013 | Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 27 September 2013 (1 page) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 September 2012 | Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 December 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
22 December 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
22 December 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr Carl Pontus Noren on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr Carl Pontus Noren on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Carl Pontus Noren on 1 October 2009 (2 pages) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (2 pages) |
24 September 2009 | Ad 18/09/09\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages) |
24 September 2009 | Ad 18/09/09\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from bath brewery toll bridge road bath BA1 7DE (1 page) |
20 August 2009 | Secretary appointed carl pontus noren (2 pages) |
20 August 2009 | Director appointed carl pontus noren (2 pages) |
20 August 2009 | Director appointed james gervase monico (2 pages) |
20 August 2009 | Secretary appointed carl pontus noren (2 pages) |
20 August 2009 | Director appointed carl pontus noren (2 pages) |
20 August 2009 | Director appointed james gervase monico (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from bath brewery toll bridge road bath BA1 7DE (1 page) |
6 August 2009 | Appointment terminated director graham stephens (1 page) |
6 August 2009 | Appointment terminated director graham stephens (1 page) |
29 July 2009 | Incorporation (14 pages) |
29 July 2009 | Incorporation (14 pages) |