Company NameCloudreach Europe Limited
DirectorsPendleton Clay Van Doren and William James Donovan
Company StatusActive
Company Number06975407
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Previous NameCloudreach Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place High Holborn
London
WC1V 6EA
Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Sak Bun
StatusCurrent
Appointed14 January 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place High Holborn
London
WC1V 6EA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr James Monico
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hartland Road
London
NW1 8DB
Director NameMr Carl Pontus Noren
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 2009(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 De Walden Street
London
W1G 8RW
Secretary NameMr Carl Pontus Noren
NationalitySwedish
StatusResigned
Appointed12 August 2009(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 De Walden Street
London
W1G 8RW
Secretary NameMr Donal Martin Fullerton
StatusResigned
Appointed12 April 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMrs Ruth Orpwood
StatusResigned
Appointed01 September 2017(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address3rd Floor Saffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(9 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSaffron House Kirby Street
London
EC1N 8TS
Director NameMr Aaron Michael Painter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2019(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressThe Saffron House Kirby Street
London
EC1N 8TS
Director NameMr Christopher Bunch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Saffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr Robert Brooks Borcherding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2019(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address3rd Floor Saffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Saffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Ruth Margaret Orpwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(13 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place, 71 High Holborn
London
WC1V 6EA

Contact

Websitewww.cloudreach.com/gb-en/
Telephone020 71833991
Telephone regionLondon

Location

Registered AddressSecond Floor, Mid City Place, 71
High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10m at £0.00001Cloudreach Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,422,558
Gross Profit£2,074,951
Net Worth-£1,252,795
Cash£449,331
Current Liabilities£4,211,367

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

20 May 2014Delivered 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

Filing History

15 February 2024Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
12 October 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
26 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
4 August 2022Auditor's resignation (1 page)
26 July 2022Registered 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 2022Termination of appointment of Ruth Margaret Orpwood as a director on 31 May 2022 (1 page)
12 April 2022Full accounts made up to 31 July 2021 (33 pages)
8 April 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
11 February 2022Termination of appointment of Didier Joseph Andre Faure as a director on 7 February 2022 (1 page)
24 January 2022Appointment of Mr Pendleton Clay Van Doren as a director on 14 January 2022 (2 pages)
24 January 2022Appointment of Mrs Delphine Sak Bun as a secretary on 14 January 2022 (2 pages)
24 January 2022Termination of appointment of Ruth Orpwood as a secretary on 14 January 2022 (1 page)
24 January 2022Appointment of Mr William James Donovan as a director on 14 January 2022 (2 pages)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 July 2020 (32 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 September 2020Appointment of Mrs Ruth Margaret Orpwood as a director on 31 August 2020 (2 pages)
8 September 2020Termination of appointment of Christopher Bunch as a director on 31 August 2020 (1 page)
3 August 2020Termination of appointment of Robert Brooks Borcherding as a director on 31 July 2020 (1 page)
30 July 2020Full accounts made up to 31 July 2019 (31 pages)
12 December 2019Appointment of Mr Robert Brooks Borcherding as a director on 10 December 2019 (2 pages)
12 December 2019Appointment of Mr Didier Joseph Andre Faure as a director on 10 December 2019 (2 pages)
12 December 2019Termination of appointment of Aaron Michael Painter as a director on 10 December 2019 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
7 May 2019Secretary's details changed for Mrs Ruth Orpwood on 1 January 2018 (1 page)
29 April 2019Full accounts made up to 31 July 2018 (27 pages)
2 April 2019Termination of appointment of Matthew Millar Gordon as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Christopher Bunch as a director on 1 April 2019 (2 pages)
16 January 2019Appointment of Mr. Matthew Millar Gordon as a director on 2 January 2019 (2 pages)
15 January 2019Cessation of James Monico as a person with significant control on 2 January 2019 (1 page)
15 January 2019Cessation of Carl Pontus Noren as a person with significant control on 2 January 2019 (1 page)
15 January 2019Termination of appointment of Carl Pontus Noren as a director on 2 January 2019 (1 page)
15 January 2019Appointment of Mr. Aaron Michael Painter as a director on 2 January 2019 (2 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 July 2017 (26 pages)
5 April 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
3 January 2018Registered 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 2017Termination of appointment of Donal Martin Fullerton as a secretary on 31 August 2017 (1 page)
13 September 2017Appointment of Mrs Ruth Orpwood as a secretary on 1 September 2017 (2 pages)
13 September 2017Appointment of Mrs Ruth Orpwood as a secretary on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Donal Martin Fullerton as a secretary on 31 August 2017 (1 page)
15 August 2017Termination of appointment of James Monico as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of James Monico as a director on 15 August 2017 (1 page)
10 May 2017Amended full accounts made up to 31 July 2016 (25 pages)
10 May 2017Amended full accounts made up to 31 July 2016 (25 pages)
5 May 2017Full accounts made up to 31 July 2016 (26 pages)
5 May 2017Full accounts made up to 31 July 2016 (26 pages)
11 March 2017Satisfaction of charge 069754070001 in full (4 pages)
11 March 2017Satisfaction of charge 069754070001 in full (4 pages)
11 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
11 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
7 May 2016Full accounts made up to 31 July 2015 (19 pages)
7 May 2016Full accounts made up to 31 July 2015 (19 pages)
1 March 2016Registered 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 2016Registered 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 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
19 April 2015Full accounts made up to 31 July 2014 (26 pages)
19 April 2015Full accounts made up to 31 July 2014 (26 pages)
15 April 2015Appointment of Mr Donal Martin Fullerton as a secretary on 12 April 2015 (2 pages)
15 April 2015Appointment of Mr Donal Martin Fullerton as a secretary on 12 April 2015 (2 pages)
15 April 2015Termination of appointment of Carl Pontus Noren as a secretary on 12 April 2015 (1 page)
15 April 2015Termination of appointment of Carl Pontus Noren as a secretary on 12 April 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
4 June 2014Memorandum and Articles of Association (17 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2014Memorandum and Articles of Association (17 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2014Registration of charge 069754070001 (49 pages)
29 May 2014Registration of charge 069754070001 (49 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 February 2014Company name changed cloudreach LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(3 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Company name changed cloudreach LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(3 pages)
27 September 2013Registered 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 2013Registered 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 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 September 2012Registered 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 2012Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 28 September 2012 (1 page)
28 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
28 September 2012Registered 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 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
5 September 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 December 2010Sub-division of shares on 1 September 2010 (5 pages)
22 December 2010Sub-division of shares on 1 September 2010 (5 pages)
22 December 2010Sub-division of shares on 1 September 2010 (5 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Carl Pontus Noren on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Carl Pontus Noren on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Carl Pontus Noren on 1 October 2009 (2 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (2 pages)
24 September 2009Ad 18/09/09\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages)
24 September 2009Ad 18/09/09\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages)
20 August 2009Registered office changed on 20/08/2009 from bath brewery toll bridge road bath BA1 7DE (1 page)
20 August 2009Secretary appointed carl pontus noren (2 pages)
20 August 2009Director appointed carl pontus noren (2 pages)
20 August 2009Director appointed james gervase monico (2 pages)
20 August 2009Secretary appointed carl pontus noren (2 pages)
20 August 2009Director appointed carl pontus noren (2 pages)
20 August 2009Director appointed james gervase monico (2 pages)
20 August 2009Registered office changed on 20/08/2009 from bath brewery toll bridge road bath BA1 7DE (1 page)
6 August 2009Appointment terminated director graham stephens (1 page)
6 August 2009Appointment terminated director graham stephens (1 page)
29 July 2009Incorporation (14 pages)
29 July 2009Incorporation (14 pages)