London
WC1V 6EA
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
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(8 years, 1 month 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 James Monico |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
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 | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 De Walden Street London W1G 8RW |
Secretary Name | Carl Pontus Noren |
---|---|
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 De Walden Street London W1G 8RW |
Director Name | Mr Thomas William Ray |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Donal Martin Fullerton |
---|---|
Status | Resigned |
Appointed | 12 April 2015(1 year, 3 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 |
Director Name | Mr Christopher Bunch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Dario Zamarian |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 July 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Geoffrey William James Bailhache |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | David Lawrence Johnson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2019) |
Role | Advisory Services |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mrs Ruth Orpwood |
---|---|
Status | Resigned |
Appointed | 01 September 2017(3 years, 8 months 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 | 01 January 2019(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Saffron Hill 6-10 Kirby Street London EC1N 8TS |
Director Name | Aaron Michael Painter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2019(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Saffron House 6 - 10 Kirby Steet 3rd Floor 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(5 years, 12 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(5 years, 12 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(6 years, 8 months 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(9 years, 3 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 | cloudreach.com |
---|---|
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 |
4.5m at £0.004 | Carl Pontus Noren 50.00% Ordinary |
---|---|
4.5m at £0.004 | James Monico 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,510,983 |
Gross Profit | £2,160,591 |
Net Worth | -£1,278,374 |
Cash | £1,216,424 |
Current Liabilities | £4,230,726 |
Latest Accounts | 31 July 2021 (2 years, 8 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 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) |
18 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 (27 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 William James Donovan as a director 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 Mrs Delphine Sak Bun as a secretary on 14 January 2022 (2 pages) |
24 January 2022 | Appointment of Mr Pendleton Clay Van Doren 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 (27 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
8 September 2020 | Termination of appointment of Christopher Bunch as a director on 31 August 2020 (1 page) |
8 September 2020 | Appointment of Mrs Ruth Margaret Orpwood as a director on 31 August 2020 (2 pages) |
22 August 2020 | Second filing of Confirmation Statement dated 25 November 2019 (6 pages) |
3 August 2020 | Termination of appointment of Robert Brooks Borcherding as a director on 31 July 2020 (1 page) |
30 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
30 July 2020 | Full accounts made up to 31 July 2019 (27 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) |
12 December 2019 | Appointment of Mr Robert Brooks Borcherding as a director on 10 December 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates
|
25 November 2019 | Registered office address changed from 3rd Floor Saffron Hill 6-10 Kirby Street London EC1N 8TS England to 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS on 25 November 2019 (1 page) |
21 August 2019 | Second filing of Confirmation Statement dated 25/11/2017 (6 pages) |
17 May 2019 | Second filing of Confirmation Statement dated 25/11/2017 (7 pages) |
7 May 2019 | Secretary's details changed for Mrs Ruth Orpwood on 1 January 2018 (1 page) |
29 April 2019 | Group of companies' accounts made up to 31 July 2018 (23 pages) |
2 April 2019 | Appointment of Mr Christopher Bunch as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Matthew Millar Gordon as a director on 1 April 2019 (1 page) |
18 January 2019 | Cessation of Carl Pontus Noren as a person with significant control on 18 January 2019 (1 page) |
18 January 2019 | Cessation of James Monico as a person with significant control on 18 January 2019 (1 page) |
18 January 2019 | Appointment of Aaron Michael Painter as a director on 18 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr. Matthew Millar Gordon as a director on 1 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of David Lawrence Johnson as a director on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Geoffrey William James Bailhache as a director on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Carl Pontus Noren as a director on 10 January 2019 (1 page) |
9 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 June 2018 | Group of companies' accounts made up to 31 July 2017 (32 pages) |
5 April 2018 | Notification of Cloudreach Acquisitions Limited as a person with significant control on 15 February 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 25 November 2017 with updates
|
3 January 2018 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 3rd Floor Saffron Hill 6-10 Kirby Street London EC1N 8TS on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Dario Zamarian as a director on 14 July 2017 (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) |
2 August 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
2 August 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
9 April 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
28 March 2017 | Termination of appointment of Thomas William Ray as a director on 15 February 2017 (2 pages) |
28 March 2017 | Termination of appointment of Christopher Bunch as a director on 15 February 2017 (2 pages) |
28 March 2017 | Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages) |
28 March 2017 | Appointment of Dario Zamarian as a director on 15 February 2017 (3 pages) |
28 March 2017 | Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages) |
28 March 2017 | Termination of appointment of Thomas William Ray as a director on 15 February 2017 (2 pages) |
28 March 2017 | Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages) |
28 March 2017 | Termination of appointment of Christopher Bunch as a director on 15 February 2017 (2 pages) |
28 March 2017 | Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages) |
28 March 2017 | Appointment of Dario Zamarian as a director on 15 February 2017 (3 pages) |
11 March 2017 | Satisfaction of charge 088155520001 in full (4 pages) |
11 March 2017 | Satisfaction of charge 088155520001 in full (4 pages) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 October 2016 | Appointment of Mr Christopher Bunch as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Christopher Bunch as a director on 1 October 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (27 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (27 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
|
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) |
15 April 2015 | Appointment of Mr Donal Martin Fullerton as a secretary on 12 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Thomas William Ray as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Thomas William Ray as a director on 11 March 2015 (2 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (30 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (30 pages) |
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
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 088155520001, created on 20 May 2014 (49 pages) |
29 May 2014 | Registration of charge 088155520001, created on 20 May 2014 (49 pages) |
23 May 2014 | Purchase of own shares. (3 pages) |
23 May 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
10 February 2014 | Resolutions
|
10 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Solvency statement dated 03/02/14 (1 page) |
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Statement by directors (1 page) |
3 February 2014 | Solvency statement dated 03/02/14 (1 page) |
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Resolutions
|
3 February 2014 | Statement by directors (1 page) |
3 February 2014 | Resolutions
|
5 January 2014 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
5 January 2014 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
16 December 2013 | Incorporation
|
16 December 2013 | Incorporation
|
16 December 2013 | Incorporation
|