Company NameCloudreach Holdings Limited
DirectorsWilliam James Donovan and Pendleton Clay Van Doren
Company StatusActive
Company Number08815552
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(8 years, 1 month 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
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Sak Bun
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place High Holborn
London
WC1V 6EA
Director NameMr James Monico
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
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
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 De Walden Street
London
W1G 8RW
Secretary NameCarl Pontus Noren
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 De Walden Street
London
W1G 8RW
Director NameMr Thomas William Ray
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Donal Martin Fullerton
StatusResigned
Appointed12 April 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Christopher Bunch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameDario Zamarian
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(3 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 July 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Geoffrey William James Bailhache
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameDavid Lawrence Johnson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2019)
RoleAdvisory Services
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMrs Ruth Orpwood
StatusResigned
Appointed01 September 2017(3 years, 8 months 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
Appointed01 January 2019(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Saffron Hill 6-10 Kirby Street
London
EC1N 8TS
Director NameAaron Michael Painter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2019(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSaffron House 6 - 10 Kirby Steet
3rd Floor
London
EC1N 8TS
Director NameMr Robert Brooks Borcherding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2019(5 years, 12 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(5 years, 12 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(6 years, 8 months 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(9 years, 3 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

Websitecloudreach.com
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

4.5m at £0.004Carl Pontus Noren
50.00%
Ordinary
4.5m at £0.004James Monico
50.00%
Ordinary

Financials

Year2014
Turnover£8,510,983
Gross Profit£2,160,591
Net Worth-£1,278,374
Cash£1,216,424
Current Liabilities£4,230,726

Accounts

Latest Accounts31 July 2021 (2 years, 8 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
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)
18 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 (27 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 William James Donovan as a director 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 Mrs Delphine Sak Bun as a secretary on 14 January 2022 (2 pages)
24 January 2022Appointment of Mr Pendleton Clay Van Doren 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 (27 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
8 September 2020Termination of appointment of Christopher Bunch as a director on 31 August 2020 (1 page)
8 September 2020Appointment of Mrs Ruth Margaret Orpwood as a director on 31 August 2020 (2 pages)
22 August 2020Second filing of Confirmation Statement dated 25 November 2019 (6 pages)
3 August 2020Termination of appointment of Robert Brooks Borcherding as a director on 31 July 2020 (1 page)
30 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 145,699.48
(3 pages)
30 July 2020Full accounts made up to 31 July 2019 (27 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)
12 December 2019Appointment of Mr Robert Brooks Borcherding as a director on 10 December 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/08/2020.
(4 pages)
25 November 2019Registered 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 2019Second filing of Confirmation Statement dated 25/11/2017 (6 pages)
17 May 2019Second filing of Confirmation Statement dated 25/11/2017 (7 pages)
7 May 2019Secretary's details changed for Mrs Ruth Orpwood on 1 January 2018 (1 page)
29 April 2019Group of companies' accounts made up to 31 July 2018 (23 pages)
2 April 2019Appointment of Mr Christopher Bunch as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Matthew Millar Gordon as a director on 1 April 2019 (1 page)
18 January 2019Cessation of Carl Pontus Noren as a person with significant control on 18 January 2019 (1 page)
18 January 2019Cessation of James Monico as a person with significant control on 18 January 2019 (1 page)
18 January 2019Appointment of Aaron Michael Painter as a director on 18 January 2019 (2 pages)
14 January 2019Appointment of Mr. Matthew Millar Gordon as a director on 1 January 2019 (2 pages)
10 January 2019Termination of appointment of David Lawrence Johnson as a director on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Geoffrey William James Bailhache as a director on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Carl Pontus Noren as a director on 10 January 2019 (1 page)
9 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 June 2018Group of companies' accounts made up to 31 July 2017 (32 pages)
5 April 2018Notification of Cloudreach Acquisitions Limited as a person with significant control on 15 February 2017 (2 pages)
5 April 2018Confirmation statement made on 25 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/05/2019 and 21/08/2019.
(5 pages)
3 January 2018Registered 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 2018Termination of appointment of Dario Zamarian as a director on 14 July 2017 (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)
2 August 2017Group of companies' accounts made up to 31 July 2016 (33 pages)
2 August 2017Group of companies' accounts made up to 31 July 2016 (33 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 April 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 49,279.34
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 376,733,645
(4 pages)
28 March 2017Termination of appointment of Thomas William Ray as a director on 15 February 2017 (2 pages)
28 March 2017Termination of appointment of Christopher Bunch as a director on 15 February 2017 (2 pages)
28 March 2017Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages)
28 March 2017Appointment of Dario Zamarian as a director on 15 February 2017 (3 pages)
28 March 2017Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages)
28 March 2017Termination of appointment of Thomas William Ray as a director on 15 February 2017 (2 pages)
28 March 2017Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages)
28 March 2017Termination of appointment of Christopher Bunch as a director on 15 February 2017 (2 pages)
28 March 2017Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages)
28 March 2017Appointment of Dario Zamarian as a director on 15 February 2017 (3 pages)
11 March 2017Satisfaction of charge 088155520001 in full (4 pages)
11 March 2017Satisfaction of charge 088155520001 in full (4 pages)
6 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
12 October 2016Appointment of Mr Christopher Bunch as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr Christopher Bunch as a director on 1 October 2016 (2 pages)
7 May 2016Full accounts made up to 31 July 2015 (27 pages)
7 May 2016Full accounts made up to 31 July 2015 (27 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 36,000
(5 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 36,000
(5 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)
15 April 2015Appointment of Mr Donal Martin Fullerton as a secretary on 12 April 2015 (2 pages)
8 April 2015Appointment of Mr Thomas William Ray as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Thomas William Ray as a director on 11 March 2015 (2 pages)
11 February 2015Full accounts made up to 31 July 2014 (30 pages)
11 February 2015Full accounts made up to 31 July 2014 (30 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 36,000
(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 36,000
(5 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
29 May 2014Registration of charge 088155520001, created on 20 May 2014 (49 pages)
29 May 2014Registration of charge 088155520001, created on 20 May 2014 (49 pages)
23 May 2014Purchase of own shares. (3 pages)
23 May 2014Purchase of own shares. (3 pages)
19 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 36,000
(4 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 36,000
(4 pages)
19 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 February 2014Resolutions
  • RES13 ‐ Allotment of shares 31/01/2014
(2 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100,000
(4 pages)
10 February 2014Resolutions
  • RES13 ‐ Allotment of shares 31/01/2014
(2 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100,000
(4 pages)
3 February 2014Statement of capital on 3 February 2014
  • GBP 40,000
(4 pages)
3 February 2014Solvency statement dated 03/02/14 (1 page)
3 February 2014Statement of capital on 3 February 2014
  • GBP 40,000
(4 pages)
3 February 2014Statement by directors (1 page)
3 February 2014Solvency statement dated 03/02/14 (1 page)
3 February 2014Statement of capital on 3 February 2014
  • GBP 40,000
(4 pages)
3 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 February 2014Statement by directors (1 page)
3 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 January 2014Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
5 January 2014Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
16 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)