Company NameCloud Employee Limited
DirectorSebastian Olaf Hall
Company StatusActive
Company Number09039315
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sebastian Olaf Hall
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address77 New Cavendish Street
London
W1W 6XB
Director NameMr Jack Robson Hall
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Charlesworth House 48 Stanhope Gardens
London
SW7 5RD
Director NameMr Nicholas Hargreaves
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleBusinessman
Country of ResidencePhilipines
Correspondence Address77 New Cavendish Street
London
W1W 6XB
Director NameMr Jeffrey Putnam
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2015(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2016)
RoleIT Consultant
Country of ResidencePhilippines
Correspondence AddressL320 Joya Lofts Towers # 28 Plaza Drive
Rockwell Center
Makati City
Philippines
Director NameMiss Goergina Mary Bromley
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Border Road
Haslemere
Surrey
GU27 1PF
Director NameMiss Stephanie Judith Ann Lewis
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 January 2017)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD

Contact

Websitecloudemployee.co.uk/
Email address[email protected]
Telephone01677 552967
Telephone regionBedale

Location

Registered Address77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Tony Arthur Moore
7.50%
Ordinary
3.1k at £1Nicholas Hargreaves
30.97%
Ordinary
3.1k at £1Sebastian Hall
30.97%
Ordinary
356 at £1Jack Hall
3.56%
Ordinary
1.7k at £1Jeffrey Putnam
17.00%
Ordinary
1000 at £1Thomas Wenz
10.00%
Ordinary

Financials

Year2014
Net Worth£16,522
Current Liabilities£67,350

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 June 2023Change of details for Mr Sebastian Olaf Hall as a person with significant control on 17 December 2020 (2 pages)
1 June 2023Change of details for Mr Sebastian Olaf Hall as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Director's details changed for Mr Sebastian Olaf Hall on 1 June 2023 (2 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
1 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
21 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
12 May 2021Cessation of Nicholas Hargreaves as a person with significant control on 17 December 2020 (1 page)
24 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
17 December 2020Termination of appointment of Nicholas Hargreaves as a director on 17 December 2020 (1 page)
19 October 2020Director's details changed for Mr Sebastian Olaf Hall on 22 August 2020 (2 pages)
19 October 2020Change of details for Mr Sebastian Olaf Hall as a person with significant control on 22 August 2020 (2 pages)
19 October 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
25 September 2020Registered office address changed from 1st Floor 1 East Poultry Avenue Clerkenwell London EC1A 9PT United Kingdom to 77 New Cavendish Street London W1W 6XB on 25 September 2020 (1 page)
7 September 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
12 July 2019Sub-division of shares on 27 June 2019 (6 pages)
3 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
8 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
5 September 2018Registered office address changed from 1 First Floor East Poultry Avenue London EC1A 9PT England to 1st Floor 1 East Poultry Avenue Clerkenwell London EC1A 9PT on 5 September 2018 (1 page)
18 January 2018Termination of appointment of Goergina Mary Bromley as a director on 15 January 2018 (1 page)
31 August 2017Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 1 First Floor East Poultry Avenue London EC1A 9PT on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 1 First Floor East Poultry Avenue London EC1A 9PT on 31 August 2017 (1 page)
22 August 2017Change of details for Mr Nicholas Hargreaves as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Nicholas Hargreaves as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
22 August 2017Director's details changed for Mr Sebastian Olaf Hall on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Sebastian Olaf Hall on 22 August 2017 (2 pages)
22 August 2017Notification of Sebastian Olaf Hall as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Notification of Sebastian Olaf Hall as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 January 2017Termination of appointment of Stephanie Judith Ann Lewis as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Stephanie Judith Ann Lewis as a director on 1 January 2017 (1 page)
14 December 2016Registered office address changed from Berkley Square House Berkley Square London W1J 6BD England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Berkley Square House Berkley Square London W1J 6BD England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 14 December 2016 (1 page)
8 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 October 2016Appointment of Miss Stephanie Judith Ann Lewis as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Miss Stephanie Judith Ann Lewis as a director on 1 October 2016 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 August 2016Registered office address changed from 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd England to Berkley Square House Berkley Square London W1J 6BD on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd England to Berkley Square House Berkley Square London W1J 6BD on 30 August 2016 (1 page)
22 June 2016Appointment of Miss Goergina Mary Bromley as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Miss Goergina Mary Bromley as a director on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Jack Robson Hall as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Jeffrey Putnam as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Jeffrey Putnam as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Jack Robson Hall as a director on 10 June 2016 (1 page)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(6 pages)
10 March 2016Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT to 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT to 7 Charlesworth House 48 Stanhope Gardens London SW7 5rd on 10 March 2016 (1 page)
10 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(5 pages)
10 September 2015Appointment of Mr Jeffrey Putnam as a director on 8 May 2015 (2 pages)
10 September 2015Appointment of Mr Jeffrey Putnam as a director on 8 May 2015 (2 pages)
10 September 2015Appointment of Mr Jeffrey Putnam as a director on 8 May 2015 (2 pages)
10 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(5 pages)
8 September 2015Micro company accounts made up to 31 May 2015 (1 page)
8 September 2015Micro company accounts made up to 31 May 2015 (1 page)
31 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
30 April 2015Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE United Kingdom to Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE United Kingdom to Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT on 30 April 2015 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)