Company NameCloud38 Ltd
DirectorBen Halford
Company StatusActive
Company Number11519602
CategoryPrivate Limited Company
Incorporation Date15 August 2018(5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameBen Halford
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

19 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
28 September 2022Director's details changed for Ben Halford on 28 September 2022 (2 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
26 April 2022Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to International House 64 Nile Street London N1 7SR on 26 April 2022 (1 page)
20 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
18 August 2020Change of details for Ben Halford as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 June 2020Change of details for Ben Halford as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Registered office address changed from Suite 42, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 9 June 2020 (1 page)
9 June 2020Director's details changed for Ben Halford on 9 June 2020 (2 pages)
30 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 January 2020Change of details for Ben Halford as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Ben Halford on 8 January 2020 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 June 2019Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to Suite 42, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 26 June 2019 (1 page)
15 August 2018Incorporation
Statement of capital on 2018-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)