Company NameCloud Cycle Ltd.
Company StatusActive
Company Number11878532
CategoryPrivate Limited Company
Incorporation Date13 March 2019(5 years ago)
Previous NameSustainability Cloud Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Russell Elfenbein
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dragon Argent Limited 63 Bermondsey Street
London
SE1 3XF
Director NameMr Mark Adrian Stockdale
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dragon Argent Limited 63 Bermondsey Street
London
SE1 3XF
Director NameMr Rupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dragon Argent Limited 63 Bermondsey Street
London
SE1 3XF
Director NameMr Phillip David White
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dragon Argent Limited 63 Bermondsey Street
London
SE1 3XF
Director NameMrs Adela Elizabeth Barbera Eileen Pinkster
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2021(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dragon Argent Limited 63 Bermondsey Street
London
SE1 3XF

Location

Registered AddressC/O Dragon Argent Limited
63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Charges

4 October 2022Delivered on: 5 October 2022
Persons entitled: Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: All monies and floating charge.
Outstanding

Filing History

11 February 2021Appointment of Mrs Adela Elizabeth Barbera Eileen Pinkster as a director on 10 February 2021 (2 pages)
10 February 2021Appointment of Mr Rupert Lascelles Pennant-Rea as a director on 10 February 2021 (2 pages)
10 February 2021Change of details for Mr Russell Elfenbein as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Appointment of Mr Mark Adrian Stockdale as a director on 10 February 2021 (2 pages)
30 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Memorandum and Articles of Association (52 pages)
30 July 2020Change of share class name or designation (2 pages)
17 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 13,758.21
(3 pages)
13 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 13,675.97
(3 pages)
13 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 11,703.85
(3 pages)
18 June 2020Director's details changed for Mr Russell Elfenbein on 18 June 2020 (2 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Registered office address changed from Wework Keltan House 115 Mare Street London E8 4RU England to C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF on 11 May 2020 (1 page)
25 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
7 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
6 February 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 11,250.00
(8 pages)
5 February 2020Registered office address changed from Level 4 2 Minster Court London EC3R 7BB England to Wework Keltan House 115 Mare Street London E8 4RU on 5 February 2020 (1 page)
16 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15
(3 pages)
15 October 2019Registered office address changed from 15 the Hollies Osgodby Selby YO8 5ZU United Kingdom to Level 4 2 Minster Court London EC3R 7BB on 15 October 2019 (1 page)
15 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 11,250
(3 pages)
13 March 2019Incorporation
Statement of capital on 2019-03-13
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)