Company Information for CLOUDREACH EUROPE LIMITED
SECOND FLOOR, MID CITY PLACE, 71, HIGH HOLBORN, LONDON, WC1V 6EA,
|
Company Registration Number
06975407
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLOUDREACH EUROPE LIMITED | ||
Legal Registered Office | ||
SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN LONDON WC1V 6EA Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 06975407 | |
---|---|---|
Company ID Number | 06975407 | |
Date formed | 2009-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2021 | |
Account next due | 31/12/2023 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 05:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUTH ORPWOOD |
||
CARL PONTUS NOREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONAL MARTIN FULLERTON |
Company Secretary | ||
JAMES MONICO |
Director | ||
CARL PONTUS NOREN |
Company Secretary | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDREACH HOLDINGS LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
CLOUDREACH TRUSTEES LIMITED | Director | 2009-08-06 | CURRENT | 2009-07-28 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
Director's details changed for Ms Suzanne De Wit on 2023-03-27 | ||
DIRECTOR APPOINTED MS SUZANNE DE WIT | ||
AUD | AUDITOR'S RESIGNATION | |
REGISTERED OFFICE CHANGED ON 26/07/22 FROM 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/07/22 FROM 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET ORPWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
AA01 | Current accounting period extended from 31/07/22 TO 31/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR DIDIER JOSEPH ANDRE FAURE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER JOSEPH ANDRE FAURE | |
Termination of appointment of Ruth Orpwood on 2022-01-14 | ||
Appointment of Mrs Delphine Sak Bun as company secretary on 2022-01-14 | ||
DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN | ||
DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN | ||
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN | |
AP03 | Appointment of Mrs Delphine Sak Bun as company secretary on 2022-01-14 | |
TM02 | Termination of appointment of Ruth Orpwood on 2022-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS RUTH MARGARET ORPWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS BORCHERDING | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BROOKS BORCHERDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON MICHAEL PAINTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RUTH ORPWOOD on 2018-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BUNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLAR GORDON | |
AP01 | DIRECTOR APPOINTED MR. MATTHEW MILLAR GORDON | |
PSC07 | CESSATION OF CARL PONTUS NOREN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR. AARON MICHAEL PAINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL PONTUS NOREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM 71 Queen Victoria Street London EC4V 4BE England | |
AP03 | Appointment of Mrs Ruth Orpwood as company secretary on 2017-09-01 | |
TM02 | Termination of appointment of Donal Martin Fullerton on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MONICO | |
AAMD | Amended full accounts made up to 2016-07-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069754070001 | |
LATEST SOC | 11/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL NOREN | |
AP03 | Appointment of Mr Donal Martin Fullerton as company secretary on 2015-04-12 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 FULL LIST | |
AR01 | 29/07/14 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069754070001 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/02/2014 | |
CERTNM | COMPANY NAME CHANGED CLOUDREACH LIMITED CERTIFICATE ISSUED ON 21/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 140 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD UNITED KINGDOM | |
AR01 | 29/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 140 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE FOXHUNTER DRIVE MILTON KEYNES MK14 6GD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM BATH BREWERY TOLL BRIDGE ROAD BATH BA1 7DE ENGLAND | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O MARCUSSEN CONSULTING BATH BREWERY TOLL BRIDGE ROAD BATH AVON BA1 7DE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 01/09/10 | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PONTUS NOREN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
88(2) | AD 18/09/09 GBP SI 9999@0.01=99.99 GBP IC 0.01/100 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM BATH BREWERY TOLL BRIDGE ROAD BATH BA1 7DE | |
288a | SECRETARY APPOINTED CARL PONTUS NOREN | |
288a | DIRECTOR APPOINTED JAMES GERVASE MONICO | |
288a | DIRECTOR APPOINTED CARL PONTUS NOREN | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | AMAZON.COM NV INVESTMENT HOLDINGS LLC |
Creditors Due Within One Year | 2013-07-31 | £ 3,843,591 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 1,263,421 |
Creditors Due Within One Year | 2012-07-31 | £ 1,263,421 |
Creditors Due Within One Year | 2011-07-31 | £ 496,380 |
Provisions For Liabilities Charges | 2013-07-31 | £ 18,489 |
Provisions For Liabilities Charges | 2012-07-31 | £ 18,489 |
Provisions For Liabilities Charges | 2012-07-31 | £ 18,489 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUDREACH EUROPE LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 159,582 |
Cash Bank In Hand | 2012-07-31 | £ 140,740 |
Cash Bank In Hand | 2012-07-31 | £ 140,740 |
Cash Bank In Hand | 2011-07-31 | £ 9,178 |
Current Assets | 2013-07-31 | £ 3,310,307 |
Current Assets | 2012-07-31 | £ 1,188,181 |
Current Assets | 2012-07-31 | £ 1,188,181 |
Current Assets | 2011-07-31 | £ 435,998 |
Debtors | 2013-07-31 | £ 3,150,725 |
Debtors | 2012-07-31 | £ 1,047,441 |
Debtors | 2012-07-31 | £ 1,047,441 |
Debtors | 2011-07-31 | £ 426,820 |
Shareholder Funds | 2012-07-31 | £ 1,008 |
Shareholder Funds | 2012-07-31 | £ 1,008 |
Tangible Fixed Assets | 2013-07-31 | £ 129,087 |
Tangible Fixed Assets | 2012-07-31 | £ 94,570 |
Tangible Fixed Assets | 2012-07-31 | £ 94,570 |
Tangible Fixed Assets | 2011-07-31 | £ 34,910 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |