Cloudmargin Limited LONDON


Cloudmargin started in year 2013 as Private Limited Company with registration number 08431830. The Cloudmargin company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 4-8 Whites Grounds. Postal code: SE1 3LA.

At present there are 5 directors in the the company, namely Andrew E., Steven M. and Stuart C. and others. In addition one secretary - Steven M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Helen D. who worked with the the company until 1 February 2016.

Cloudmargin Limited Address / Contact

Office Address 4-8 Whites Grounds
Town London
Post code SE1 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08431830
Date of Incorporation Wed, 6th Mar 2013
Industry Business and domestic software development
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Andrew E.

Position: Director

Appointed: 01 August 2023

Steven M.

Position: Director

Appointed: 28 August 2020

Stuart C.

Position: Director

Appointed: 01 June 2019

Richard B.

Position: Director

Appointed: 21 February 2017

Steven M.

Position: Secretary

Appointed: 01 February 2016

Mark B.

Position: Director

Appointed: 11 February 2015

Marton S.

Position: Director

Appointed: 30 September 2022

Resigned: 07 June 2023

Andrew E.

Position: Director

Appointed: 05 March 2021

Resigned: 07 June 2023

Fergus P.

Position: Director

Appointed: 16 November 2020

Resigned: 16 March 2023

Joseph M.

Position: Director

Appointed: 28 August 2020

Resigned: 28 October 2022

Tilman F.

Position: Director

Appointed: 28 August 2020

Resigned: 30 September 2022

Edward C.

Position: Director

Appointed: 09 April 2018

Resigned: 05 March 2021

Raphael B.

Position: Director

Appointed: 01 December 2017

Resigned: 07 June 2023

Alexander R.

Position: Director

Appointed: 21 February 2017

Resigned: 07 June 2023

David L.

Position: Director

Appointed: 13 April 2016

Resigned: 21 February 2017

Steven H.

Position: Director

Appointed: 16 December 2015

Resigned: 01 June 2019

Alain G.

Position: Director

Appointed: 24 February 2014

Resigned: 16 December 2015

Stuart M.

Position: Director

Appointed: 06 January 2014

Resigned: 13 April 2016

Edward B.

Position: Director

Appointed: 06 January 2014

Resigned: 13 April 2016

Andrew D.

Position: Director

Appointed: 17 June 2013

Resigned: 23 September 2016

Helen D.

Position: Secretary

Appointed: 06 March 2013

Resigned: 01 February 2016

Christian K.

Position: Director

Appointed: 06 March 2013

Resigned: 30 July 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Ifm Fintech Opportunities Nominee Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Ifm Fintech Opportunities Nominee Limited

3rd Floor 85 Great Eastern Street, London, EC2A 3HY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09747622
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on December 19, 2023: 368.29 GBP
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements