Cloudpay Holdings Limited ANDOVER


Cloudpay Holdings started in year 2003 as Private Limited Company with registration number 04909236. The Cloudpay Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Andover at Kingsgate House. Postal code: SP10 4DU. Since 2012/10/22 Cloudpay Holdings Limited is no longer carrying the name Woodford Technology.

The firm has 3 directors, namely Charlotte W., Andrew T. and John P.. Of them, John P. has been with the company the longest, being appointed on 7 June 2019 and Charlotte W. and Andrew T. have been with the company for the least time - from 7 November 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cloudpay Holdings Limited Address / Contact

Office Address Kingsgate House
Office Address2 Newbury Road
Town Andover
Post code SP10 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04909236
Date of Incorporation Tue, 23rd Sep 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Charlotte W.

Position: Director

Appointed: 07 November 2020

Andrew T.

Position: Director

Appointed: 07 November 2020

John P.

Position: Director

Appointed: 07 June 2019

Mark W.

Position: Director

Appointed: 07 June 2019

Resigned: 07 November 2020

Tony R.

Position: Secretary

Appointed: 20 July 2017

Resigned: 02 March 2018

Tony R.

Position: Director

Appointed: 20 July 2017

Resigned: 02 March 2018

David L.

Position: Director

Appointed: 20 July 2017

Resigned: 07 June 2019

Andrew P.

Position: Director

Appointed: 29 September 2011

Resigned: 07 November 2020

Andrew P.

Position: Secretary

Appointed: 01 August 2010

Resigned: 20 July 2017

Paul B.

Position: Director

Appointed: 06 April 2010

Resigned: 20 July 2017

Carl K.

Position: Director

Appointed: 06 April 2010

Resigned: 20 February 2013

Patrick W.

Position: Director

Appointed: 06 April 2010

Resigned: 29 April 2013

John H.

Position: Director

Appointed: 05 May 2009

Resigned: 06 April 2010

Crispin Q.

Position: Director

Appointed: 27 June 2008

Resigned: 24 April 2009

Ian C.

Position: Director

Appointed: 27 June 2008

Resigned: 02 December 2008

Edward B.

Position: Director

Appointed: 01 April 2006

Resigned: 02 December 2008

Philip P.

Position: Secretary

Appointed: 30 September 2005

Resigned: 31 July 2010

Peter C.

Position: Director

Appointed: 07 June 2004

Resigned: 02 December 2008

John H.

Position: Director

Appointed: 23 September 2003

Resigned: 02 December 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 September 2003

Resigned: 23 September 2003

Westwood Secretaries Limited

Position: Secretary

Appointed: 23 September 2003

Resigned: 30 December 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2003

Resigned: 23 September 2003

Karen P.

Position: Director

Appointed: 23 September 2003

Resigned: 06 April 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Cloudpay Inc. from Raleigh, United States. The abovementioned PSC is categorised as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cloudpay Inc.

3128 Highwoods Blvd., Suite 160, Raleigh, North Carolina 27604, United States

Legal authority Us Federal Corporate Law
Legal form Corporation
Country registered Delaware, Usa
Place registered State Of Delaware
Registration number Federal Id Number 37-157535
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Woodford Technology October 22, 2012
Finalbid October 14, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, October 2023
Free Download (35 pages)

Company search

Advertisements