Cloudreach Holdings Limited LONDON


Cloudreach Holdings started in year 2013 as Private Limited Company with registration number 08815552. The Cloudreach Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Second Floor, Mid City Place, 71. Postal code: WC1V 6EA.

At present there are 3 directors in the the company, namely Suzanne D., William D. and Pendleton C.. In addition one secretary - Delphine S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cloudreach Holdings Limited Address / Contact

Office Address Second Floor, Mid City Place, 71
Office Address2 High Holborn
Town London
Post code WC1V 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08815552
Date of Incorporation Mon, 16th Dec 2013
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Suzanne D.

Position: Director

Appointed: 27 March 2023

Delphine S.

Position: Secretary

Appointed: 14 January 2022

William D.

Position: Director

Appointed: 14 January 2022

Pendleton C.

Position: Director

Appointed: 14 January 2022

Ruth O.

Position: Director

Appointed: 31 August 2020

Resigned: 31 May 2022

Didier F.

Position: Director

Appointed: 10 December 2019

Resigned: 07 February 2022

Robert B.

Position: Director

Appointed: 10 December 2019

Resigned: 31 July 2020

Christopher B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2020

Aaron P.

Position: Director

Appointed: 18 January 2019

Resigned: 10 December 2019

Matthew G.

Position: Director

Appointed: 01 January 2019

Resigned: 01 April 2019

Ruth O.

Position: Secretary

Appointed: 01 September 2017

Resigned: 14 January 2022

Geoffrey B.

Position: Director

Appointed: 15 February 2017

Resigned: 10 January 2019

David J.

Position: Director

Appointed: 15 February 2017

Resigned: 10 January 2019

Dario Z.

Position: Director

Appointed: 15 February 2017

Resigned: 14 July 2017

Christopher B.

Position: Director

Appointed: 01 October 2016

Resigned: 15 February 2017

Donal F.

Position: Secretary

Appointed: 12 April 2015

Resigned: 31 August 2017

Thomas R.

Position: Director

Appointed: 11 March 2015

Resigned: 15 February 2017

Carl N.

Position: Director

Appointed: 16 December 2013

Resigned: 10 January 2019

James M.

Position: Director

Appointed: 16 December 2013

Resigned: 15 August 2017

Carl N.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 April 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Cloudreach Acquisitions Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Carl N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cloudreach Acquisitions Limited

3rd Floor, Saffron House 6-10 Kirby Street, London, EC1N 8TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 10590576
Notified on 15 February 2017
Nature of control: 75,01-100% shares

James M.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Carl N.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On March 27, 2023 director's details were changed
filed on: 12th, October 2023
Free Download (2 pages)

Company search