Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUDTHING LIMITED
Company Information for

CLOUDTHING LIMITED

1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
07510381
Private Limited Company
Active

Company Overview

About Cloudthing Ltd
CLOUDTHING LIMITED was founded on 2011-01-31 and has its registered office in London. The organisation's status is listed as "Active". Cloudthing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOUDTHING LIMITED
 
Legal Registered Office
1 FINSBURY AVENUE
LONDON
EC2M 2PF
Other companies in B96
 
Filing Information
Company Number 07510381
Company ID Number 07510381
Date formed 2011-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB152340739  
Last Datalog update: 2024-03-07 00:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDTHING LIMITED
Is this data useful to you?
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.
Companies with same name CLOUDTHING LIMITED
The following companies were found which have the same name as CLOUDTHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUDTHING FINANCIAL INTEGRATION SERVICES LIMITED 3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 2JG Dissolved Company formed on the 2014-05-16
CLOUDTHING GROUP LIMITED Seven House 18 High Street Northfield Birmingham B31 2UQ Active Company formed on the 2020-09-03

Company Officers of CLOUDTHING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GREGORY CHURCHILL-EVANS
Director 2013-08-01
JAMIE STUART NEALE
Director 2013-02-01
STEVEN MARK RICHARDS
Director 2015-06-01
JASON ELDRED ROUSELL
Director 2012-04-11
FRANCIS MATTHEW THOMAS
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE NEALE
Director 2011-01-31 2015-03-18
DIANE CHURCHILL-EVANS
Director 2011-01-31 2013-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GREGORY CHURCHILL-EVANS CLOUDTHING FINANCIAL INTEGRATION SERVICES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2017-10-10
STEVEN MARK RICHARDS CHRYSALIS RETAIL SCIENCE LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
STEVEN MARK RICHARDS CHRYSALIS KEY2KEY LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
STEVEN MARK RICHARDS CHRYSALIS IN THE COMMUNITY Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
STEVEN MARK RICHARDS CHRYSALIS SOLMOTIVE LIMITED Director 2013-02-22 CURRENT 2004-07-19 Active
STEVEN MARK RICHARDS SWALLOWFIELD COURTYARD (MANAGEMENT) LIMITED Director 2010-06-04 CURRENT 2004-05-19 Active
JASON ELDRED ROUSELL CLOUDTHING FINANCIAL INTEGRATION SERVICES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2017-10-10
JASON ELDRED ROUSELL CLOUD9CODE LTD Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2014-01-14
FRANCIS MATTHEW THOMAS CLOUDTHING FINANCIAL INTEGRATION SERVICES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2017-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075103810005
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075103810004
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 075103810005
2023-11-30Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-23CESSATION OF CLOUDTHING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23Notification of Kerv Midco Limited as a person with significant control on 2022-11-11
2023-01-23PSC02Notification of Kerv Midco Limited as a person with significant control on 2022-11-11
2023-01-23PSC07CESSATION OF CLOUDTHING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-25PSC07CESSATION OF KERV MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-25PSC02Notification of Cloudthing Group Limited as a person with significant control on 2022-11-11
2022-11-16CESSATION OF CLOUDTHING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF CLOUDTHING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16Notification of Kerv Midco Limited as a person with significant control on 2022-11-11
2022-11-16Notification of Kerv Midco Limited as a person with significant control on 2022-11-11
2022-11-16PSC02Notification of Kerv Midco Limited as a person with significant control on 2022-11-11
2022-11-16PSC07CESSATION OF CLOUDTHING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-21Current accounting period extended from 31/01/22 TO 31/03/22
2022-01-21AA01Current accounting period extended from 31/01/22 TO 31/03/22
2021-10-08PSC05Change of details for Cloudthing Group Limited as a person with significant control on 2021-04-22
2021-06-17AD02Register inspection address changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2021-05-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20RES01ADOPT ARTICLES 20/05/21
2021-05-14AA01Previous accounting period shortened from 31/03/21 TO 31/01/21
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075103810004
2021-05-10AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MATTHEW THOMAS
2021-05-07AA01Previous accounting period extended from 31/01/21 TO 31/03/21
2021-05-07AP01DIRECTOR APPOINTED MR STUART BARTON HARPER
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075103810003
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM Galtons Mill Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS England
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-11-04RES12Resolution of varying share rights or name
2020-11-04SH08Change of share class name or designation
2020-11-04SH10Particulars of variation of rights attached to shares
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075103810003
2020-10-26PSC02Notification of Cloudthing Group Limited as a person with significant control on 2020-10-20
2020-10-26PSC07CESSATION OF INVESTERN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075103810001
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-29PSC02Notification of Investern Limited as a person with significant control on 2019-09-26
2019-10-23RES12Resolution of varying share rights or name
2019-10-22SH08Change of share class name or designation
2019-10-22SH10Particulars of variation of rights attached to shares
2019-10-17PSC09Withdrawal of a person with significant control statement on 2019-10-17
2019-04-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26RES13Resolutions passed:
  • Share option plan 19/03/2019
  • ADOPT ARTICLES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-07-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 8500
2018-06-11SH0107/03/18 STATEMENT OF CAPITAL GBP 8500.00
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 8100
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-17PSC08Notification of a person with significant control statement
2017-10-17PSC09Withdrawal of a person with significant control statement on 2017-10-17
2017-08-10SH08Change of share class name or designation
2017-08-07RES12Resolution of varying share rights or name
2017-08-07RES01ADOPT ARTICLES 31/07/2017
2017-06-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20RES14CAPITALISATION OF £7960 24/04/2017
2017-06-20RES14CAPITALISATION OF £7960 24/04/2017
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 8100
2017-06-12SH0101/06/17 STATEMENT OF CAPITAL GBP 8100
2017-05-25SH0124/04/17 STATEMENT OF CAPITAL GBP 8000
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075103810002
2017-02-03RES01ADOPT ARTICLES 03/02/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 40
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075103810001
2016-07-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 40
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MR STEVEN MARK RICHARDS
2015-05-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE NEALE
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 14 the Square Feckenham Redditch Worcestershire B96 6HR
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-19AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-04RP04SECOND FILING WITH MUD 31/01/12 FOR FORM AR01
2014-04-04ANNOTATIONClarification
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-13AR0131/01/14 FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE NEALE / 23/10/2013
2014-03-11RES01ADOPT ARTICLES 30/01/2014
2014-03-11RES12VARYING SHARE RIGHTS AND NAMES
2014-03-11RES13AMENDMENT OF CURRENT SHAREHOLDING, FILING OF FORMS COMPANY BUSINESS 30/01/2014
2014-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-05RP04SECOND FILING WITH MUD 31/01/13 FOR FORM AR01
2014-03-05ANNOTATIONClarification
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, 5 ELCOCKS BROOK FARM, SILLINS LANE, ELCOCKS BROOK, REDDITCH, B97 5TL, ENGLAND
2013-09-20AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CHURCHILL-EVANS
2013-09-11AP01DIRECTOR APPOINTED MR NICHOLAS GREGORY CHURCHILL-EVANS
2013-04-02AP01DIRECTOR APPOINTED MR FRANCIS MATTHEW THOMAS
2013-02-04AR0131/01/13 FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MR JAMIE STUART NEALE
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-11AP01DIRECTOR APPOINTED MR JASON ELDRED ROUSELL
2012-02-03AR0131/01/12 FULL LIST
2011-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CLOUDTHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUDTHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding BARCLAYS BANK PLC
2016-07-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 29,918
Creditors Due Within One Year 2012-01-31 £ 5,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 CLOUDTHING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 41,991
Cash Bank In Hand 2012-01-31 £ 7,686
Current Assets 2013-01-31 £ 73,569
Current Assets 2012-01-31 £ 9,580
Debtors 2013-01-31 £ 31,578
Debtors 2012-01-31 £ 1,894
Shareholder Funds 2013-01-31 £ 53,151
Shareholder Funds 2012-01-31 £ 4,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUDTHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDTHING LIMITED
Trademarks
We have not found any records of CLOUDTHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDTHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLOUDTHING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDTHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDTHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDTHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.