UKBizDB.co.uk

CLOUDPAY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cloudpay Holdings Limited. The company was founded 20 years ago and was given the registration number 04909236. The firm's registered office is in ANDOVER. You can find them at Kingsgate House, Newbury Road, Andover, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLOUDPAY HOLDINGS LIMITED
Company Number:04909236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kingsgate House, Newbury Road, Andover, Hampshire, SP10 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate House, Newbury Road, Andover, SP10 4DU

Director07 June 2019Active
Kingsgate House, Newbury Road, Andover, SP10 4DU

Director07 November 2020Active
Kingsgate House, Newbury Road, Andover, SP10 4DU

Director07 November 2020Active
66 Wigmore Street, London, W1U 2HQ

Secretary23 September 2003Active
White Cottage Fryern Court Road, Burgate, Fordingbridge, SP6 1LZ

Secretary30 September 2005Active
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Secretary01 August 2010Active
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Secretary20 July 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 September 2003Active
Old Trees, Woodland Way, Kingswood, KT20 6NN

Director01 April 2006Active
Corporation Trust Centre, 1209 Orange Street, City Of Wilmington, County Of New Castle, DE 19801

Director06 April 2010Active
Ridgefield, The Chase, Kingswood, KT20 6HZ

Director27 June 2008Active
21 Cages Way Melton Park, Woodbridge, Ipswich, IP12 1TE

Director07 June 2004Active
1 Durley Crescent, Ashurst Bridge Totton, Southampton, SO40 7QA

Director05 May 2009Active
1 Durley Crescent, Ashurst Bridge Totton, Southampton, SO40 7QA

Director23 September 2003Active
Corporation Trust Centre, 1209 Orange Street, City Of Welmington, United States, DE 19801

Director06 April 2010Active
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Director20 July 2017Active
White Cottage, Fryern Court Road Burgate Cross, Fordingbridge, SP6 1LZ

Director23 September 2003Active
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Director29 September 2011Active
Thorn House Station Road, Soberton, SO32 3QU

Director27 June 2008Active
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Director20 July 2017Active
Corporation Trust Centre, 1209 Orange Street, City Of Wilmington, United States, DE 19801

Director06 April 2010Active
Kingsgate House, Newbury Road, Andover, SP10 4DU

Director07 June 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 September 2003Active

People with Significant Control

Cloudpay Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3128, Highwoods Blvd., Raleigh, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-04-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type group.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-13Accounts

Accounts with accounts type group.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.