CLOUD TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLOUD TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09610699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOUD TOPCO LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CLOUD TOPCO LIMITED located?

    Registered Office Address
    Nexus House Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLOUD TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLOUD TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for CLOUD TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    31 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 27, 2025 with updates

    5 pagesCS01

    Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    27 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Martin James Stringer as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Jacqueline Susan Veness as a director on Sep 30, 2024

    1 pagesTM01

    legacy

    5 pagesSH20

    Statement of capital on Jul 09, 2024

    • Capital: GBP 100.03
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 09/07/2024
    RES13

    Statement of capital following an allotment of shares on Jul 09, 2024

    • Capital: GBP 100.03
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 08, 2024

    • Capital: GBP 100.02
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Statement of capital following an allotment of shares on Jul 04, 2024

    • Capital: GBP 100.01
    3 pagesSH01

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Ajay Bhuneswarlal Chadha on May 03, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    15 pagesAA

    legacy

    30 pagesPARENT_ACC

    Who are the officers of CLOUD TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADHA, Ajay Bhuneswarlal
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    United KingdomGerman150330240004
    STRINGER, Martin James
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    United KingdomBritish327975020001
    HOLLAND, Richard
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    212994240001
    SEATON, John Neil
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    England
    Secretary
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    England
    199305910001
    ASHLIN, Timothy James West
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    Director
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    United KingdomBritish196007100001
    HOLLAND, Richard
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    Director
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    United KingdomBritish250682980001
    HOUSSIAU, Philippe Victor Julien
    Rathbone Place Flat 10
    W1T 1HN London
    8
    United Kingdom
    Director
    Rathbone Place Flat 10
    W1T 1HN London
    8
    United Kingdom
    BelgiumBelgian267794540002
    SEATON, John Neil
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    England
    Director
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    England
    EnglandBritish199300830001
    TSAI, Zachary David
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    Director
    Boundary Way
    HP2 7BF Hemel Hempstead
    7 Marchmont Gate
    Hertfordshire
    United KingdomBritish198004360001
    VENESS, Jacqueline Susan
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    EnglandBritish115245780010
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of CLOUD TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    California Bidco Limited
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    Sep 17, 2018
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredEngand And Wales
    Registration Number11552809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Synova Capital General Partner 4 Limited As General Partner To Synova Capital Fund Ii Lp
    Welbeck Street
    W1G 9YQ London
    5
    England
    Apr 06, 2016
    Welbeck Street
    W1G 9YQ London
    5
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law (England And Wales)
    Place RegisteredCompanies House (England And Wales)
    Registration Number09227597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0