Background WavePink WaveYellow Wave

CLOUDPAY TECHNOLOGY LIMITED (04643831)

CLOUDPAY TECHNOLOGY LIMITED (04643831) is an active UK company. incorporated on 22 January 2003. with registered office in Andover. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUDPAY TECHNOLOGY LIMITED has been registered for 23 years. Current directors include DANIEL, Leon Roger, FOLZ, Roland Manfred, Dr., PEARCE, John Brian and 1 others.

Company Number
04643831
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
Kingsgate House, Andover, SP10 4DU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DANIEL, Leon Roger, FOLZ, Roland Manfred, Dr., PEARCE, John Brian, RASWANT, Rahul, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDPAY TECHNOLOGY LIMITED

CLOUDPAY TECHNOLOGY LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUDPAY TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04643831

LTD Company

Age

23 Years

Incorporated 22 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LOGON2 ASP LIMITED
From: 22 January 2003To: 10 October 2012
Contact
Address

Kingsgate House Newbury Road Andover, SP10 4DU,

Previous Addresses

1-2 the Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU
From: 11 February 2010To: 21 May 2015
1 the Woodford Centre, Lysander Way, Old Sarum Salisbury Wiltshire SP4 6BU
From: 22 January 2003To: 11 February 2010
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Feb 12
Loan Secured
May 13
Loan Secured
May 13
Director Left
May 15
Director Left
May 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Feb 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

SHAJAHAN, Shinos

Active
Newbury Road, AndoverSP10 4DU
Secretary
Appointed 25 Jul 2025

DANIEL, Leon Roger

Active
Newbury Road, AndoverSP10 4DU
Born December 1964
Director
Appointed 22 Jul 2025

FOLZ, Roland Manfred, Dr.

Active
Newbury Road, AndoverSP10 4DU
Born February 1964
Director
Appointed 25 Jul 2025

PEARCE, John Brian

Active
Newbury Road, AndoverSP10 4DU
Born September 1980
Director
Appointed 07 Jun 2019

RASWANT, Rahul, Mr.

Active
Newbury Road, AndoverSP10 4DU
Born February 1977
Director
Appointed 31 Oct 2025

HOLLIS, John

Resigned
1 Durley Crescent, SouthamptonSO40 7QA
Secretary
Appointed 23 Jan 2003
Resigned 07 Jul 2003

MYNOTT, Timothy James

Resigned
Long Cottage Coombe Bissett, SalisburySP5 4LR
Secretary
Appointed 07 Jul 2003
Resigned 06 Oct 2003

PATERSON, Karen Patricia

Resigned
White Cottage, FordingbridgeSP6 1LZ
Secretary
Appointed 06 Oct 2003
Resigned 23 Feb 2006

PATERSON, Philip Henry Cameron

Resigned
The Woodford Centre, SalisburySP4 6BU
Secretary
Appointed 23 Feb 2006
Resigned 31 Jul 2010

PEARSON, Andrew

Resigned
Newbury Road, AndoverSP10 4DU
Secretary
Appointed 01 Aug 2010
Resigned 20 Jul 2017

ROOK, Tony

Resigned
Newbury Road, AndoverSP10 4DU
Secretary
Appointed 20 Jul 2017
Resigned 02 Mar 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 24 Jan 2003

BARNES, Edward Charles

Resigned
Old Trees, KingswoodKT20 6NN
Born April 1948
Director
Appointed 01 Apr 2006
Resigned 02 Dec 2008

BARTLETT, Paul Hanson

Resigned
1209 Orange Street, City Of WelmingtonDE 19801
Born July 1960
Director
Appointed 06 Apr 2010
Resigned 20 Jul 2017

COOKE, Ian Francis

Resigned
The Chase, KingswoodKT20 6HZ
Born February 1955
Director
Appointed 27 Jun 2008
Resigned 02 Dec 2008

COTGROVE, Peter Leonard George

Resigned
21 Cages Way Melton Park, IpswichIP12 1TE
Born October 1946
Director
Appointed 07 Jun 2004
Resigned 02 Dec 2008

GREEN, John James Randal

Resigned
The Cottage Taylors Mead, WinchesterSO21 2MR
Born September 1953
Director
Appointed 23 Jan 2003
Resigned 15 Feb 2005

HOLLIS, John

Resigned
The Woodford Centre, SalisburySP4 6BU
Born March 1957
Director
Appointed 05 May 2009
Resigned 06 Apr 2010

HOLLIS, John

Resigned
1 Durley Crescent, SouthamptonSO40 7QA
Born March 1957
Director
Appointed 22 Jan 2003
Resigned 02 Dec 2008

KEIL, Carl

Resigned
1209 Orange Street, City Of WelmingtonDE 19801
Born February 1942
Director
Appointed 06 Apr 2010
Resigned 20 Feb 2014

LEESE, David John

Resigned
Newbury Road, AndoverSP10 4DU
Born September 1968
Director
Appointed 20 Jul 2017
Resigned 07 Jun 2019

MYNOTT, Timothy James

Resigned
Long Cottage Coombe Bissett, SalisburySP5 4LR
Born May 1955
Director
Appointed 07 Jul 2003
Resigned 06 Oct 2003

PATERSON, Karen Patricia

Resigned
The Woodford Centre, SalisburySP4 6BU
Born May 1960
Director
Appointed 24 Feb 2003
Resigned 06 Apr 2010

PEARSON, Andrew

Resigned
Newbury Road, AndoverSP10 4DU
Born March 1963
Director
Appointed 29 Sept 2011
Resigned 07 Nov 2020

QUAIL, Crispin Francis

Resigned
Thorn House Station Road, SobertonSO32 3QU
Born October 1960
Director
Appointed 27 Jun 2008
Resigned 24 Apr 2009

ROOK, Tony

Resigned
Newbury Road, AndoverSP10 4DU
Born April 1970
Director
Appointed 20 Jul 2017
Resigned 02 Mar 2018

THOMSON, Andrew James Edward

Resigned
Newbury Road, AndoverSP10 4DU
Born September 1970
Director
Appointed 07 Nov 2020
Resigned 07 Aug 2025

WACK, Patrick

Resigned
1209 Orange Street, City Of WilmingtonDE 19801
Born May 1967
Director
Appointed 06 Apr 2010
Resigned 29 Apr 2014

WHITE, Charlotte Jane

Resigned
Newbury Road, AndoverSP10 4DU
Born January 1977
Director
Appointed 07 Nov 2020
Resigned 07 Aug 2025

WILSON, Mark Geoffrey

Resigned
Newbury Road, AndoverSP10 4DU
Born September 1975
Director
Appointed 07 Jun 2019
Resigned 07 Nov 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 22 Jan 2003
Resigned 24 Jan 2003

Persons with significant control

1

Newbury Road, AndoverSP10 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Miscellaneous
4 April 2013
MISCMISC
Miscellaneous
28 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Legacy
2 May 2012
MG01MG01
Legacy
16 April 2012
MG01MG01
Memorandum Articles
26 March 2012
MEM/ARTSMEM/ARTS
Resolution
26 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 March 2009
AUDAUD
Auditors Resignation Company
11 March 2009
AUDAUD
Legacy
13 February 2009
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Auditors Resignation Company
7 October 2005
AUDAUD
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
1 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
288aAppointment of Director or Secretary
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
288aAppointment of Director or Secretary
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Incorporation Company
22 January 2003
NEWINCIncorporation