Background WavePink WaveYellow Wave

VIEWCLOUD LIMITED (06646116)

VIEWCLOUD LIMITED (06646116) is an active UK company. incorporated on 15 July 2008. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIEWCLOUD LIMITED has been registered for 17 years. Current directors include KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby.

Company Number
06646116
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
America House Rumford Court, Liverpool, L3 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWCLOUD LIMITED

VIEWCLOUD LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIEWCLOUD LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06646116

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

THE TRANSLATION PEOPLE LIMITED
From: 15 July 2008To: 9 October 2013
Contact
Address

America House Rumford Court Rumford Place Liverpool, L3 9DD,

Previous Addresses

Unit 8, Bridge Street Mills Union Street Macclesfield SK11 6QG
From: 15 July 2008To: 2 September 2010
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Oct 13
Director Joined
Nov 15
Director Joined
Nov 15
Owner Exit
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Loan Secured
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KAYE, Kevin Richard

Active
Rumford Court, LiverpoolL3 9DD
Born June 1969
Director
Appointed 08 Sept 2025

SCHNEIDER, Jasmin Gaby

Active
Rumford Court, LiverpoolL3 9DD
Born October 1975
Director
Appointed 22 Dec 2022

NICHOLS, David Morgan

Resigned
Ashbourne, Ashley HeathTF9 4PP
Secretary
Appointed 15 Jul 2008
Resigned 22 Dec 2022

RYDER, Andrew John

Resigned
10 Dooleys Grig, MacclesfieldSK11 9EL
Secretary
Appointed 15 Jul 2008
Resigned 15 Jul 2008

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 15 Jul 2008
Resigned 15 Jul 2008

GRUNWALD, Thomas Simon

Resigned
Rumford Court, LiverpoolL3 9DD
Born January 1981
Director
Appointed 06 Mar 2023
Resigned 08 Sept 2025

JACKSON, Arthur

Resigned
Cockshead Hey Farm, BollingtonSK10 5QZ
Born January 1951
Director
Appointed 15 Jul 2008
Resigned 15 Jul 2008

NICHOLS, Anne

Resigned
Rumford Court, LiverpoolL3 9DD
Born August 1956
Director
Appointed 10 Nov 2015
Resigned 22 Dec 2022

NICHOLS, David Morgan

Resigned
Ashbourne, Ashley HeathTF9 4PP
Born November 1954
Director
Appointed 15 Jul 2008
Resigned 22 Dec 2022

PRICE, Chris

Resigned
Rumford Court, LiverpoolL3 9DD
Born January 1982
Director
Appointed 22 Dec 2022
Resigned 06 Mar 2023

WILDE, Stephen Douglas

Resigned
258 Bramhall Lane, StockportSK3 8TR
Born August 1954
Director
Appointed 15 Jul 2008
Resigned 22 Dec 2022

WILDE, Toni

Resigned
Rumford Court, LiverpoolL3 9DD
Born February 1968
Director
Appointed 10 Nov 2015
Resigned 22 Dec 2022

Wildman & Battell Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate director
Appointed 15 Jul 2008
Resigned 15 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Rumford Place, LiverpoolL3 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mr David Morgan Nichols

Ceased
Rumford Court, LiverpoolL3 9DD
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 January 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation