Background WavePink WaveYellow Wave

LOUD CLOUD LIMITED (06793856)

LOUD CLOUD LIMITED (06793856) is an active UK company. incorporated on 16 January 2009. with registered office in Exmouth. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LOUD CLOUD LIMITED has been registered for 17 years. Current directors include JOHNSON, Juliette Anne.

Company Number
06793856
Status
active
Type
ltd
Incorporated
16 January 2009
Age
17 years
Address
28 Alexandra Terrace, Exmouth, EX8 1BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JOHNSON, Juliette Anne
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUD CLOUD LIMITED

LOUD CLOUD LIMITED is an active company incorporated on 16 January 2009 with the registered office located in Exmouth. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LOUD CLOUD LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06793856

LTD Company

Age

17 Years

Incorporated 16 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

28 Alexandra Terrace Exmouth, EX8 1BD,

Previous Addresses

, 97 Fore Street, Topsham, Exeter, Devon, EX3 0HQ, England
From: 23 August 2011To: 13 July 2012
, C/O Loban Field, Field House 284B Battersea Park Road, Battersea, London, SW11 3BT, England
From: 15 November 2010To: 23 August 2011
, Field House 248B Battersea Park Road, London, SW11 3BT, England
From: 1 November 2010To: 15 November 2010
, Grosvenor Suite 3 Justin Plaza, 341 London Road, Mitcham, Surrey, CR4 4BE
From: 16 January 2009To: 1 November 2010
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Mar 12
Funding Round
Aug 12
Director Left
Jan 17
Director Joined
Jan 17
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Juliette Anne

Active
Higher Shapter Street, ExeterEX3 0AW
Secretary
Appointed 16 Jan 2009

JOHNSON, Juliette Anne

Active
Monmouth Avenue, TopshamEX3 0AF
Born April 1970
Director
Appointed 28 Nov 2016

JOHNSON, Max Robin, Mr.

Resigned
Higher Shapter Street, ExeterEX3 0AW
Born October 1968
Director
Appointed 16 Jan 2009
Resigned 28 Nov 2016

Persons with significant control

2

Mrs Juliette Anne Johnson

Active
Topsham, ExeterEX3 0AW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Max Robin Johnson

Active
Topsham, ExeterEX3 0AW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
10 August 2012
RP04RP04
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Incorporation Company
16 January 2009
NEWINCIncorporation