Background WavePink WaveYellow Wave

CLOUDFIND LTD. (06795704)

CLOUDFIND LTD. (06795704) is an active UK company. incorporated on 20 January 2009. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLOUDFIND LTD. has been registered for 17 years. Current directors include BOURNE, Thomas James, BYRNE, Matthew Philip, SPILSBURY, Richard and 1 others.

Company Number
06795704
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
Cambridge House, Bath, BA1 1JS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOURNE, Thomas James, BYRNE, Matthew Philip, SPILSBURY, Richard, WALTERS, Mark Gary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDFIND LTD.

CLOUDFIND LTD. is an active company incorporated on 20 January 2009 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLOUDFIND LTD. was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06795704

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CHESTERDEAL LIMITED
From: 20 January 2009To: 14 March 2013
Contact
Address

Cambridge House Henry Street Bath, BA1 1JS,

Previous Addresses

Cambridge House Henry Street Bath BA1 1BT United Kingdom
From: 14 September 2017To: 14 September 2017
The Tramshed Beehive Yard Bath BA1 5BB
From: 3 March 2014To: 14 September 2017
C/O Sebastian Toke-Nichols 6 Victoria Place Bath BA1 6RE United Kingdom
From: 2 July 2012To: 3 March 2014
27 Park Road Bath BA1 3EE
From: 20 January 2009To: 2 July 2012
Timeline

66 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Share Issue
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Share Issue
Aug 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
Aug 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
May 21
Director Joined
Jun 21
Funding Round
Aug 21
Funding Round
Nov 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Feb 23
Funding Round
Mar 23
Director Left
Apr 23
Loan Secured
Mar 24
Funding Round
Jul 24
Loan Cleared
Apr 25
Funding Round
Apr 25
38
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOURNE, Thomas James

Active
4 Wapping Lane, LondonE1W 2RG
Born October 1986
Director
Appointed 01 Jun 2018

BYRNE, Matthew Philip

Active
BathBA2 6NB
Born February 1965
Director
Appointed 01 Jun 2018

SPILSBURY, Richard

Active
Henry Street, BathBA1 1JS
Born January 1969
Director
Appointed 07 Jun 2021

WALTERS, Mark Gary

Active
Henry Street, BathBA1 1JS
Born May 1969
Director
Appointed 01 Dec 2022

BOURNE, Michael Gerald

Resigned
Coombe Lane West, Kingston Upon ThamesKT2 7ER
Born September 1958
Director
Appointed 27 Apr 2016
Resigned 18 Apr 2019

BRISCOE, Peter John

Resigned
Park Road, BathBA1 3EE
Born April 1970
Director
Appointed 20 Jan 2009
Resigned 30 Jun 2012

DONKIN, Richard Paul Cameron

Resigned
Beehive Yard, BathBA1 5BB
Born April 1962
Director
Appointed 01 Jul 2014
Resigned 17 Jun 2016

FREELAND, Leslie

Resigned
Henry Street, BathBA1 1JS
Born December 1960
Director
Appointed 01 Jun 2019
Resigned 31 Dec 2022

HASWELL, Robin

Resigned
Henry Street, BathBA1 1JS
Born February 1986
Director
Appointed 05 Sept 2017
Resigned 01 Jun 2018

PELL, Jonathan David, Dr

Resigned
Henry Street, BathBA1 1JS
Born September 1967
Director
Appointed 01 Mar 2013
Resigned 31 Mar 2023

SMITH, Glenn

Resigned
Beehive Yard, BathBA1 5BB
Born May 1973
Director
Appointed 17 Jun 2016
Resigned 31 Jul 2017

SMITH, Mark Darren

Resigned
Henry Street, BathBA1 1JS
Born January 1971
Director
Appointed 30 Jul 2018
Resigned 30 Apr 2021

STRAW, John Coleman

Resigned
BathBA1 2JR
Born April 1959
Director
Appointed 14 Jan 2016
Resigned 21 Jan 2016

STRAW, John Coleman

Resigned
Barton Buildings, BathBA1 2JR
Born April 1959
Director
Appointed 01 Mar 2013
Resigned 21 Dec 2015

TOKE-NICHOLS, Sebastian Roundell

Resigned
Victoria Place, BathBA1 6RE
Born September 1960
Director
Appointed 20 Jan 2009
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

127

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Resolution
1 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Allotment Shares
28 July 2019
SH01Allotment of Shares
Capital Allotment Shares
28 July 2019
SH01Allotment of Shares
Resolution
18 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Resolution
5 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2018
AP01Appointment of Director
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
8 July 2013
AA01Change of Accounting Reference Date
Resolution
17 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2013
CC04CC04
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
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
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
20 January 2009
NEWINCIncorporation