Background WavePink WaveYellow Wave

CLOUDAPPS LTD (06877618)

CLOUDAPPS LTD (06877618) is an active UK company. incorporated on 15 April 2009. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUDAPPS LTD has been registered for 16 years. Current directors include DAY, Anthony, GARNETT, Stephen, Dr, MATHIAS, Mark Lyndon.

Company Number
06877618
Status
active
Type
ltd
Incorporated
15 April 2009
Age
16 years
Address
81 St. Clements Street, Oxford, OX4 1AW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAY, Anthony, GARNETT, Stephen, Dr, MATHIAS, Mark Lyndon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDAPPS LTD

CLOUDAPPS LTD is an active company incorporated on 15 April 2009 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUDAPPS LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06877618

LTD Company

Age

16 Years

Incorporated 15 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

CLOUDAPPS 2009 LIMITED
From: 19 October 2009To: 14 March 2011
CLOUDAPPS LTD
From: 15 April 2009To: 19 October 2009
Contact
Address

81 St. Clements Street Oxford, OX4 1AW,

Previous Addresses

2 Winnersh Fields Gazelle Close Winnersh Wokingham Berkshire RG41 5QS
From: 16 April 2014To: 1 December 2021
Knyvett House Watermans Business Park the Causeway Staines Middlesex TW18 3BA United Kingdom
From: 16 April 2012To: 16 April 2014
Knyvett House Watermans Business Park the Causeway Staines Middlesex TW18 3BA England
From: 26 January 2011To: 16 April 2012
Orchard House Cowfold Lane Rotherwick Hampshire RG27 9BP
From: 15 April 2009To: 26 January 2011
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Share Issue
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Funding Round
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Mar 17
Director Joined
Jul 21
Director Joined
Dec 23
Director Left
Dec 23
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAY, Anthony

Active
St. Clements Street, OxfordOX4 1AW
Born October 1962
Director
Appointed 08 Jul 2021

GARNETT, Stephen, Dr

Active
St. Clements Street, OxfordOX4 1AW
Born December 1957
Director
Appointed 28 Mar 2011

MATHIAS, Mark Lyndon

Active
St. Clements Street, OxfordOX4 1AW
Born May 1966
Director
Appointed 20 Dec 2023

CORLEY, Simon Arthur

Resigned
St. Clements Street, OxfordOX4 1AW
Secretary
Appointed 15 Apr 2009
Resigned 05 Nov 2024

CORLEY, Simon Arthur

Resigned
Orchard House, HampshireRG27 9BP
Born August 1963
Director
Appointed 15 Apr 2009
Resigned 29 Mar 2011

GRANT, Peter Kenneth

Resigned
Gazelle Close, WokinghamRG41 5QS
Born July 1967
Director
Appointed 28 Mar 2011
Resigned 31 Jul 2016

KELLY, Stephen Paul

Resigned
Watermans Business Park, StainesTW18 3BA
Born December 1961
Director
Appointed 28 Mar 2011
Resigned 17 Oct 2012

ORSON INTERNATIONAL LLC

Resigned
PO BOX 556, Nevis
Corporate director
Appointed 23 Apr 2012
Resigned 20 Dec 2023

Persons with significant control

1

Dr Stephen Garnett

Active
St. Clements Street, OxfordOX4 1AW
Born December 1957

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
25 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
23 April 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Secretary Company
6 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Memorandum Articles
24 March 2011
MEM/ARTSMEM/ARTS
Resolution
24 March 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Change Of Name Notice
11 February 2011
CONNOTConfirmation Statement Notification
Resolution
11 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 2009
RESOLUTIONSResolutions
Incorporation Company
15 April 2009
NEWINCIncorporation