Background WavePink WaveYellow Wave

CLOUD DISTRIBUTION LIMITED (07001838)

CLOUD DISTRIBUTION LIMITED (07001838) is an active UK company. incorporated on 26 August 2009. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CLOUD DISTRIBUTION LIMITED has been registered for 16 years. Current directors include GHERZI, Nina, SADHRA, Sandeep Kaur.

Company Number
07001838
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
Unit 5 Genesis Business Park, Woking, GU21 5RW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GHERZI, Nina, SADHRA, Sandeep Kaur
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD DISTRIBUTION LIMITED

CLOUD DISTRIBUTION LIMITED is an active company incorporated on 26 August 2009 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CLOUD DISTRIBUTION LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07001838

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 5 Genesis Business Park Albert Drive Woking, GU21 5RW,

Previous Addresses

Unit 1 Genesis Business Park Albert Drive Woking GU21 5RW United Kingdom
From: 14 March 2022To: 4 December 2023
Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 1 April 2021To: 14 March 2022
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England
From: 5 October 2015To: 1 April 2021
Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU
From: 4 May 2011To: 5 October 2015
, Unit 4, Leylands Farm, Nobs Crook, Winchester, SO21 1TH, United Kingdom
From: 26 August 2009To: 4 May 2011
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
May 11
Share Issue
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Mar 18
Funding Round
May 18
Funding Round
May 18
Director Left
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Left
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
New Owner
Oct 20
Owner Exit
Oct 20
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
11
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GHERZI, Nina

Active
Genesis Business Park, WokingGU21 5RW
Born August 1973
Director
Appointed 26 Apr 2024

SADHRA, Sandeep Kaur

Active
Genesis Business Park, WokingGU21 5RW
Born June 1973
Director
Appointed 30 Nov 2025

CLIFFORD, Michael Anthony, Mr.

Resigned
75 Brookside, BarnetEN4 8TS
Born October 1967
Director
Appointed 26 Aug 2009
Resigned 26 Aug 2009

DAVISON, Adam Noel

Resigned
Albert Drive, WokingGU21 5RW
Born August 1974
Director
Appointed 29 Sept 2017
Resigned 03 Feb 2023

DOBSON, Scott

Resigned
Sherfield On Loddon, HookRG27 0SQ
Born January 1967
Director
Appointed 26 Aug 2009
Resigned 18 Sept 2018

DRISCOLL, Lee James

Resigned
Albert Drive, WokingGU21 5RW
Born October 1972
Director
Appointed 24 May 2021
Resigned 06 Apr 2023

ENGLAND, Simon John

Resigned
Albert Drive, WokingGU21 5RW
Born April 1964
Director
Appointed 24 May 2021
Resigned 31 Mar 2023

FRANCOIS, Thierry Marle Jacques

Resigned
Genesis Business Park, WokingGU21 5RW
Born September 1964
Director
Appointed 30 Jun 2025
Resigned 30 Nov 2025

HARRIS, Greg

Resigned
Albert Drive, WokingGU21 5RW
Born October 1968
Director
Appointed 26 Aug 2009
Resigned 01 Feb 2023

HOCKIN, Bruce Richard

Resigned
Saltmarsh Lane, HailshamBN27 2RG
Born March 1975
Director
Appointed 29 Sept 2017
Resigned 10 Jan 2020

HODGE, Julian Michael

Resigned
Genesis Business Park, WokingGU21 5RW
Born July 1970
Director
Appointed 24 May 2021
Resigned 26 Apr 2024

HUTH-LALIVE D'EPINAY, Christoph Matthias Richard

Resigned
Genesis Business Park, WokingGU21 5RW
Born April 1968
Director
Appointed 15 Nov 2022
Resigned 15 May 2024

LEPPANEN, Mari Kristiina

Resigned
Genesis Business Park, WokingGU21 5RW
Born August 1969
Director
Appointed 26 Apr 2024
Resigned 30 Jun 2025

REDDIN, Grant James John

Resigned
Albert Drive, WokingGU21 5RW
Born December 1968
Director
Appointed 29 Sept 2017
Resigned 01 Feb 2023

RIGBY, Steven Paul

Resigned
Albert Drive, WokingGU21 5RW
Born December 1972
Director
Appointed 24 May 2021
Resigned 15 Nov 2022

SCHLICHTHERLE, Klaus

Resigned
Genesis Business Park, WokingGU21 5RW
Born March 1964
Director
Appointed 15 Nov 2022
Resigned 15 May 2024

Persons with significant control

4

1 Active
3 Ceased
Genesis Business Park, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021

Mr Adam Noel Davison

Ceased
13-19 London Road, NewburyRG14 1JL
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2018
Ceased 24 May 2021

Mr Greg Harris

Ceased
13-19 London Road, NewburyRG14 1JL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2021

Mr Scott Dobson

Ceased
Sherfield On Loddon, HookRG27 0SQ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 July 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2021
RESOLUTIONSResolutions
Memorandum Articles
13 July 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 July 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
25 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 June 2021
RESOLUTIONSResolutions
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Memorandum Articles
1 June 2021
MAMA
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 February 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
31 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Resolution
1 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 November 2010
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
13 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
288bResignation of Director or Secretary
Incorporation Company
26 August 2009
NEWINCIncorporation