Background WavePink WaveYellow Wave

DATA CLOUD LIMITED (07049539)

DATA CLOUD LIMITED (07049539) is an active UK company. incorporated on 20 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DATA CLOUD LIMITED has been registered for 16 years. Current directors include CHAPMAN, Gavin David, CLOTHIER, Matthew Philip, CORBETT, Sean Patrick and 1 others.

Company Number
07049539
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
One Ariel Way, London, W12 7SL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHAPMAN, Gavin David, CLOTHIER, Matthew Philip, CORBETT, Sean Patrick, STEEL, Timothy Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA CLOUD LIMITED

DATA CLOUD LIMITED is an active company incorporated on 20 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DATA CLOUD LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07049539

LTD Company

Age

16 Years

Incorporated 20 October 2009

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

FRED LIMITED
From: 20 October 2009To: 6 March 2010
Contact
Address

One Ariel Way 1 Ariel Way London, W12 7SL,

Previous Addresses

PO Box 76590 83 Plough Road London SW11 9PF England
From: 27 April 2020To: 17 May 2023
PO Box 76590 83 Plough Road London England
From: 24 April 2020To: 27 April 2020
Ugli Campus 56 Wood Lane London W12 7SB
From: 23 January 2013To: 24 April 2020
65 Holland Park London W11 3SJ United Kingdom
From: 8 June 2011To: 23 January 2013
88 Albert Street London NW1 7NR United Kingdom
From: 23 December 2010To: 8 June 2011
Stone Leigh Front Street Chedzoy Somerset TA7 8RE England
From: 20 October 2009To: 23 December 2010
Timeline

77 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Share Issue
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
Apr 13
Share Issue
Feb 14
Loan Secured
Jul 14
Funding Round
Jan 15
Loan Cleared
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Mar 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Nov 17
Loan Cleared
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Secured
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Loan Cleared
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Owner Exit
Oct 19
Funding Round
Nov 20
Director Left
Sept 24
57
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHAPMAN, Gavin David

Active
1 Ariel Way, LondonW12 7SL
Born May 1960
Director
Appointed 21 Mar 2017

CLOTHIER, Matthew Philip

Active
1 Ariel Way, LondonW12 7SL
Born May 1981
Director
Appointed 20 Oct 2009

CORBETT, Sean Patrick

Active
1 Ariel Way, LondonW12 7SL
Born April 1970
Director
Appointed 20 Oct 2009

STEEL, Timothy Michael

Active
1 Ariel Way, LondonW12 7SL
Born April 1952
Director
Appointed 20 Sept 2016

MEDWAY, Colin John

Resigned
Pilgrims Close, DorkingRH5 6AR
Secretary
Appointed 06 Aug 2010
Resigned 09 May 2013

CHILDE-HARMER, Nicholas Earl

Resigned
56 Wood Lane, LondonW12 7SB
Born June 1960
Director
Appointed 23 Feb 2015
Resigned 19 Jun 2017

GREEN, Charles Edward Seager

Resigned
1 Ariel Way, LondonW12 7SL
Born March 1964
Director
Appointed 27 Feb 2013
Resigned 06 Sept 2024

MITCHELL, William Edmund

Resigned
Atherton Avenue, Atherton
Born March 1944
Director
Appointed 05 Apr 2013
Resigned 20 Sept 2016

MURRIA, Vinodka

Resigned
56 Wood Lane, LondonW12 7SB
Born October 1962
Director
Appointed 20 Sept 2016
Resigned 01 Dec 2016

POCOCK, John David William

Resigned
56 Wood Lane, LondonW12 7SB
Born February 1960
Director
Appointed 15 Dec 2014
Resigned 19 Sept 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Sean Patrick Corbett

Ceased
56 Wood Lane, LondonW12 7SB
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Resolution
15 May 2019
RESOLUTIONSResolutions
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Resolution
1 June 2018
RESOLUTIONSResolutions
Resolution
1 June 2018
RESOLUTIONSResolutions
Resolution
1 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Resolution
12 September 2016
RESOLUTIONSResolutions
Resolution
26 July 2016
RESOLUTIONSResolutions
Resolution
26 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
14 February 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Secretary Company With Name
20 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Resolution
28 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 June 2012
AA01Change of Accounting Reference Date
Resolution
6 June 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 June 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
6 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
20 October 2009
NEWINCIncorporation