Background WavePink WaveYellow Wave

SHAPING CLOUD LTD (07321331)

SHAPING CLOUD LTD (07321331) is an active UK company. incorporated on 21 July 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SHAPING CLOUD LTD has been registered for 15 years. Current directors include GERLING, Helen Sarah, REDWOOD, Nigel.

Company Number
07321331
Status
active
Type
ltd
Incorporated
21 July 2010
Age
15 years
Address
Jactin House 24 Hood Street, Manchester, M4 6WX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GERLING, Helen Sarah, REDWOOD, Nigel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPING CLOUD LTD

SHAPING CLOUD LTD is an active company incorporated on 21 July 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SHAPING CLOUD LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07321331

LTD Company

Age

15 Years

Incorporated 21 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Jactin House 24 Hood Street Ancoats Manchester, M4 6WX,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 17 September 2020To: 29 February 2024
Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN United Kingdom
From: 20 September 2018To: 17 September 2020
51 Unit 2.1 Waulk Mill 51 Bengal St Manchester M4 6LN United Kingdom
From: 18 May 2018To: 20 September 2018
Unit 1 1 Waulk Mill 51 Bengal Street Manchester M4 6LN
From: 16 April 2012To: 18 May 2018
Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom
From: 8 June 2011To: 16 April 2012
210 Oswald Road Manchester M21 9GW United Kingdom
From: 3 September 2010To: 8 June 2011
56B Farleigh Road London N16 7TQ United Kingdom
From: 21 July 2010To: 3 September 2010
Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Feb 11
Funding Round
Mar 11
Loan Secured
Feb 14
Share Issue
Oct 14
Loan Secured
Mar 16
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Sept 17
Funding Round
May 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Sept 18
Loan Cleared
Apr 19
Loan Secured
May 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Oct 21
New Owner
Oct 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jan 24
Loan Cleared
Jun 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
14
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GERLING, Helen Sarah

Active
24 Hood Street, ManchesterM4 6WX
Born November 1979
Director
Appointed 01 Nov 2020

REDWOOD, Nigel

Active
24 Hood Street, ManchesterM4 6WX
Born August 1975
Director
Appointed 01 May 2021

OLIVEIRA, Sally

Resigned
Waulk Mill, ManchesterM4 6LN
Secretary
Appointed 21 Jul 2010
Resigned 15 Mar 2018

HIGHAM, John Patrick

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1966
Director
Appointed 01 Nov 2019
Resigned 31 May 2021

HURLEY, Mark Gordon Delap

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born September 1957
Director
Appointed 01 Nov 2019
Resigned 01 May 2021

OLIVEIRA, Carlos Fernando

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1979
Director
Appointed 21 Jul 2010
Resigned 31 Oct 2020

QUARTERMAINE, Mark Richard

Resigned
London Road, AscotSL5 0PH
Born April 1963
Director
Appointed 22 Jun 2018
Resigned 01 Jul 2019

TREVOR-JONES, Emma

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born September 1989
Director
Appointed 20 Oct 2021
Resigned 07 Nov 2022

WHITTINGHAM, James Frederick

Resigned
51 Bengal Street, ManchesterM4 6LN
Born June 1981
Director
Appointed 17 Feb 2011
Resigned 01 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr James Frederick Whittingham

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born June 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 21 Sept 2022
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2020

Mr Carlos Fernando Oliveira

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2023

Mr James Frederick Whittingham

Ceased
Unit 2.1 Waulk Mill, ManchesterM4 6LN
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
27 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Resolution
6 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Capital Cancellation Shares
19 August 2019
SH06Cancellation of Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 August 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Resolution
16 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
9 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2017
AD02Notification of Single Alternative Inspection Location
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
28 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Incorporation Company
21 July 2010
NEWINCIncorporation