Background WavePink WaveYellow Wave

CLOUDHOUSE TECHNOLOGIES LTD (07360219)

CLOUDHOUSE TECHNOLOGIES LTD (07360219) is an active UK company. incorporated on 31 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUDHOUSE TECHNOLOGIES LTD has been registered for 15 years. Current directors include CHAPMAN, Gavin David, CLOTHIER, Matthew Philip, CORBETT, Sean Patrick and 1 others.

Company Number
07360219
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 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
C

CLOUDHOUSE TECHNOLOGIES LTD

CLOUDHOUSE TECHNOLOGIES LTD is an active company incorporated on 31 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUDHOUSE TECHNOLOGIES LTD was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07360219

LTD Company

Age

15 Years

Incorporated 31 August 2010

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
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 Pobox76590 PO Box 76590 83 Plough Road London SW11 9PF 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: 31 August 2010To: 8 June 2011
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Apr 11
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Jul 14
Loan Cleared
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 18 Apr 2011

CORBETT, Sean Patrick

Active
1 Ariel Way, LondonW12 7SL
Born April 1970
Director
Appointed 31 Aug 2010

STEEL, Timothy Michael

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

CORBETT, Sean Patrick

Resigned
Albert Street, LondonNW1 7NR
Secretary
Appointed 31 Aug 2010
Resigned 18 Apr 2011

MEDWAY, Colin John

Resigned
Pilgrims Close, DorkingRH5 6AR
Secretary
Appointed 18 Apr 2011
Resigned 08 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
Gorst Road, LondonSW11 6JB
Born March 1964
Director
Appointed 04 Apr 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

Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change To A Person With Significant Control
3 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
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
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
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
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Legacy
4 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Incorporation Company
31 August 2010
NEWINCIncorporation