Background WavePink WaveYellow Wave

CROUD INC LTD (07542498)

CROUD INC LTD (07542498) is an active UK company. incorporated on 25 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. CROUD INC LTD has been registered for 15 years. Current directors include KNIGHT, Benjamin Wallace, SMITH, Luke Richard Battersby.

Company Number
07542498
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KNIGHT, Benjamin Wallace, SMITH, Luke Richard Battersby
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUD INC LTD

CROUD INC LTD is an active company incorporated on 25 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. CROUD INC LTD was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07542498

LTD Company

Age

15 Years

Incorporated 25 February 2011

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 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

First Floor 39 Tabernacle Street London EC2A 4AA England
From: 29 July 2018To: 29 June 2021
, 87a Worship Street, London, EC2A 2BE
From: 1 April 2014To: 29 July 2018
, Mill House 11 Chapel Place, Rivington Street, London, EC2A 3DQ, England
From: 17 December 2013To: 1 April 2014
, Mill House 11 Chapel Place, Riving St, London, EC2A 3DQ
From: 9 September 2011To: 17 December 2013
, Flat 1 206 Ladbroke Grove, London, W10 5LU, United Kingdom
From: 25 February 2011To: 9 September 2011
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 11
Director Joined
Sept 11
Funding Round
Oct 11
Funding Round
Jul 13
Director Joined
May 14
Loan Secured
Nov 15
Loan Secured
Jul 18
Loan Cleared
Jan 19
Capital Reduction
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Feb 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Loan Secured
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KNIGHT, Benjamin Wallace

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1980
Director
Appointed 25 Feb 2011

SMITH, Luke Richard Battersby

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1975
Director
Appointed 25 Feb 2011

DITCHBURN, Jonathan Aubrey

Resigned
Holywell Street, ShrewsburySY2 5DB
Born October 1970
Director
Appointed 21 May 2014
Resigned 20 Jan 2020

MUNYUA, Victor

Resigned
Collard Close, KenleyCR8 5GF
Born September 1975
Director
Appointed 25 Feb 2011
Resigned 22 Mar 2011

WARD, Timothy John

Resigned
Kean Street, LondonWC2B 4AZ
Born March 1965
Director
Appointed 31 Aug 2011
Resigned 20 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019

Mr Luke Richard Battersby Smith

Ceased
39 Tabernacle Street, LondonEC2A 4AA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 21 Nov 2019

Mr Benjamin Wallace Knight

Ceased
39 Tabernacle Street, LondonEC2A 4AA
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2019

Mr Tim Ward

Ceased
39 Tabernacle Street, LondonEC2A 4AA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 December 2019
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
19 November 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Resolution
5 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Resolution
18 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Resolution
8 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Incorporation Company
25 February 2011
NEWINCIncorporation