Background WavePink WaveYellow Wave

OPEN CLOUD MEDIA LTD (07572654)

OPEN CLOUD MEDIA LTD (07572654) is an active UK company. incorporated on 22 March 2011. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. OPEN CLOUD MEDIA LTD has been registered for 15 years. Current directors include WEBB, Daniel.

Company Number
07572654
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
69 Rosebery Avenue, Southampton, SO45 3HA
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
WEBB, Daniel
SIC Codes
59112, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN CLOUD MEDIA LTD

OPEN CLOUD MEDIA LTD is an active company incorporated on 22 March 2011 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. OPEN CLOUD MEDIA LTD was registered 15 years ago.(SIC: 59112, 62020, 62090)

Status

active

Active since 15 years ago

Company No

07572654

LTD Company

Age

15 Years

Incorporated 22 March 2011

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 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

69 Rosebery Avenue Hythe Southampton, SO45 3HA,

Previous Addresses

1 Ridgewood Close Dibden Southampton SO45 5WH
From: 16 November 2012To: 20 June 2016
Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
From: 22 March 2011To: 16 November 2012
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Jun 21
Director Left
Jun 22
New Owner
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Share Issue
Jul 23
Director Joined
Jul 23
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEBB, Daniel

Active
Rosebery Avenue, SouthamptonSO45 3HA
Born May 1982
Director
Appointed 22 Mar 2011

BADGER, Simon Anthony

Resigned
Upton Industrial Estate, PooleBH16 5SL
Born July 1976
Director
Appointed 25 Jul 2023
Resigned 31 Oct 2025

DUFTON, Simon Dominic

Resigned
Ridgewood Close, SouthamptonSO45 5WH
Born June 1961
Director
Appointed 16 Nov 2012
Resigned 31 Dec 2013

PRINCE, David Harold

Resigned
Ipley Way, SouthamptonSO45 3LJ
Born November 1975
Director
Appointed 01 Jun 2021
Resigned 22 Jun 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Christopher Webb

Active
Rosebery Avenue, SouthamptonSO45 3HA
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Factory Road, PooleBH16 5SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2023
Ceased 31 Oct 2025

Mrs Natasha Louise Webb

Ceased
Rosebery Avenue, SouthamptonSO45 3HA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2023
Ceased 04 Jul 2023

Mr Daniel Christopher Webb

Ceased
Rosebery Avenue, SouthamptonSO45 3HA
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
6 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 July 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 April 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Move Registers To Sail Company
17 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
22 March 2011
NEWINCIncorporation